KDC FILMS LIMITED
HAMPTON BLUE SWAN FILMS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 1NL
Company number 02836245
Status Active
Incorporation Date 14 July 1993
Company Type Private Limited Company
Address 191-193 HIGH STREET, HAMPTON HILL, HAMPTON, ENGLAND, TW12 1NL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KDC FILMS LIMITED are www.kdcfilms.co.uk, and www.kdc-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Chessington North Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kdc Films Limited is a Private Limited Company. The company registration number is 02836245. Kdc Films Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Kdc Films Limited is 191 193 High Street Hampton Hill Hampton England Tw12 1nl. The company`s financial liabilities are £14.65k. It is £1.04k against last year. The cash in hand is £0.03k. It is £0.02k against last year. And the total assets are £34.15k, which is £0.02k against last year. DU CANN, James Edward Charles is a Secretary of the company. DU CANN, James Edward Charles is a Director of the company. KHAIRA, Dalbag is a Director of the company. Secretary EISENHART-ROTHE, David has been resigned. Secretary RANA, Manbinder Singh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Motion picture production activities".


kdc films Key Finiance

LIABILITIES £14.65k
+7%
CASH £0.03k
+93%
TOTAL ASSETS £34.15k
+0%
All Financial Figures

Current Directors

Secretary
DU CANN, James Edward Charles
Appointed Date: 19 June 1998

Director
DU CANN, James Edward Charles
Appointed Date: 19 July 1993
56 years old

Director
KHAIRA, Dalbag
Appointed Date: 19 July 1993
57 years old

Resigned Directors

Secretary
EISENHART-ROTHE, David
Resigned: 19 June 1998
Appointed Date: 13 February 1995

Secretary
RANA, Manbinder Singh
Resigned: 13 February 1995
Appointed Date: 19 July 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 July 1993
Appointed Date: 14 July 1993

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 July 1993
Appointed Date: 14 July 1993

Persons With Significant Control

Mr James Edward Charles Du Cann
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dalbag Khaira
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KDC FILMS LIMITED Events

06 Feb 2017
Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
24 Aug 1993
New secretary appointed;director resigned

24 Aug 1993
Secretary resigned;new director appointed

24 Aug 1993
New director appointed

24 Aug 1993
Registered office changed on 24/08/93 from: 43 lawrence road hove east sussex BN3 5QE

14 Jul 1993
Incorporation

KDC FILMS LIMITED Charges

15 December 1999
Deed of security assignment
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All that the borrower's right title and interest in and to…