NORTHSEE LIMITED
LONDON BELLSTREAM LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 3JZ

Company number 05725527
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address ANTON CORBIJN LIMITED, 1ST FLOOR (FRONT/NORTH SUITE), 87 NOTTING HILL GATE, LONDON, W11 3JZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of NORTHSEE LIMITED are www.northsee.co.uk, and www.northsee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Northsee Limited is a Private Limited Company. The company registration number is 05725527. Northsee Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Northsee Limited is Anton Corbijn Limited 1st Floor Front North Suite 87 Notting Hill Gate London W11 3jz. . AXELSSON, Monica Eva Irene is a Secretary of the company. CORBIJN VAN WILLENSWAARD, Anton Johannes Gerrit is a Director of the company. WILLIAM II, Alfred Orian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
AXELSSON, Monica Eva Irene
Appointed Date: 08 March 2006

Director
CORBIJN VAN WILLENSWAARD, Anton Johannes Gerrit
Appointed Date: 08 March 2006
70 years old

Director
WILLIAM II, Alfred Orian
Appointed Date: 08 March 2006
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 01 March 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Anton Johannes Gerrit Corbijan Van Willenswaard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alfred Orian Williams Ii
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHSEE LIMITED Events

21 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

27 Nov 2015
Total exemption full accounts made up to 30 June 2015
05 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

03 Nov 2014
Total exemption full accounts made up to 30 June 2014
...
... and 29 more events
12 Jun 2006
Director resigned
12 Jun 2006
Secretary resigned
17 Mar 2006
Company name changed bellstream LIMITED\certificate issued on 17/03/06
14 Mar 2006
Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ
01 Mar 2006
Incorporation

NORTHSEE LIMITED Charges

13 March 2007
Deed
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: Subject ot the rights of the financiers alll the rights…
23 October 2006
Deed of security assignment and charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Em Media
Description: All rights title and interest in and to the underlying…
22 September 2006
Deed of security assignment and charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Mercantile National Bank
Description: All rights title and interest in and to the feature film…
22 September 2006
Deed of security assignment and charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Warner Music UK Limited
Description: All rights title and interest in and to the feature film…