EAGLE MEDIA PRODUCTIONS LIMITED
LONDON CROMWELL PRODUCTIONS LTD.

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 02737974
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of EAGLE MEDIA PRODUCTIONS LIMITED are www.eaglemediaproductions.co.uk, and www.eagle-media-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Eagle Media Productions Limited is a Private Limited Company. The company registration number is 02737974. Eagle Media Productions Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of Eagle Media Productions Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BROWN, Andrew is a Director of the company. CONSTANT, Richard Michael is a Director of the company. HOSKEN, Simon William Harvey is a Director of the company. KEMPIN, Geoffrey Manton is a Director of the company. MUIR, Boyd Johnston is a Director of the company. SHAND, Terence Richard is a Director of the company. Secretary BLANCHARD, Jonathan Neil has been resigned. Secretary CARRUTHERS, Michelle Ayson has been resigned. Secretary CONSTANT, Richard Michael has been resigned. Secretary GAMBOLD, Clare Anne has been resigned. Secretary HOSKEN, Simon William Harvey has been resigned. Secretary PAUL, Julian Braithwaite has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director CARRUTHERS, Michelle Ayson has been resigned. Director CARRUTHERS, Robert Kirk has been resigned. Director HOLE, Christopher Charles Maximilian has been resigned. Director PAUL, Julian Braithwaite has been resigned. Director RUSSELL, Gary John has been resigned. Director WEST, Ian Michael has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 11 July 2014

Director
BROWN, Andrew
Appointed Date: 07 April 2014
56 years old

Director
CONSTANT, Richard Michael
Appointed Date: 07 April 2014
71 years old

Director
HOSKEN, Simon William Harvey
Appointed Date: 13 April 2006
63 years old

Director
KEMPIN, Geoffrey Manton
Appointed Date: 25 July 2000
72 years old

Director
MUIR, Boyd Johnston
Appointed Date: 07 April 2014
66 years old

Director
SHAND, Terence Richard
Appointed Date: 25 July 2000
70 years old

Resigned Directors

Secretary
BLANCHARD, Jonathan Neil
Resigned: 13 April 2006
Appointed Date: 09 September 2003

Secretary
CARRUTHERS, Michelle Ayson
Resigned: 31 December 1996
Appointed Date: 06 August 1992

Secretary
CONSTANT, Richard Michael
Resigned: 11 July 2014
Appointed Date: 07 April 2014

Secretary
GAMBOLD, Clare Anne
Resigned: 14 March 2002
Appointed Date: 31 January 1997

Secretary
HOSKEN, Simon William Harvey
Resigned: 07 April 2014
Appointed Date: 13 April 2006

Secretary
PAUL, Julian Braithwaite
Resigned: 09 September 2003
Appointed Date: 14 March 2002

Director
BLANCHARD, Jonathan Neil
Resigned: 13 April 2006
Appointed Date: 09 September 2003
60 years old

Director
CARRUTHERS, Michelle Ayson
Resigned: 31 December 1996
Appointed Date: 07 August 1992

Director
CARRUTHERS, Robert Kirk
Resigned: 18 April 2002
Appointed Date: 06 August 1992
64 years old

Director
HOLE, Christopher Charles Maximilian
Resigned: 07 October 2015
Appointed Date: 07 April 2014
74 years old

Director
PAUL, Julian Braithwaite
Resigned: 30 June 2008
Appointed Date: 25 July 2000
80 years old

Director
RUSSELL, Gary John
Resigned: 13 May 2002
Appointed Date: 25 July 2000
66 years old

Director
WEST, Ian Michael
Resigned: 07 August 1992
Appointed Date: 06 August 1992
70 years old

Persons With Significant Control

Eagle Rock Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE MEDIA PRODUCTIONS LIMITED Events

22 Feb 2017
Full accounts made up to 31 December 2015
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

...
... and 128 more events
24 Aug 1993
Return made up to 06/08/93; full list of members

18 Sep 1992
Director resigned;new director appointed

18 Sep 1992
Accounting reference date notified as 31/03

18 Sep 1992
Ad 07/08/92--------- £ si 2@1=2 £ ic 2/4

06 Aug 1992
Incorporation

EAGLE MEDIA PRODUCTIONS LIMITED Charges

23 January 2012
Mortgage debenture
Delivered: 1 February 2012
Status: Satisfied on 11 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Fixed charge over intellectual property rights
Delivered: 5 February 2010
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Company
Description: First fixed charge in favour of the bank all the charged…
1 February 2010
Mortgage debenture
Delivered: 4 February 2010
Status: Satisfied on 11 April 2014
Persons entitled: Beringea LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 11 April 2014
Persons entitled: Coutts and Company
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Composite guarantee and debenture
Delivered: 14 August 2004
Status: Satisfied on 12 May 2007
Persons entitled: Hg Investment Managers Limited (As Security Trustee for the Secured Beneficiaries in Suchcapacity the "Trustee")
Description: (Including without limitation eagle house, 22 armoury way…
21 December 2001
Fixed charge over intellectual property rights
Delivered: 8 January 2002
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Company
Description: By way of first fixed charge all the charged property being…
11 April 2001
Mortgage debenture
Delivered: 13 April 2001
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
16 May 1997
Debenture deed
Delivered: 22 May 1997
Status: Satisfied on 25 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…