CINEFLIX PRODUCTIONS UK LIMITED
LONDON CINEFIX UK LIMITED SIMPART NO. 267 LIMITED

Hellopages » Greater London » Islington » WC1X 9DJ

Company number 05197022
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address 1ST FLOOR, 1 LORENZO STREET, LONDON, WC1X 9DJ
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 Confirmation statement made on 11 November 2016 with updates; Registration of charge 051970220010, created on 28 October 2016; Satisfaction of charge 3 in full. The most likely internet sites of CINEFLIX PRODUCTIONS UK LIMITED are www.cineflixproductionsuk.co.uk, and www.cineflix-productions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cineflix Productions Uk Limited is a Private Limited Company. The company registration number is 05197022. Cineflix Productions Uk Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Cineflix Productions Uk Limited is 1st Floor 1 Lorenzo Street London Wc1x 9dj. . SALZMAN, Glen is a Director of the company. Secretary PARKHOUSE, Tom has been resigned. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director CAREY, Robert Barry has been resigned. Director HEANEY, Paul Francis has been resigned. Director PARKHOUSE, Tom has been resigned. Director SIMPART DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
SALZMAN, Glen
Appointed Date: 13 October 2004
74 years old

Resigned Directors

Secretary
PARKHOUSE, Tom
Resigned: 01 September 2009
Appointed Date: 13 October 2004

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 13 October 2004
Appointed Date: 04 August 2004

Director
CAREY, Robert Barry
Resigned: 22 August 2014
Appointed Date: 29 August 2009
52 years old

Director
HEANEY, Paul Francis
Resigned: 31 May 2012
Appointed Date: 13 October 2004
62 years old

Director
PARKHOUSE, Tom
Resigned: 01 September 2009
Appointed Date: 13 October 2004
80 years old

Director
SIMPART DIRECTORS LIMITED
Resigned: 13 October 2004
Appointed Date: 04 August 2004

CINEFLIX PRODUCTIONS UK LIMITED Events

01 Dec 2016
Confirmation statement made on 11 November 2016 with updates
09 Nov 2016
Registration of charge 051970220010, created on 28 October 2016
02 Nov 2016
Satisfaction of charge 3 in full
02 Nov 2016
Satisfaction of charge 051970220009 in full
02 Nov 2016
Satisfaction of charge 051970220008 in full
...
... and 68 more events
25 Oct 2004
New director appointed
25 Oct 2004
Secretary resigned
25 Oct 2004
Director resigned
01 Sep 2004
Company name changed simpart no. 267 LIMITED\certificate issued on 01/09/04
04 Aug 2004
Incorporation

CINEFLIX PRODUCTIONS UK LIMITED Charges

28 October 2016
Charge code 0519 7022 0010
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
29 November 2013
Charge code 0519 7022 0009
Delivered: 9 December 2013
Status: Satisfied on 2 November 2016
Persons entitled: National Bank of Canada
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0519 7022 0008
Delivered: 9 December 2013
Status: Satisfied on 2 November 2016
Persons entitled: National Bank of Canada
Description: Notification of addition to or amendment of charge…
28 February 2012
Rent deposit deed
Delivered: 14 March 2012
Status: Satisfied on 9 October 2014
Persons entitled: Princes Securities Limited
Description: Rent deposit relating to a lease of unit c, part ground and…
28 February 2012
Rent deposit deed
Delivered: 14 March 2012
Status: Satisfied on 9 October 2014
Persons entitled: Princes Securities Limited
Description: Rent deposit relating to a lease of unit b, part ground…
30 June 2011
Charge over shares
Delivered: 12 July 2011
Status: Satisfied on 2 November 2016
Persons entitled: National Bank of Canada (As Agent and Security Trustee for and on Behalf of Each of the Secured Parties)
Description: By way of first fixed charge its interest in the…
30 June 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 2 November 2016
Persons entitled: National Bank of Canada (As Agent and Security Trustee for and on Behalf of Each of the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
16 April 2010
Charge and assignment
Delivered: 4 May 2010
Status: Satisfied on 2 November 2016
Persons entitled: National Bank of Canada
Description: Fixed charge all of its property and revenues of every kind…
8 May 2008
Rent deposit deed
Delivered: 13 May 2008
Status: Satisfied on 8 January 2014
Persons entitled: Boyse (International) Limited
Description: The rent deposit balance being the rent deposit of…
15 April 2005
Rent deposit deed
Delivered: 21 April 2005
Status: Satisfied on 8 January 2014
Persons entitled: Varlin Developments Limited
Description: The sum of £14,687.50.