PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED
LONDON SPORTING FRONTIERS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9BW

Company number 03252684
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address PACIFIC LEISURE, ENTERTAINMENT & MEDIA LTD, 124 SLOANE STREET, LONDON, SW1X 9BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED are www.pacificleisureentertainmentmedia.co.uk, and www.pacific-leisure-entertainment-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacific Leisure Entertainment Media Limited is a Private Limited Company. The company registration number is 03252684. Pacific Leisure Entertainment Media Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Pacific Leisure Entertainment Media Limited is Pacific Leisure Entertainment Media Ltd 124 Sloane Street London Sw1x 9bw. . BECKWITH, John Lionel, Sir is a Director of the company. JOHNSON, Mark Christopher is a Director of the company. ROBERTS, Stuart David is a Director of the company. ROGERS, Douglas Forbes is a Director of the company. Secretary HOLDER, Sally Anne has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BEARMAN, Nicola has been resigned. Director COLLETT, Angus Christopher Calvert has been resigned. Director HOLDER, Sally Anne has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BECKWITH, John Lionel, Sir
Appointed Date: 26 September 1997
78 years old

Director
JOHNSON, Mark Christopher
Appointed Date: 20 February 1997
66 years old

Director
ROBERTS, Stuart David
Appointed Date: 13 February 2007
52 years old

Director
ROGERS, Douglas Forbes
Appointed Date: 27 January 2015
54 years old

Resigned Directors

Secretary
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 20 February 1997

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 September 1996

Director
BEARMAN, Nicola
Resigned: 01 January 2015
Appointed Date: 28 April 2000
48 years old

Director
COLLETT, Angus Christopher Calvert
Resigned: 27 January 2006
Appointed Date: 18 January 2002
60 years old

Director
HOLDER, Sally Anne
Resigned: 01 April 2015
Appointed Date: 14 October 2014
58 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 20 February 1997
Appointed Date: 20 September 1996

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 20 February 1997
Appointed Date: 20 September 1996

Persons With Significant Control

Sir John Lionel Beckwith
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Pacific Investments Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Events

03 Jan 2017
Full accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
17 Nov 2015
Full accounts made up to 30 June 2015
13 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

28 May 2015
Satisfaction of charge 3 in full
...
... and 90 more events
16 Jun 1997
Secretary resigned;director resigned
04 Mar 1997
New secretary appointed
04 Mar 1997
New director appointed
20 Jan 1997
Company name changed law 783 LIMITED\certificate issued on 21/01/97
20 Sep 1996
Incorporation

PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Charges

2 February 2015
Charge code 0325 2684 0010
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
9 June 2008
Debenture
Delivered: 19 June 2008
Status: Satisfied on 6 March 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2002
Charge over cash deposit
Delivered: 28 May 2002
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account numbered…
24 December 2001
Charge over cash deposit
Delivered: 11 January 2002
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit being all sums including the initial deposit…
5 October 2001
Assignment and legal mortgage
Delivered: 15 October 2001
Status: Satisfied on 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its present and future right and title and interest…
19 October 2000
Assignment of benefit of loan notes
Delivered: 8 November 2000
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £9,000,000 of sportsworld media group PLC floating rate…
21 June 2000
Assignment of benefit of loan notes
Delivered: 22 June 2000
Status: Satisfied on 8 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £32,499,000 of sportsworld media group PLC floating rate…
22 February 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 28 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge all monies standing to…
22 February 1999
Guarantee & debenture
Delivered: 10 March 1999
Status: Satisfied on 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge all plant and machinery…
6 August 1998
Debenture containing fixed and floating charges
Delivered: 12 August 1998
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…