Company number 04179899
Status Active
Incorporation Date 15 March 2001
Company Type Private Limited Company
Address 1-3 ST. PETER'S STREET, LONDON, ENGLAND, N1 8JD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016. The most likely internet sites of LEOPARD FILMS LIMITED are www.leopardfilms.co.uk, and www.leopard-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.Leopard Films Limited is a Private Limited Company.
The company registration number is 04179899. Leopard Films Limited has been working since 15 March 2001.
The present status of the company is Active. The registered address of Leopard Films Limited is 1 3 St Peter S Street London England N1 8jd. . ATTAWIA, Joey is a Director of the company. BESSELL - MARTIN, Laura Elizabeth is a Director of the company. BURSTALL, Christopher James St Etienne is a Director of the company. Secretary ATTAWIA, Joey has been resigned. Secretary BURSTALL, James Christopher St Etienne has been resigned. Secretary LEGG, Susie has been resigned. Secretary MILLS, Jeremy has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director ATTAWIA, Joey has been resigned. Director FIELD, Susie has been resigned. Director MILLS, Jeremy has been resigned. Director MULLIN, Stuart David has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Secretary
ATTAWIA, Joey
Resigned: 18 February 2011
Appointed Date: 16 March 2007
Secretary
LEGG, Susie
Resigned: 09 July 2003
Appointed Date: 01 May 2003
Secretary
MILLS, Jeremy
Resigned: 30 April 2003
Appointed Date: 02 July 2001
Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 20 June 2016
Appointed Date: 18 February 2011
Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 16 March 2007
Appointed Date: 09 July 2003
Director
ATTAWIA, Joey
Resigned: 02 July 2001
Appointed Date: 15 March 2001
64 years old
Director
FIELD, Susie
Resigned: 09 July 2015
Appointed Date: 01 October 2006
65 years old
Director
MILLS, Jeremy
Resigned: 30 April 2003
Appointed Date: 02 July 2001
66 years old
Persons With Significant Control
Argonon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEOPARD FILMS LIMITED Events
23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016
20 Apr 2016
Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 1-3 st. Peter's Street London N1 8JD on 20 April 2016
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
...
... and 74 more events
21 Dec 2001
Registered office changed on 21/12/01 from: 20 wolsey road london N1 4QH
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
21 Dec 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
15 Mar 2001
Incorporation
28 April 2011
Guarantee & debenture
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2008
Charge
Delivered: 14 August 2008
Status: Satisfied
on 27 May 2011
Persons entitled: Coutts & Co
Description: Right title and interest in and to the programmes, the…
8 October 2007
Charge
Delivered: 10 October 2007
Status: Satisfied
on 27 May 2011
Persons entitled: Barclays Bank PLC
Description: The borrower's right,title and interest in and to the…
3 October 2006
Charge over the television programme provisionally entitled 'crash scene investigators'
Delivered: 10 October 2006
Status: Satisfied
on 27 May 2011
Persons entitled: Coutts & Company
Coutts & Company
Description: The right title and interest in and to the programme, the…
21 May 2004
Charge
Delivered: 2 June 2004
Status: Satisfied
on 15 September 2006
Persons entitled: Coutts & Company
Description: Assignment over the right title and interest in and to 1)…
2 February 2004
Guarantee & debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…