FILM CUISINE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 0PX
Company number 02984909
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 6 STANLOW VIEW, BEECHWOOD PARK, LIVERPOOL, L19 0PX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FILM CUISINE LIMITED are www.filmcuisine.co.uk, and www.film-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Film Cuisine Limited is a Private Limited Company. The company registration number is 02984909. Film Cuisine Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Film Cuisine Limited is 6 Stanlow View Beechwood Park Liverpool L19 0px. The company`s financial liabilities are £60.13k. It is £-1.22k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £146.93k, which is £-11.36k against last year. WATERS, Mary is a Secretary of the company. WATERS, Graham Stanley is a Director of the company. WATERS, Mary is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Event catering activities".


film cuisine Key Finiance

LIABILITIES £60.13k
-2%
CASH £0k
TOTAL ASSETS £146.93k
-8%
All Financial Figures

Current Directors

Secretary
WATERS, Mary
Appointed Date: 31 October 1994

Director
WATERS, Graham Stanley
Appointed Date: 31 October 1994
76 years old

Director
WATERS, Mary
Appointed Date: 31 October 1994
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 October 1994
Appointed Date: 31 October 1994
72 years old

Persons With Significant Control

Graham Stanley Waters
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FILM CUISINE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

23 Jan 2015
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 43 more events
07 Nov 1994
Secretary resigned;new secretary appointed

07 Nov 1994
New director appointed

07 Nov 1994
Director resigned;new director appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 61 fairview avenue gillingham kent ME8 0QP

31 Oct 1994
Incorporation

FILM CUISINE LIMITED Charges

26 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1995
Fixed and floating charge
Delivered: 5 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…