TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED
HEREFORDSHIRE

Hellopages » Powys » Powys » HR3 6EX

Company number 00954063
Status Active
Incorporation Date 13 May 1969
Company Type Private Limited Company
Address CABALVA HOUSE, WHITNEY ON WYE, HEREFORDSHIRE, HR3 6EX
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59132 - Video distribution activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED are www.transatlanticfilmproductiondistributioncompany.co.uk, and www.transatlantic-film-production-distribution-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Transatlantic Film Production Distribution Company Limited is a Private Limited Company. The company registration number is 00954063. Transatlantic Film Production Distribution Company Limited has been working since 13 May 1969. The present status of the company is Active. The registered address of Transatlantic Film Production Distribution Company Limited is Cabalva House Whitney On Wye Herefordshire Hr3 6ex. . ALBERT, Robert Alan is a Secretary of the company. ALBERT, Corisande Charlotte Guest is a Director of the company. ALBERT, Justin Thomas is a Director of the company. Director ALBERT, Justin Thomas has been resigned. Director ALBERT, Revel Sarah has been resigned. Director ALBERT, Robert Alan has been resigned. The company operates in "Motion picture production activities".


Current Directors


Director
ALBERT, Corisande Charlotte Guest
Appointed Date: 01 May 1995
58 years old

Director
ALBERT, Justin Thomas
Appointed Date: 20 May 2008
60 years old

Resigned Directors

Director
ALBERT, Justin Thomas
Resigned: 31 July 2000
Appointed Date: 01 May 1995
60 years old

Director
ALBERT, Revel Sarah
Resigned: 20 May 2008
94 years old

Director
ALBERT, Robert Alan
Resigned: 20 May 2008
92 years old

Persons With Significant Control

Ms Corisande Charlotte Guest Albert
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin Thomas Albert
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Payne
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 35,700

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
22 Jun 1984
Accounts made up to 31 December 1982
27 Oct 1983
Accounts made up to 31 December 1981
26 Oct 1983
Accounts made up to 31 December 1980
07 Jul 1969
Memorandum of association
13 May 1969
Incorporation

TRANSATLANTIC FILM PRODUCTION & DISTRIBUTION COMPANY LIMITED Charges

21 March 2003
Charge over cash deposit and account
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: The deposit (being all monies standing to the credit of a/c…
21 March 2003
Charge on deposits
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 487,803.84 deposited by the depositor in the…
20 June 2002
Deposit agreement
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount £905,370 standing to the credit of the…
4 May 2001
Deposit agreement
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch
Description: The principal amount of gbp 948,438. see the mortgage…
18 September 2000
Mortgage debenture
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
17 May 1996
Rental deposit deed
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Real Estate Securities Limited
Description: A monetary payment of £1,900 in accordance with the terms…