WATERMARK FILMS LIMITED
BOREHAMWOOD TUCKWOOD NO.61 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03470585
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WATERMARK FILMS LIMITED are www.watermarkfilms.co.uk, and www.watermark-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Watermark Films Limited is a Private Limited Company. The company registration number is 03470585. Watermark Films Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Watermark Films Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . BANFIELD, Simon Jeremy is a Secretary of the company. MACINTYRE, Magnus William Lachlan is a Director of the company. Director BANFIELD, Simon Jeremy has been resigned. Nominee Director BRYANT, John Ashley has been resigned. Nominee Director MELVILLE, George Alexander Easson has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BANFIELD, Simon Jeremy
Appointed Date: 24 November 1997

Director
MACINTYRE, Magnus William Lachlan
Appointed Date: 30 January 1998
54 years old

Resigned Directors

Director
BANFIELD, Simon Jeremy
Resigned: 05 April 2007
Appointed Date: 20 April 1998
62 years old

Nominee Director
BRYANT, John Ashley
Resigned: 30 January 1998
Appointed Date: 24 November 1997
74 years old

Nominee Director
MELVILLE, George Alexander Easson
Resigned: 30 January 1998
Appointed Date: 24 November 1997
81 years old

Persons With Significant Control

Mr Magnus William Lachlan Macintyre
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WATERMARK FILMS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,516.8

13 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
18 Feb 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1998
£ nc 100/100000 30/01/98
17 Feb 1998
Company name changed tuckwood no.61 LIMITED\certificate issued on 18/02/98
24 Nov 1997
Incorporation