EAGLE ROCK FILM PRODUCTIONS LIMITED
LONDON

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

Company number 06736821
Status Active
Incorporation Date 29 October 2008
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 fifty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of EAGLE ROCK FILM PRODUCTIONS LIMITED are www.eaglerockfilmproductions.co.uk, and www.eagle-rock-film-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Eagle Rock Film Productions Limited is a Private Limited Company. The company registration number is 06736821. Eagle Rock Film Productions Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Eagle Rock Film 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 CONSTANT, Richard Michael has been resigned. Secretary HOSKEN, Simon William Harvey has been resigned. Director HOLE, Christopher Charles Maximilian 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: 29 October 2008
63 years old

Director
KEMPIN, Geoffrey Manton
Appointed Date: 29 October 2008
72 years old

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

Director
SHAND, Terence Richard
Appointed Date: 29 October 2008
70 years old

Resigned Directors

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

Secretary
HOSKEN, Simon William Harvey
Resigned: 07 April 2014
Appointed Date: 29 October 2008

Director
HOLE, Christopher Charles Maximilian
Resigned: 07 October 2015
Appointed Date: 07 April 2014
74 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 ROCK FILM PRODUCTIONS LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

21 Oct 2015
Termination of appointment of Christopher Charles Maximilian Hole as a director on 7 October 2015
26 Aug 2015
Full accounts made up to 31 December 2014
...
... and 44 more events
21 Apr 2009
Duplicate mortgage certificatecharge no:2
15 Apr 2009
Particulars of a mortgage or charge / charge no: 2
15 Apr 2009
Particulars of a mortgage or charge / charge no: 1
20 Jan 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
29 Oct 2008
Incorporation

EAGLE ROCK FILM PRODUCTIONS 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
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
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
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: 15 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Co
Description: All its right title and interest in the contracts being the…
9 April 2009
Debenture
Delivered: 15 April 2009
Status: Satisfied on 25 April 2014
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…