ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED
BOREHAMWOOD ILLUMINATED PRODUCTIONS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03010886
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED are www.illuminatedfilmschristmascarol.co.uk, and www.illuminated-films-christmas-carol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Illuminated Films Christmas Carol Limited is a Private Limited Company. The company registration number is 03010886. Illuminated Films Christmas Carol Limited has been working since 18 January 1995. The present status of the company is Active. The registered address of Illuminated Films Christmas Carol Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . TAYLOR, Rosemary Maud is a Secretary of the company. HARVEY, Iain is a Director of the company. Secretary HARVEY, Iain has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALGAR, Michael has been resigned. Director CALDER, Crystal Emma Juliette Trudie has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
TAYLOR, Rosemary Maud
Appointed Date: 12 December 1996

Director
HARVEY, Iain
Appointed Date: 23 January 1995
74 years old

Resigned Directors

Secretary
HARVEY, Iain
Resigned: 12 December 1996
Appointed Date: 23 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 January 1995
Appointed Date: 18 January 1995

Director
ALGAR, Michael
Resigned: 31 December 2001
Appointed Date: 12 May 2000
79 years old

Director
CALDER, Crystal Emma Juliette Trudie
Resigned: 12 December 1996
Appointed Date: 23 January 1995
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 January 1995
Appointed Date: 18 January 1995

Persons With Significant Control

Mr Iain Harvey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED Events

03 Feb 2017
Confirmation statement made on 18 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 71 more events
12 Apr 1995
Memorandum and Articles of Association
12 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1995
Company name changed micropicture LIMITED\certificate issued on 01/02/95

24 Jan 1995
Registered office changed on 24/01/95 from: 120 east road london N1 6AA
18 Jan 1995
Incorporation

ILLUMINATED FILMS (CHRISTMAS CAROL) LIMITED Charges

5 March 2002
Deposit charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1) the whole and every part of the chargor's right, title…
5 March 2002
Pledge agreement
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 5,127,935.84 deposited by the pledgor in the…
5 March 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2002
Charge
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of assignment all of the present, future and…
14 June 2000
Charge
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in a feature length animated…
14 June 2000
Security agreement
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: The Motion Picture Bond Company,Inc.
Description: All rights,title and interest in and to film and film…
1 June 2000
Deed of security assignment
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All that the chargor's right title and interest of…
31 May 2000
Debenture
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Charge and deed of assignment
Delivered: 13 January 2000
Status: Satisfied on 17 June 2000
Persons entitled: Freewheel International Limited
Description: By way of fixed charge and floating charge the whole of the…
26 April 1999
Further loan agreement and security assignment
Delivered: 17 May 1999
Status: Satisfied on 17 June 2000
Persons entitled: The Film Consortium Limited
Description: All the company's right title and interest in and to the…
24 February 1998
Loan agreement and security assignment
Delivered: 12 March 1998
Status: Satisfied on 17 June 2000
Persons entitled: The Film Consortium Limited
Description: All that the chargor's right title and interest in the work…