PICTUREHOUSE BOOKINGS LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 06504784
Status Active
Incorporation Date 15 February 2008
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017; Appointment of Mr Roei Kaufman as a director on 21 March 2017; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of PICTUREHOUSE BOOKINGS LIMITED are www.picturehousebookings.co.uk, and www.picturehouse-bookings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Picturehouse Bookings Limited is a Private Limited Company. The company registration number is 06504784. Picturehouse Bookings Limited has been working since 15 February 2008. The present status of the company is Active. The registered address of Picturehouse Bookings Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona Elizabeth is a Secretary of the company. KAUFMAN, Roei is a Director of the company. KEREN, Merav is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director JERVIS, Vincent Gregory has been resigned. Director OATEY, Alastair Irven has been resigned. Director WIENER, Stephen Mark has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
SMITH, Fiona Elizabeth
Appointed Date: 01 October 2013

Director
KAUFMAN, Roei
Appointed Date: 21 March 2017
40 years old

Director
KEREN, Merav
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 20 December 2012
Appointed Date: 15 February 2008

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 20 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 21 March 2017
Appointed Date: 30 November 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 20 December 2012
57 years old

Director
JERVIS, Vincent Gregory
Resigned: 30 November 2016
Appointed Date: 15 February 2008
57 years old

Director
OATEY, Alastair Irven
Resigned: 03 November 2015
Appointed Date: 15 February 2008
56 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 20 December 2012
73 years old

Persons With Significant Control

Picturehouse Cinemas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PICTUREHOUSE BOOKINGS LIMITED Events

28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
13 Dec 2016
Appointment of Mr Ariel Nisim Bouskila as a director on 30 November 2016
...
... and 37 more events
24 Nov 2009
Accounts for a dormant company made up to 28 February 2009
23 Feb 2009
Return made up to 15/02/09; full list of members
30 Jul 2008
Director and secretary's change of particulars / alastair oatey / 30/07/2008
07 Mar 2008
Registered office changed on 07/03/2008 from 16-18 beak street london W1F 9RD
15 Feb 2008
Incorporation

PICTUREHOUSE BOOKINGS LIMITED Charges

18 August 2010
Debenture
Delivered: 31 August 2010
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…