BARD (KIN) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 6DN

Company number 03323536
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address 57 WALNUT TREE WALK, LONDON, SE11 6DN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Julia Valentine as a secretary on 7 June 2016. The most likely internet sites of BARD (KIN) LIMITED are www.bardkin.co.uk, and www.bard-kin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bard Kin Limited is a Private Limited Company. The company registration number is 03323536. Bard Kin Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Bard Kin Limited is 57 Walnut Tree Walk London Se11 6dn. . MATHESON, Margaret Helen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary VALENTINE, Julia has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MATHESON, Margaret Helen
Appointed Date: 25 February 1997
79 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Secretary
VALENTINE, Julia
Resigned: 07 June 2016
Appointed Date: 25 February 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Persons With Significant Control

Bard Entertainments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARD (KIN) LIMITED Events

17 Mar 2017
Confirmation statement made on 25 February 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Termination of appointment of Julia Valentine as a secretary on 7 June 2016
31 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 54 more events
12 Mar 1997
Accounting reference date extended from 28/02/98 to 31/05/98
12 Mar 1997
Registered office changed on 12/03/97 from: 47/49 green lane northwood middlesex HA6 3AE
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
25 Feb 1997
Incorporation

BARD (KIN) LIMITED Charges

28 June 2000
Deed of security assignment
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: British Screen Finance Limited The Arts Council of England
Description: All of the producer's right title and interest in and to…
3 February 2000
Deed of charge
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: The Alpha Film Partnership
Description: All the company's right title and interest in and to all…
3 February 2000
Pledge agreement
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: All the company's right title benefit and interest in and…
3 February 2000
Second deed of security assignment
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: The Arts Council of England
Description: All the company's right title benefit and interest in and…
3 February 2000
Charge and deed of assignment dated 3RD february 2000
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: Imperial Bank
Description: All the company's right title benefit and interest in and…
27 January 1999
Agreement
Delivered: 30 January 1999
Status: Satisfied on 9 February 2000
Persons entitled: Film Finances Inc
Description: All the rights title and interest of the company of and in…
23 January 1999
Charge and deed of assignment
Delivered: 4 February 1999
Status: Satisfied on 9 February 2000
Persons entitled: Imperial Bank
Description: All the companys right title and interest in and to all…
14 January 1999
Deed of security assignment
Delivered: 16 January 1999
Status: Satisfied on 9 February 2000
Persons entitled: British Screen Finance Limited and the Arts Council of England
Description: All the company's right title and interest in relation to…