EAGLE ROCK ENTERTAINMENT LIMITED
LONDON

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

Company number 03313802
Status Active
Incorporation Date 31 January 1997
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, 59113 - Television programme production activities, 59131 - Motion picture distribution activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of EAGLE ROCK ENTERTAINMENT LIMITED are www.eaglerockentertainment.co.uk, and www.eagle-rock-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Eagle Rock Entertainment Limited is a Private Limited Company. The company registration number is 03313802. Eagle Rock Entertainment Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Eagle Rock Entertainment 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 CONSTANT, Richard Michael has been resigned. Secretary HOSKEN, Simon William Harvey has been resigned. Secretary HOYER MILLAR, Christian James Charles has been resigned. Secretary JACOBS, Susan Mary has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANCHARD, Jonathan Neil has been resigned. Director FINKENWIRTH, Andre has been resigned. Director GRIFFITHS, Richard Hugo Dilsmore has been resigned. Director GUITSCH, Hans-Martin Arnold has been resigned. Director HAENTJES, Michael Paul Maria has been resigned. Director HOCKMAN, David Philip has been resigned. Director HOLE, Christopher Charles Maximilian has been resigned. Director HOYER MILLAR, Christian James Charles has been resigned. Director JACOBS, Susan Mary has been resigned. Director LYCETT, Daniel Christopher has been resigned. Director MEYER, Jorn has been resigned. Director NAVIN, Stephen William Harding has been resigned. Director PAUL, Julian Braithwaite has been resigned. Director PRESTON, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED 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: 31 January 1997
72 years old

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

Director
SHAND, Terence Richard
Appointed Date: 31 January 1997
70 years old

Resigned Directors

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

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

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

Secretary
HOYER MILLAR, Christian James Charles
Resigned: 09 September 2003
Appointed Date: 11 December 1998

Secretary
JACOBS, Susan Mary
Resigned: 11 December 1998
Appointed Date: 04 June 1997

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 04 June 1997
Appointed Date: 31 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

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

Director
FINKENWIRTH, Andre
Resigned: 26 November 2001
Appointed Date: 15 June 2001
62 years old

Director
GRIFFITHS, Richard Hugo Dilsmore
Resigned: 23 November 1999
Appointed Date: 08 April 1998
70 years old

Director
GUITSCH, Hans-Martin Arnold
Resigned: 15 June 2001
Appointed Date: 09 June 2000
63 years old

Director
HAENTJES, Michael Paul Maria
Resigned: 21 December 2001
Appointed Date: 11 May 1999
69 years old

Director
HOCKMAN, David Philip
Resigned: 15 June 2001
Appointed Date: 23 November 1999
76 years old

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

Director
HOYER MILLAR, Christian James Charles
Resigned: 09 September 2003
Appointed Date: 23 November 1999
63 years old

Director
JACOBS, Susan Mary
Resigned: 11 December 1998
Appointed Date: 05 November 1997
75 years old

Director
LYCETT, Daniel Christopher
Resigned: 15 June 2001
Appointed Date: 23 November 1999
54 years old

Director
MEYER, Jorn
Resigned: 09 June 2000
Appointed Date: 11 February 1999
65 years old

Director
NAVIN, Stephen William Harding
Resigned: 23 November 1999
Appointed Date: 08 April 1998
75 years old

Director
PAUL, Julian Braithwaite
Resigned: 31 December 2008
Appointed Date: 04 June 1997
80 years old

Director
PRESTON, John
Resigned: 08 April 1998
Appointed Date: 27 March 1997
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1997
Appointed Date: 31 January 1997

Persons With Significant Control

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

EAGLE ROCK ENTERTAINMENT LIMITED Events

22 Feb 2017
Full accounts made up to 31 December 2015
16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 678,870

...
... and 184 more events
03 Mar 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
04 Feb 1997
Ad 03/02/97--------- £ si 49998@1=49998 £ ic 2/50000
04 Feb 1997
Certificate of authorisation to commence business and borrow
04 Feb 1997
Application to commence business
31 Jan 1997
Incorporation

EAGLE ROCK ENTERTAINMENT LIMITED Charges

23 January 2012
Mortgage debenture
Delivered: 1 February 2012
Status: Satisfied on 25 April 2014
Persons entitled: Beringea LLP (The "Security Trustee")
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 25 April 2014
Persons entitled: Coutts & Company
Description: First fixed charge in favour of the bank all the charged…
1 February 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Mortgage debenture
Delivered: 4 February 2010
Status: Satisfied on 25 April 2014
Persons entitled: Beringea LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Security assignment
Delivered: 22 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Co
Description: All right title and interest in the contracts and all money…
9 April 2009
A security agreement
Delivered: 15 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Co
Description: The assigned contract being the letter agreement dated as…
20 November 2008
Deed of charge
Delivered: 28 November 2008
Status: Satisfied on 11 July 2013
Persons entitled: Flying Av Two Limited
Description: The assets being: the shares and all related rights see…
1 August 2008
Deed of charge with effect from 11TH july 2008
Delivered: 1 August 2008
Status: Satisfied on 11 July 2013
Persons entitled: Flying Av One Limited
Description: The shares being any preferred accumulation class share of…
27 March 2008
Deed of charge
Delivered: 11 April 2008
Status: Satisfied on 11 July 2013
Persons entitled: Ground Level Recording Limited
Description: The shares; and all related rights see image for full…
14 November 2007
Deed of charge
Delivered: 24 November 2007
Status: Satisfied on 11 July 2013
Persons entitled: Groud Level Recording Limited
Description: First fixed charge the shares and all related rights. See…
11 May 2007
Pledge agreement
Delivered: 25 May 2007
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: The collateral being the pledged interests the future…
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & 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 25 April 2014
Persons entitled: Coutts & Company
Description: By way of first fixed charge all the charged property being…
27 February 2001
Rent deposit deed
Delivered: 3 March 2001
Status: Satisfied on 28 November 2013
Persons entitled: Lancashire County Council
Description: Deposit of £23,832.50 as security for any default by the…
25 July 2000
Charge and set off agreement over credit balances
Delivered: 27 July 2000
Status: Satisfied on 30 June 2004
Persons entitled: Coutts & Company
Description: All sums standing to the credit of the non-interest bearing…
18 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: Eagle house 22 armoury way wandsworth london the goodwill…
1 February 1999
Charge over fluctuating deposit
Delivered: 6 February 1999
Status: Satisfied on 30 June 2004
Persons entitled: Coutts & Company
Description: Charge over fluctuating deposit;all monies held to the…
14 October 1998
Charge and deed of assignment relating to television programmes provisionally entitled "classic albums-series 2"
Delivered: 21 October 1998
Status: Satisfied on 6 December 2001
Persons entitled: Coutts & Company
Description: By way of first fixed and floating charge the assigned…
25 September 1998
Charge over fixed deposit
Delivered: 15 October 1998
Status: Satisfied on 30 June 2004
Persons entitled: Coutts & Company
Description: Charge over fixed deposit; us$200,000.
15 October 1997
Debenture
Delivered: 4 November 1997
Status: Satisfied on 25 November 1999
Persons entitled: Bmg Entertainment International UK & Ireland Limited
Description: All f/h & l/h property of the company both present and…
28 April 1997
Mortgage debenture
Delivered: 30 April 1997
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
28 March 1997
Rent deposit deed
Delivered: 16 April 1997
Status: Satisfied on 3 January 2002
Persons entitled: Westerdale Limited
Description: The rent deposit £16,875.
27 March 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 25 November 1999
Persons entitled: Bmg Entertainment International UK & Ireland Limited
Description: Fixed and floating charges over the undertaking and all…