HEADLINE PICTURES (QUARTET) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4XF

Company number 06647748
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address 5 CHARLOTTE SQUARE, NEWCASTLE UPON TYNE, NE1 4XF
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HEADLINE PICTURES (QUARTET) LIMITED are www.headlinepicturesquartet.co.uk, and www.headline-pictures-quartet.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Headline Pictures Quartet Limited is a Private Limited Company. The company registration number is 06647748. Headline Pictures Quartet Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Headline Pictures Quartet Limited is 5 Charlotte Square Newcastle Upon Tyne Ne1 4xf. . STUBBS, Derek Arthur is a Secretary of the company. BAUTE, Christian is a Director of the company. GIFFORD, Adrian Clive is a Director of the company. MACKINNON, Stewart is a Director of the company. STUBBS, Derek Arthur is a Director of the company. Secretary JL NOMINEES TWO LIMITED has been resigned. Director HOOD, Kevin has been resigned. Director SHIVAS, Mark has been resigned. Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
STUBBS, Derek Arthur
Appointed Date: 16 July 2008

Director
BAUTE, Christian
Appointed Date: 01 August 2012
54 years old

Director
GIFFORD, Adrian Clive
Appointed Date: 16 July 2008
75 years old

Director
MACKINNON, Stewart
Appointed Date: 16 July 2008
77 years old

Director
STUBBS, Derek Arthur
Appointed Date: 16 July 2008
82 years old

Resigned Directors

Secretary
JL NOMINEES TWO LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Director
HOOD, Kevin
Resigned: 31 August 2009
Appointed Date: 16 July 2008
76 years old

Director
SHIVAS, Mark
Resigned: 11 October 2008
Appointed Date: 16 July 2008
87 years old

Director
JL NOMINEES ONE LIMITED
Resigned: 16 July 2008
Appointed Date: 16 July 2008

Persons With Significant Control

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

HEADLINE PICTURES (QUARTET) LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Jul 2016
Confirmation statement made on 16 July 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 42 more events
28 Jul 2008
Registered office changed on 28/07/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
28 Jul 2008
Appointment terminated secretary jl nominees two LIMITED
28 Jul 2008
Appointment terminated director jl nominees one LIMITED
28 Jul 2008
Director appointed derek arthur stubbs
16 Jul 2008
Incorporation

HEADLINE PICTURES (QUARTET) LIMITED Charges

2 September 2011
Charge and deed of assignment
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: By way of first fixed charge all right title and interest…
2 September 2011
Charge and deed of assignment
Delivered: 8 September 2011
Status: Satisfied on 8 September 2014
Persons entitled: Aver Media LP
Description: All right title and interest in and to all copies made or…
2 September 2011
Agreement
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All right title and interest in the film provisionally…
2 September 2011
Charge and deed of assignment
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Dcm Productions Gmbh & Co.Quartet Kg
Description: First fixed charge all of the chargor's right title and…
2 September 2011
Charge and deed of assignment
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Decca, a Division of Universal Music Operations Limited
Description: Right title and interest in all copies of the film…
26 July 2011
Charge and deed of assignment
Delivered: 4 August 2011
Status: Satisfied on 12 October 2011
Persons entitled: Dcm Productions Gmbh & Co. Quartet Kg
Description: Right title and interest in all copies of the film…
25 July 2011
Charge and deed of assignment
Delivered: 4 August 2011
Status: Satisfied on 12 October 2011
Persons entitled: British Broadcasting Corporation
Description: By way of first fixed cahrge, all right, title and interest…