WINDFALL FILMS LIMITED
LONDON

Hellopages » Greater London » Islington » N1 8JD

Company number 02205891
Status Active
Incorporation Date 16 December 1987
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 one hundred and six events have happened. The last three records are Termination of appointment of Kristina Obradovic as a director on 7 March 2017; Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of WINDFALL FILMS LIMITED are www.windfallfilms.co.uk, and www.windfall-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten 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.Windfall Films Limited is a Private Limited Company. The company registration number is 02205891. Windfall Films Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Windfall Films Limited is 1 3 St Peter S Street London England N1 8jd. . BESSELL-MARTIN, Laura Elizabeth is a Director of the company. BURSTALL, Christopher James St Etienne is a Director of the company. DUGAN, David Patrick Charles is a Director of the company. DUNCAN, Ian John James is a Director of the company. MASSARELLA, Carlo Julius is a Director of the company. Secretary DUGAN, David Patrick Charles has been resigned. Secretary NEPTUNE SECRETARIES LIMITED has been resigned. Director MORSE, Oliver James has been resigned. Director OBRADOVIC, Kristina has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BESSELL-MARTIN, Laura Elizabeth
Appointed Date: 05 March 2014
48 years old

Director
BURSTALL, Christopher James St Etienne
Appointed Date: 05 March 2014
60 years old

Director

Director

Director
MASSARELLA, Carlo Julius
Appointed Date: 05 November 2008
51 years old

Resigned Directors

Secretary
DUGAN, David Patrick Charles
Resigned: 05 March 2014

Secretary
NEPTUNE SECRETARIES LIMITED
Resigned: 20 June 2016
Appointed Date: 05 March 2014

Director
MORSE, Oliver James
Resigned: 10 January 2014
Appointed Date: 16 December 1987
76 years old

Director
OBRADOVIC, Kristina
Resigned: 07 March 2017
Appointed Date: 20 August 2007
52 years old

Persons With Significant Control

Windfall New Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINDFALL FILMS LIMITED Events

08 Mar 2017
Termination of appointment of Kristina Obradovic as a director on 7 March 2017
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Satisfaction of charge 7 in full
20 Jun 2016
Termination of appointment of Neptune Secretaries Limited as a secretary on 20 June 2016
...
... and 96 more events
11 Apr 1988
Particulars of mortgage/charge

29 Mar 1988
Wd 25/02/88 ad 04/01/88--------- £ si 1498@1=1498 £ ic 2/1500
08 Mar 1988
Accounting reference date notified as 28/02
06 Jan 1988
Secretary resigned;new secretary appointed
16 Dec 1987
Incorporation

WINDFALL FILMS LIMITED Charges

19 March 2014
Charge code 0220 5891 0010
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 and 3B underwood row london t/no.EGL402573…
3 March 2014
Charge code 0220 5891 0009
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2002
Pledge agreement
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,010,909.48 deposited by the company in the…
11 April 2002
Deposit charge
Delivered: 24 April 2002
Status: Satisfied on 24 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's right title and interest in and to the…
23 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 8 December 2014
Persons entitled: Barclays Bank PLC
Description: L/H no 1 and 3B and parking bay no 47 underwood street…
9 December 1999
Debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1994
Rent deposit deed
Delivered: 5 January 1995
Status: Satisfied on 21 December 2012
Persons entitled: T.C.R. Properties Limited
Description: The company's interest in the interest bearing deposit…
21 December 1990
Deed of deposit
Delivered: 10 January 1991
Status: Satisfied on 31 October 2012
Persons entitled: W.S. Ivens. Tj. Bucher & Nma Sheridan.
Description: £9,000.
22 March 1990
Assignment by way of security
Delivered: 23 March 1990
Status: Satisfied on 18 March 2014
Persons entitled: Secretary of State for Trade and Industry.
Description: All the assignor's right, title and interest in the work…
28 March 1988
Charge
Delivered: 11 April 1988
Status: Satisfied on 23 October 2012
Persons entitled: The British Broadcasting Corporation
Description: The entire copyright throughout the universe in the…