MOVING PICTURE COMPANY FILMS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 01688189
Status Active
Incorporation Date 21 December 1982
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10,000 . The most likely internet sites of MOVING PICTURE COMPANY FILMS LIMITED are www.movingpicturecompanyfilms.co.uk, and www.moving-picture-company-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Moving Picture Company Films Limited is a Private Limited Company. The company registration number is 01688189. Moving Picture Company Films Limited has been working since 21 December 1982. The present status of the company is Active. The registered address of Moving Picture Company Films Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary ABDOO, David has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary WOODALL, Sarah Louise has been resigned. Director ABDOO, David has been resigned. Director ARNEY, Nicholas John has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director CRAGG, Bernard Anthony has been resigned. Director IRVING, Eleanor Kate has been resigned. Director JOYCE, Gary Brian has been resigned. Director KIDWELL, James Richard De Villeneuve has been resigned. Director STAFFORD-CLARK, Nigel Graham Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 30 January 2004
62 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004

Secretary
IRVING, Eleanor Kate
Resigned: 03 November 2009
Appointed Date: 07 April 2005

Secretary
WOODALL, Sarah Louise
Resigned: 07 April 2005
Appointed Date: 30 January 2004

Director
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 29 September 1994
64 years old

Director
ARNEY, Nicholas John
Resigned: 30 April 2004
Appointed Date: 31 August 2001
62 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
CRAGG, Bernard Anthony
Resigned: 21 August 1995
70 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 07 April 2005
59 years old

Director
JOYCE, Gary Brian
Resigned: 20 July 1996
Appointed Date: 21 August 1995
64 years old

Director
KIDWELL, James Richard De Villeneuve
Resigned: 31 August 2001
Appointed Date: 20 July 1996
63 years old

Director
STAFFORD-CLARK, Nigel Graham Francis
Resigned: 29 September 1994
77 years old

Persons With Significant Control

Itv Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOVING PICTURE COMPANY FILMS LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000

...
... and 99 more events
11 Sep 1987
Return made up to 12/08/87; full list of members

20 Aug 1987
Full accounts made up to 30 September 1986

19 Aug 1986
Return made up to 13/08/86; full list of members

31 Jul 1986
Full accounts made up to 30 September 1985

08 Aug 1984
Particulars of mortgage/charge

MOVING PICTURE COMPANY FILMS LIMITED Charges

18 July 1984
Debenture
Delivered: 8 August 1984
Status: Outstanding
Persons entitled: Carlton Communications PLC.
Description: Floating charge over - undertaking and all property and…