NATURAL NYLON ENTERTAINMENT LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03177325
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address SOPHER & CO, 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of NATURAL NYLON ENTERTAINMENT LIMITED are www.naturalnylonentertainment.co.uk, and www.natural-nylon-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Natural Nylon Entertainment Limited is a Private Limited Company. The company registration number is 03177325. Natural Nylon Entertainment Limited has been working since 25 March 1996. The present status of the company is Active. The registered address of Natural Nylon Entertainment Limited is Sopher Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. The company`s financial liabilities are £51.84k. It is £0.17k against last year. The cash in hand is £2.8k. It is £-0.61k against last year. And the total assets are £2.95k, which is £-0.61k against last year. WARD HOLMES, Brigitte Emma is a Secretary of the company. ADAMS, John Bradley Garth is a Director of the company. Secretary BRYANT, Damon Robert has been resigned. Secretary GOLDBERG, Simon Michael has been resigned. Secretary STANBROOK, Diane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRYANT, Damon Robert has been resigned. Director CARROLL, Vivienne has been resigned. Director FROST, Sadie Liza has been resigned. Director LAW, David Jude has been resigned. Director LOADER, Kevin has been resigned. Director MCGREGOR, Ewan has been resigned. Director MILLER, Anthony Jonathan has been resigned. Director MILLER, Jonathan Lee has been resigned. Director PERTWEE, Sean Carl has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Support activities to performing arts".


natural nylon entertainment Key Finiance

LIABILITIES £51.84k
+0%
CASH £2.8k
-18%
TOTAL ASSETS £2.95k
-18%
All Financial Figures

Current Directors

Secretary
WARD HOLMES, Brigitte Emma
Appointed Date: 04 March 2004

Director
ADAMS, John Bradley Garth
Appointed Date: 14 November 1996
70 years old

Resigned Directors

Secretary
BRYANT, Damon Robert
Resigned: 09 May 2000
Appointed Date: 25 March 1996

Secretary
GOLDBERG, Simon Michael
Resigned: 06 December 2002
Appointed Date: 09 May 2000

Secretary
STANBROOK, Diane
Resigned: 03 March 2004
Appointed Date: 09 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

Director
BRYANT, Damon Robert
Resigned: 12 March 2002
Appointed Date: 28 June 1999
59 years old

Director
CARROLL, Vivienne
Resigned: 28 June 1999
Appointed Date: 25 March 1996
60 years old

Director
FROST, Sadie Liza
Resigned: 02 October 2002
Appointed Date: 12 November 2001
60 years old

Director
LAW, David Jude
Resigned: 02 October 2002
Appointed Date: 25 March 1996
52 years old

Director
LOADER, Kevin
Resigned: 18 July 2002
Appointed Date: 12 November 2001
68 years old

Director
MCGREGOR, Ewan
Resigned: 26 April 2002
Appointed Date: 12 November 2001
54 years old

Director
MILLER, Anthony Jonathan
Resigned: 28 June 2002
Appointed Date: 28 September 1998
65 years old

Director
MILLER, Jonathan Lee
Resigned: 27 November 2002
Appointed Date: 12 November 2001
52 years old

Director
PERTWEE, Sean Carl
Resigned: 27 November 2002
Appointed Date: 12 November 2001
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1996
Appointed Date: 25 March 1996

NATURAL NYLON ENTERTAINMENT LIMITED Events

20 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
30 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

31 Mar 2014
Total exemption small company accounts made up to 30 June 2013
...
... and 73 more events
02 May 1996
Secretary resigned
02 May 1996
New secretary appointed
02 May 1996
New director appointed
02 May 1996
New director appointed
25 Mar 1996
Incorporation

NATURAL NYLON ENTERTAINMENT LIMITED Charges

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 22 April 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 fairfax films 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…
2 May 2001
Mortgage debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
20 October 1999
Deed of debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Alliance Pictures
Description: Fixed and floating charges over the undertaking and all…
11 November 1997
Debenture
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…