FECUND FILMS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8UL

Company number 04687591
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address FECUND UNIT 215, WATERLOO BUSINESS CENTRE, 117 WATERLOO ROAD, LONDON, SE1 8UL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 103 . The most likely internet sites of FECUND FILMS LIMITED are www.fecundfilms.co.uk, and www.fecund-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Fecund Films Limited is a Private Limited Company. The company registration number is 04687591. Fecund Films Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Fecund Films Limited is Fecund Unit 215 Waterloo Business Centre 117 Waterloo Road London Se1 8ul. . ADAMS, Mark Christopher is a Director of the company. KEATES, John is a Director of the company. Secretary GURNEY, Hugh Sinclair has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director GURNEY, Hugh Sinclair has been resigned. Director REID, Beverley Anne has been resigned. Director STUBBS, Nicholas Alan has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
ADAMS, Mark Christopher
Appointed Date: 03 January 2004
50 years old

Director
KEATES, John
Appointed Date: 05 March 2003
57 years old

Resigned Directors

Secretary
GURNEY, Hugh Sinclair
Resigned: 31 January 2013
Appointed Date: 05 March 2003

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Director
GURNEY, Hugh Sinclair
Resigned: 31 January 2013
Appointed Date: 05 March 2003
58 years old

Director
REID, Beverley Anne
Resigned: 04 March 2004
Appointed Date: 05 March 2003
56 years old

Director
STUBBS, Nicholas Alan
Resigned: 06 March 2006
Appointed Date: 05 March 2003
55 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr Mark Christopher Adams
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

FECUND FILMS LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103

23 Mar 2016
Register inspection address has been changed from C/O the Method the Waterloo Business Centre Unit 215 117 Waterloo Road London SE1 8UL England to 14a Robinson Road London SW17 9DW
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
25 Mar 2003
New director appointed
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
14 Mar 2003
Registered office changed on 14/03/03 from: 66 wigmore street london W1U 2HQ
05 Mar 2003
Incorporation