ARCHER STREET LIMITED
LONDON NIRVILLE LIMITED

Hellopages » Greater London » Islington » N5 1XF

Company number 03537276
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 53 RONALDS ROAD, LONDON, N5 1XF
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 105 . The most likely internet sites of ARCHER STREET LIMITED are www.archerstreet.co.uk, and www.archer-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archer Street Limited is a Private Limited Company. The company registration number is 03537276. Archer Street Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Archer Street Limited is 53 Ronalds Road London N5 1xf. The company`s financial liabilities are £7.59k. It is £0.39k against last year. The cash in hand is £0.12k. It is £0.12k against last year. And the total assets are £0.12k, which is £-0.38k against last year. PATERSON, Andrew John is a Secretary of the company. COTTRELL-BOYCE, Frank Gerard is a Director of the company. PATERSON, Andrew John is a Director of the company. TUCKER, Anand Kumar is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


archer street Key Finiance

LIABILITIES £7.59k
+5%
CASH £0.12k
TOTAL ASSETS £0.12k
-77%
All Financial Figures

Current Directors

Secretary
PATERSON, Andrew John
Appointed Date: 30 July 1998

Director
COTTRELL-BOYCE, Frank Gerard
Appointed Date: 30 July 1998
66 years old

Director
PATERSON, Andrew John
Appointed Date: 30 July 1998
66 years old

Director
TUCKER, Anand Kumar
Appointed Date: 30 July 1998
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 July 1998
Appointed Date: 30 March 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 September 1998
Appointed Date: 30 March 1998

Persons With Significant Control

Mr Andrew John Paterson
Notified on: 1 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHER STREET LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 28 September 2015
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 105

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 105

...
... and 50 more events
05 Oct 1998
New director appointed
05 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Oct 1998
Secretary resigned
25 Sep 1998
Company name changed nirville LIMITED\certificate issued on 28/09/98
30 Mar 1998
Incorporation

ARCHER STREET LIMITED Charges

2 June 2004
Rent deposit deed
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: L Frumkin & Co Limited
Description: £6,939.84.
2 July 1999
Deed of novation and security assignment
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All that archer's right title and interest in and to the…
2 July 1999
Deed of novation and security assignment
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: European Co-Production Fund Limited
Description: All right title and interest in and to the work "wanted"…