ROMULUS FILMS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 8ND

Company number 00473841
Status Active
Incorporation Date 12 October 1949
Company Type Private Limited Company
Address WESSEX HOUSE, 1 CHESHAM STREET, LONDON, SW1X 8ND
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 280,000 . The most likely internet sites of ROMULUS FILMS LIMITED are www.romulusfilms.co.uk, and www.romulus-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 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.Romulus Films Limited is a Private Limited Company. The company registration number is 00473841. Romulus Films Limited has been working since 12 October 1949. The present status of the company is Active. The registered address of Romulus Films Limited is Wessex House 1 Chesham Street London Sw1x 8nd. . CURLEY, Bernadette Marie is a Secretary of the company. LEVINE, Simon Robert is a Director of the company. WOOLF, Jonathan Charles is a Director of the company. Secretary BRADLEY, Barry John has been resigned. Director FIELDING, Claude Eric has been resigned. Director WOOLF, Ann, Lady has been resigned. Director WOOLF, John, Sir has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CURLEY, Bernadette Marie
Appointed Date: 01 January 1992

Director
LEVINE, Simon Robert
Appointed Date: 21 June 2001
59 years old

Director

Resigned Directors

Secretary
BRADLEY, Barry John
Resigned: 31 December 1991

Director
FIELDING, Claude Eric
Resigned: 31 December 2000
99 years old

Director
WOOLF, Ann, Lady
Resigned: 07 January 2001
94 years old

Director
WOOLF, John, Sir
Resigned: 28 June 1999
112 years old

ROMULUS FILMS LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 280,000

30 Dec 2015
Accounts for a small company made up to 31 March 2015
13 Feb 2015
Accounts for a small company made up to 31 March 2014
...
... and 93 more events
16 Apr 1962
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Jul 1955
Particulars of mortgage/charge
12 Oct 1949
Certificate of incorporation
12 Oct 1949
Certificate of incorporation
12 Oct 1949
Certificate of incorporation

ROMULUS FILMS LIMITED Charges

10 April 2013
Charge code 0047 3841 0009
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The property k/a wessex house, 1 chesham street, london…
10 April 2013
Charge code 0047 3841 0008
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2010
Deed of charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Ubs Ag, London Branch
Description: Charged by way of a first fixed charge in the bank's favour…
18 August 2006
Mortgage
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
2 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
19 December 2005
Mortgage
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed security all those stocks shares bonds certificates…
7 January 2004
Charge on deposits
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the account at the banks earls…
28 September 1979
Form of guarantee and deposit
Delivered: 19 October 1979
Status: Outstanding
Persons entitled: Knowsley & Co LTD
Description: £43,500 deposited in a bank account with knowsley and…
12 July 1955
Legal charge
Delivered: 14 July 1955
Status: Outstanding
Persons entitled: Trustees of the Independent Order of Odd Fellows Manchester Unity Friendly Society
Description: 35/37 park lane and 3 curzon place westminster title 148584.