TESTAMENT DISTRIBUTION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 08899562
Status Active
Incorporation Date 18 February 2014
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registered office address changed from 5 Denmark Street London WC2H 8LP United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 January 2017; Previous accounting period shortened from 27 February 2016 to 26 February 2016. The most likely internet sites of TESTAMENT DISTRIBUTION LIMITED are www.testamentdistribution.co.uk, and www.testament-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Testament Distribution Limited is a Private Limited Company. The company registration number is 08899562. Testament Distribution Limited has been working since 18 February 2014. The present status of the company is Active. The registered address of Testament Distribution Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire United Kingdom Wd6 1jd. . NORTHSIDE COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. HEYMAN, David Jonathan is a Director of the company. MANSELL, Richard Daniel is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NORTHSIDE COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 18 February 2014

Director
HEYMAN, David Jonathan
Appointed Date: 18 February 2014
64 years old

Director
MANSELL, Richard Daniel
Appointed Date: 18 February 2014
50 years old

Persons With Significant Control

Mr David Jonathan Heyman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TESTAMENT DISTRIBUTION LIMITED Events

27 Mar 2017
Confirmation statement made on 18 February 2017 with updates
17 Jan 2017
Registered office address changed from 5 Denmark Street London WC2H 8LP United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 17 January 2017
25 Nov 2016
Previous accounting period shortened from 27 February 2016 to 26 February 2016
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Jun 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 14 more events
21 Mar 2014
Registration of charge 088995620004
21 Mar 2014
Registration of charge 088995620003
18 Mar 2014
Registration of charge 088995620001
18 Mar 2014
Registration of charge 088995620002
18 Feb 2014
Incorporation
Statement of capital on 2014-02-18
  • GBP 1

TESTAMENT DISTRIBUTION LIMITED Charges

13 March 2014
Charge code 0889 9562 0009
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Rfohh Films Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0008
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: James Kent Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0007
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Mary Rose Waterstone
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0006
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0005
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hotwells Productions Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0004
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lipsync LLP
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0003
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Screen Yorkshire Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The British Film Institute
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0889 9562 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: Notification of addition to or amendment of charge…