MANIFEST FILM SALES LIMITED
LONDON INTANDEM PICTURES LIMITED INTANDEM FILMS LIMITED INTANDEM PICTURES LIMITED BROOMCO (3327) LIMITED

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04930997
Status Liquidation
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address BM ADVISORY, 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Liquidators statement of receipts and payments to 1 April 2016; Satisfaction of charge 3 in full; Registered office address changed from 27 Melrose Road Merton Park London SW19 3HF United Kingdom to Bm Advisory 82 St John Street London EC1M 4JN on 22 April 2015. The most likely internet sites of MANIFEST FILM SALES LIMITED are www.manifestfilmsales.co.uk, and www.manifest-film-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Manifest Film Sales Limited is a Private Limited Company. The company registration number is 04930997. Manifest Film Sales Limited has been working since 14 October 2003. The present status of the company is Liquidation. The registered address of Manifest Film Sales Limited is Bm Advisory 82 St John Street London Ec1m 4jn. . MITCHELL, Robert Edward is a Director of the company. Secretary SHAH, Rinkle Raichand has been resigned. Secretary SMITH, Gary has been resigned. Secretary WILSON, Serena Margaret Burton has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BOWEN, Alan Henry has been resigned. Director BROWN, Andrew Barry has been resigned. Director HURMAN, William has been resigned. Director MCWHIRTER, Colin Andrew has been resigned. Director SMITH, Gary has been resigned. Director WILSON, Serena Margaret Burton has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
MITCHELL, Robert Edward
Appointed Date: 22 February 2013
64 years old

Resigned Directors

Secretary
SHAH, Rinkle Raichand
Resigned: 22 September 2014
Appointed Date: 14 January 2008

Secretary
SMITH, Gary
Resigned: 19 July 2007
Appointed Date: 21 November 2003

Secretary
WILSON, Serena Margaret Burton
Resigned: 14 January 2008
Appointed Date: 19 July 2007

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2003
Appointed Date: 14 October 2003

Director
BOWEN, Alan Henry
Resigned: 21 September 2014
Appointed Date: 11 July 2013
61 years old

Director
BROWN, Andrew Barry
Resigned: 21 September 2014
Appointed Date: 21 November 2003
57 years old

Director
HURMAN, William
Resigned: 21 September 2014
Appointed Date: 01 June 2004
69 years old

Director
MCWHIRTER, Colin Andrew
Resigned: 16 June 2005
Appointed Date: 07 October 2004
71 years old

Director
SMITH, Gary
Resigned: 25 February 2013
Appointed Date: 21 November 2003
68 years old

Director
WILSON, Serena Margaret Burton
Resigned: 14 January 2008
Appointed Date: 19 July 2007
52 years old

Director
DLA NOMINEES LIMITED
Resigned: 20 November 2003
Appointed Date: 14 October 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 20 November 2003
Appointed Date: 14 October 2003

MANIFEST FILM SALES LIMITED Events

07 Jun 2016
Liquidators statement of receipts and payments to 1 April 2016
01 Mar 2016
Satisfaction of charge 3 in full
22 Apr 2015
Registered office address changed from 27 Melrose Road Merton Park London SW19 3HF United Kingdom to Bm Advisory 82 St John Street London EC1M 4JN on 22 April 2015
20 Apr 2015
Appointment of a voluntary liquidator
20 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02

...
... and 74 more events
01 Dec 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

01 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Nov 2003
Company name changed broomco (3327) LIMITED\certificate issued on 25/11/03
14 Oct 2003
Incorporation

MANIFEST FILM SALES LIMITED Charges

17 October 2008
Debenture
Delivered: 28 October 2008
Status: Satisfied on 1 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2007
Charge of deposit
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
21 July 2004
Charge of deposit
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Deposit initially of £6,000 credited to account designation…