ARIEL FILMS LIMITED
LONDON BARNMATCH LIMITED

Hellopages » Greater London » Islington » N1 8JD

Company number 04428400
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address 9 ST. PETER'S STREET, LONDON, ENGLAND, N1 8JD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 10 st. Crispins Close London NW3 2QF to 9 st. Peter's Street London N1 8JD on 28 July 2016; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of ARIEL FILMS LIMITED are www.arielfilms.co.uk, and www.ariel-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ariel Films Limited is a Private Limited Company. The company registration number is 04428400. Ariel Films Limited has been working since 30 April 2002. The present status of the company is Active. The registered address of Ariel Films Limited is 9 St Peter S Street London England N1 8jd. . OWEN, Alison Mary is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary RYMER, Philip has been resigned. Secretary THOMAS, Neris Sarah has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director THOMAS, Neris Sarah has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
OWEN, Alison Mary
Appointed Date: 28 May 2002
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 May 2002
Appointed Date: 30 April 2002

Secretary
RYMER, Philip
Resigned: 21 January 2004
Appointed Date: 13 June 2002

Secretary
THOMAS, Neris Sarah
Resigned: 31 May 2004
Appointed Date: 22 January 2004

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 29 April 2009
Appointed Date: 01 June 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 May 2002
Appointed Date: 30 April 2002

Director
THOMAS, Neris Sarah
Resigned: 12 January 2006
Appointed Date: 28 May 2002
56 years old

ARIEL FILMS LIMITED Events

28 Jul 2016
Registered office address changed from 10 st. Crispins Close London NW3 2QF to 9 st. Peter's Street London N1 8JD on 28 July 2016
07 Jun 2016
Accounts for a dormant company made up to 30 April 2016
07 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

19 Aug 2015
Accounts for a dormant company made up to 30 April 2015
30 Jul 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

...
... and 68 more events
18 Jun 2002
Company name changed barnmatch LIMITED\certificate issued on 18/06/02
02 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jun 2002
Director resigned
02 Jun 2002
Secretary resigned
30 Apr 2002
Incorporation

ARIEL FILMS LIMITED Charges

28 November 2003
A deed of charge
Delivered: 11 December 2003
Status: Satisfied on 2 October 2014
Persons entitled: The British Broadcasting Corporation
Description: All literary property and ancillary rights in relation to…
28 November 2003
Deed of security assignment and charge
Delivered: 9 December 2003
Status: Satisfied on 2 October 2014
Persons entitled: UK Film Council
Description: All of the company's right title and interest in and to the…
20 March 2003
Deed of charge and security assignment
Delivered: 22 March 2003
Status: Satisfied on 2 October 2014
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors L.P
Description: All of its right title and interest in relation to the…
15 November 2002
A charge and deed of assignment
Delivered: 22 November 2002
Status: Satisfied on 2 October 2014
Persons entitled: Focus Features Llc
Description: First fixed and floating charge over the assigned property…
15 November 2002
A charge and deed of assignment
Delivered: 22 November 2002
Status: Satisfied on 2 October 2014
Persons entitled: Capitol Films Limited
Description: First fixed and floating charge over the assigned property…
15 November 2002
Charge and deed of assignment relating to the feature film provisionally entitled "ted and sylvia"
Delivered: 20 November 2002
Status: Satisfied on 2 October 2014
Persons entitled: Ingenious Films Limited
Description: First fixed and floating charge over the assigned property…
23 October 2002
Deed of security assignment and charge
Delivered: 31 October 2002
Status: Satisfied on 2 October 2014
Persons entitled: The Film Council
Description: Right title and interest subject to any rights granted to…
18 October 2002
A deed of charge
Delivered: 30 October 2002
Status: Satisfied on 2 October 2014
Persons entitled: The British Broadcasting Corporation
Description: All literary property and ancillary rights in relation to…
11 September 2002
Deed of security assignment and charge
Delivered: 26 September 2002
Status: Satisfied on 2 October 2014
Persons entitled: The Film Council
Description: Right title and interest in relation to the film throughout…