FEELGOOD FICTION LIMITED
LONDON DIVERSE FICTION LIMITED

Hellopages » Greater London » Merton » SW19 7DT

Company number 01727610
Status Active
Incorporation Date 31 May 1983
Company Type Private Limited Company
Address 102 ARTHUR ROAD, LONDON, ENGLAND, SW19 7DT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registered office address changed from Union House 65 Shepherds Bush Green London W12 8TX to 102 Arthur Road London SW19 7DT on 7 June 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of FEELGOOD FICTION LIMITED are www.feelgoodfiction.co.uk, and www.feelgood-fiction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 7.4 miles; to Barbican Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feelgood Fiction Limited is a Private Limited Company. The company registration number is 01727610. Feelgood Fiction Limited has been working since 31 May 1983. The present status of the company is Active. The registered address of Feelgood Fiction Limited is 102 Arthur Road London England Sw19 7dt. . CLARKE, Philip John Surridge is a Secretary of the company. BOWEN, Laurence Jack Fitzgerald is a Director of the company. CLARKE, Philip John Surridge is a Director of the company. Secretary ABEL, Christine Michele has been resigned. Secretary HAMPSON, Helen Marion has been resigned. Secretary WOOD, Malcolm Victor has been resigned. Director DONEBAUER, John Peter has been resigned. Director GRAHAM, David Lyndoch has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CLARKE, Philip John Surridge
Appointed Date: 02 January 2007

Director
BOWEN, Laurence Jack Fitzgerald
Appointed Date: 30 October 1997
61 years old

Director
CLARKE, Philip John Surridge
Appointed Date: 08 March 1996
75 years old

Resigned Directors

Secretary
ABEL, Christine Michele
Resigned: 30 October 1997
Appointed Date: 01 September 1992

Secretary
HAMPSON, Helen Marion
Resigned: 31 August 1992

Secretary
WOOD, Malcolm Victor
Resigned: 04 September 2006
Appointed Date: 31 October 1997

Director
DONEBAUER, John Peter
Resigned: 30 October 1997
78 years old

Director
GRAHAM, David Lyndoch
Resigned: 08 March 1996
82 years old

Persons With Significant Control

Mr Philip John Surridge Clarke
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Jack Bowen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FEELGOOD FICTION LIMITED Events

15 Jan 2017
Confirmation statement made on 4 January 2017 with updates
07 Jun 2016
Registered office address changed from Union House 65 Shepherds Bush Green London W12 8TX to 102 Arthur Road London SW19 7DT on 7 June 2016
03 Jun 2016
Total exemption small company accounts made up to 29 February 2016
06 May 2016
Satisfaction of charge 1 in full
06 May 2016
Satisfaction of charge 7 in full
...
... and 101 more events
06 Feb 1989
Return made up to 03/01/89; full list of members

15 Apr 1988
Return made up to 13/01/88; full list of members

19 Feb 1988
Full accounts made up to 31 October 1986

26 Jun 1987
Full accounts made up to 31 October 1985

26 Jun 1987
Return made up to 31/12/86; full list of members

FEELGOOD FICTION LIMITED Charges

28 September 2006
Charge
Delivered: 4 October 2006
Status: Satisfied on 6 May 2016
Persons entitled: Coutts & Company
Description: Fixed charge all right title and interest in the programme…
1 June 2006
Charge
Delivered: 13 June 2006
Status: Satisfied on 6 May 2016
Persons entitled: Coutts & Company
Description: The right title and interest in and to the programme or…
12 July 2005
Charge
Delivered: 13 July 2005
Status: Satisfied on 6 May 2016
Persons entitled: Coutts & Company
Description: All rights title and interest in and to the programme…
25 March 2004
Charge
Delivered: 27 March 2004
Status: Satisfied on 6 May 2016
Persons entitled: Coutts & Company
Description: Television programme and soundtrack entitled "my life as a…
17 March 2004
Mortgage debenture
Delivered: 20 March 2004
Status: Satisfied on 6 May 2016
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
29 January 2001
Deed of loan and security assignment
Delivered: 31 January 2001
Status: Satisfied on 6 May 2016
Persons entitled: British Screen Finance Limited
Description: All the borrower's right title and interest in and to the…
7 July 2000
Deed of deposit and charge
Delivered: 22 July 2000
Status: Satisfied on 6 May 2016
Persons entitled: Ulster Bank Markets Limited
Description: By way of first fixed charge all right title and interest…
7 July 2000
Deed of deposit and charge
Delivered: 22 July 2000
Status: Satisfied on 6 May 2016
Persons entitled: Ulster Bank Markets Limited
Description: By way of first fixed charge all right title and interest…