TALISMAN FILMS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7PT

Company number 02572549
Status Active
Incorporation Date 9 January 1991
Company Type Private Limited Company
Address 7 ALAN ROAD, WIMBLEDON, LONDON, SW19 7PT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 100 . The most likely internet sites of TALISMAN FILMS LIMITED are www.talismanfilms.co.uk, and www.talisman-films.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 7.8 miles; to Barbican Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talisman Films Limited is a Private Limited Company. The company registration number is 02572549. Talisman Films Limited has been working since 09 January 1991. The present status of the company is Active. The registered address of Talisman Films Limited is 7 Alan Road Wimbledon London Sw19 7pt. The company`s financial liabilities are £853.35k. It is £20.94k against last year. The cash in hand is £101.81k. It is £-45.93k against last year. And the total assets are £951.78k, which is £-7.33k against last year. LAWTON, Andrew Stephen is a Secretary of the company. JACKSON, Richard Charles Edward is a Director of the company. Secretary JACKSON, Richard Charles Edward has been resigned. Director DUNN, Neil Patrick has been resigned. Director ENGLAND, William James Guy has been resigned. Director OULTON, Caroline Margaret has been resigned. Director SHALLCROSS, Alan has been resigned. Director WRIGHT, Alan Michael has been resigned. The company operates in "Motion picture production activities".


talisman films Key Finiance

LIABILITIES £853.35k
+2%
CASH £101.81k
-32%
TOTAL ASSETS £951.78k
-1%
All Financial Figures

Current Directors

Secretary
LAWTON, Andrew Stephen
Appointed Date: 31 May 2002

Director

Resigned Directors

Secretary
JACKSON, Richard Charles Edward
Resigned: 11 January 2005

Director
DUNN, Neil Patrick
Resigned: 18 May 2000
Appointed Date: 09 December 1996
72 years old

Director
ENGLAND, William James Guy
Resigned: 21 March 2000
Appointed Date: 11 June 1998
64 years old

Director
OULTON, Caroline Margaret
Resigned: 31 May 2002
Appointed Date: 11 June 1998
67 years old

Director
SHALLCROSS, Alan
Resigned: 17 November 1997
93 years old

Director
WRIGHT, Alan Michael
Resigned: 02 December 1996
Appointed Date: 23 December 1994
73 years old

Persons With Significant Control

Mr Richard Charles Edward Jackson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TALISMAN FILMS LIMITED Events

04 Mar 2017
Micro company accounts made up to 31 March 2016
15 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100

31 Dec 2015
Micro company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 74 more events
26 Apr 1992
Return made up to 09/01/92; full list of members

29 Jan 1991
Secretary resigned

29 Jan 1991
Accounting reference date notified as 31/03

09 Jan 1991
Incorporation

09 Jan 1991
Incorporation

TALISMAN FILMS LIMITED Charges

31 May 2000
Charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All right title and interest in and to the television…
31 May 2000
Deposit agreement
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,850,736 standing in or to be…
8 October 1999
Charge
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All right title and interest in and to the television…
4 July 1996
An agreement
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Film Finances, Inc
Description: All the rights title and interest of the company of and in…
17 May 1995
Loan agreement and security assignment
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the company's right title and interest in the work…
26 March 1993
Loan agreement and assignment
Delivered: 2 April 1993
Status: Satisfied on 8 October 1994
Persons entitled: British Screen Finance Limited
Description: 1) all the borrower's right title and interest in the work…
18 March 1993
An agreement
Delivered: 27 March 1993
Status: Satisfied on 13 February 1997
Persons entitled: Film Finances, Inc
Description: All the rights title and interest of the comapny of and in…