Company number 06072492
Status Active
Incorporation Date 29 January 2007
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 forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 25 July 2015; Total exemption small company accounts made up to 25 July 2014. The most likely internet sites of INCENDIARY LIMITED are www.incendiary.co.uk, and www.incendiary.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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.Incendiary Limited is a Private Limited Company.
The company registration number is 06072492. Incendiary Limited has been working since 29 January 2007.
The present status of the company is Active. The registered address of Incendiary Limited is 53 Ronalds Road London N5 1xf. . MAGUIRE, Adrienne is a Secretary of the company. MAGUIRE, Adrienne is a Director of the company. MAGUIRE, Sharon Judith is a Director of the company. PATERSON, Andrew John is a Director of the company. TUCKER, Anand Kumar is a Director of the company. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director DLC INCORPORATIONS LIMITED has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007
Director
DLC INCORPORATIONS LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007
Persons With Significant Control
Mr Andrew John Paterson
Notified on: 6 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
INCENDIARY LIMITED Events
08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 25 July 2015
25 Apr 2016
Total exemption small company accounts made up to 25 July 2014
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
...
... and 34 more events
02 Mar 2007
New secretary appointed;new director appointed
02 Mar 2007
New director appointed
02 Mar 2007
New director appointed
02 Mar 2007
New director appointed
29 Jan 2007
Incorporation
21 October 2008
Supplemental security assignment
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC as Agent for Itself and Aramid Entertainment B.V.
Description: Benefit of the distribution agreements relating to…
19 October 2007
Supplemental security assignment
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC as Agent for Itself and Aramid Entertainment B.V.
Description: The benefit of the distribution agreements relating to the…
8 June 2007
Charge and deed of assignment
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Channel Four Television Corporation
Description: All the right title and interest in and to the following in…
8 June 2007
Charge and deed of assignment
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent for Itself and Aramid Entertainment B.V.
Description: All the right title and interest in and to the following in…
8 June 2007
Charge over cash deposit
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Agent for Itself and Aramid Entertainment B.V.
Description: The deposit. See the mortgage charge document for full…
8 June 2007
An agreement
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Film Finances Inc
Description: All the rights title and interest in the film being…
7 March 2007
Security assignment and charge
Delivered: 27 March 2007
Status: Satisfied
on 22 June 2007
Persons entitled: Aramid Entertainment Fund Limited
Description: First fixed charge over all rights in and to the underlying…