FAIRFAX FILMS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD
Company number 04300252
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address SOPHER & CO, 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1 . The most likely internet sites of FAIRFAX FILMS LIMITED are www.fairfaxfilms.co.uk, and www.fairfax-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Fairfax Films Limited is a Private Limited Company. The company registration number is 04300252. Fairfax Films Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Fairfax Films Limited is Sopher Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . ADAMS, John Bradley Garth is a Director of the company. LOADER, Kevin is a Director of the company. Secretary MILLER, Anthony Jonathan has been resigned. Secretary WARD HOLMES, Brigitte Emma has been resigned. Secretary WOODESON, Rachel Sarah has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director KAROL, Scott has been resigned. Director MILLER, Anthony Jonathan has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
ADAMS, John Bradley Garth
Appointed Date: 08 October 2001
70 years old

Director
LOADER, Kevin
Appointed Date: 08 October 2001
69 years old

Resigned Directors

Secretary
MILLER, Anthony Jonathan
Resigned: 22 October 2003
Appointed Date: 18 April 2002

Secretary
WARD HOLMES, Brigitte Emma
Resigned: 31 October 2014
Appointed Date: 18 May 2004

Secretary
WOODESON, Rachel Sarah
Resigned: 18 April 2002
Appointed Date: 08 October 2001

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Director
KAROL, Scott
Resigned: 25 March 2002
Appointed Date: 20 March 2002
57 years old

Director
MILLER, Anthony Jonathan
Resigned: 22 October 2003
Appointed Date: 08 October 2001
66 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Persons With Significant Control

Mr Bradley Adams
Notified on: 8 October 2016
70 years old
Nature of control: Has significant influence or control

FAIRFAX FILMS LIMITED Events

13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

31 Jul 2015
Total exemption full accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1

...
... and 56 more events
18 Oct 2001
New secretary appointed
18 Oct 2001
New director appointed
18 Oct 2001
New director appointed
18 Oct 2001
Director resigned
08 Oct 2001
Incorporation

FAIRFAX FILMS LIMITED Charges

3 April 2002
Charge and deed of assignment
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
Description: All copies made or to be made of the film. See the mortgage…
2 April 2002
Charge over credit balance
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The debtor has charged to the bank by way of fixed charge…
2 April 2002
Charge over proceeds
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge the proceeds the vat refund the…
27 March 2002
First legal fixed and floating charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Future Film Financing Limited
Description: By way of an assignment and fixed charge,all chargor's…
18 March 2002
Charge and deed of assignment
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Rockwood Edge Limited
Description: By way of first fixed charge all of the right title and…
29 January 2002
Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and fairfax films limited.
Delivered: 18 February 2002
Status: Satisfied on 16 May 2002
Persons entitled: Freewheel International Limited
Description: By way of assignment the company's rights and interests in…
11 January 2002
Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and natural nylon entertainment limited
Delivered: 31 January 2002
Status: Satisfied on 22 April 2002
Persons entitled: Freewheel International Limited
Description: By way of assignment the company's rights and interests in…