RUN 71 LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 5QY

Company number 08292494
Status Active
Incorporation Date 13 November 2012
Company Type Private Limited Company
Address C/O WARP FILMS LTD, 37 GILBERT SOUTH STREET, PARK HILL, SHEFFIELD, ENGLAND, S2 5QY
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 10 February 2016; Registered office address changed from C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016. The most likely internet sites of RUN 71 LTD are www.run71.co.uk, and www.run-71.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Darnall Rail Station is 1.9 miles; to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 5.6 miles; to Elsecar Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Run 71 Ltd is a Private Limited Company. The company registration number is 08292494. Run 71 Ltd has been working since 13 November 2012. The present status of the company is Active. The registered address of Run 71 Ltd is C O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield England S2 5qy. . GUTCH, Robin Rupert is a Director of the company. LAMONT, Angus Macdonald is a Director of the company. Director SHAMMA, Niall has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
GUTCH, Robin Rupert
Appointed Date: 13 November 2012
70 years old

Director
LAMONT, Angus Macdonald
Appointed Date: 13 November 2012
63 years old

Resigned Directors

Director
SHAMMA, Niall
Resigned: 12 December 2012
Appointed Date: 13 November 2012
54 years old

Persons With Significant Control

Mr Mark Jonathan Herbert
Notified on: 13 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steve Beckett
Notified on: 13 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUN 71 LTD Events

23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 10 February 2016
11 May 2016
Registered office address changed from C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ to C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY on 11 May 2016
17 Nov 2015
Total exemption full accounts made up to 10 February 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5

...
... and 8 more events
05 Apr 2013
Particulars of a mortgage or charge / charge no: 3
03 Apr 2013
Particulars of a mortgage or charge / charge no: 2
25 Mar 2013
Particulars of a mortgage or charge / charge no: 1
12 Dec 2012
Termination of appointment of Niall Shamma as a director
13 Nov 2012
Incorporation

RUN 71 LTD Charges

10 April 2013
Charge code 0829 2494 0005
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Creative Scotland
Description: The film rights and the rights all that copyright in the…
9 April 2013
Charge code 0829 2494 0004
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Aver Media LP
Description: There are no ships, aircraft, land or registered…
2 April 2013
Charge and deed of assignment
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Screen Yorkshire Limited
Description: All right title and interest in and to all collateral…
19 March 2013
Charge and deed of assignment
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: FILM4, a Division of Channel Four Television Corporation
Description: Fixed and floating charge over all of the rights title and…
19 March 2013
Charge and deed of assignment
Delivered: 25 March 2013
Status: Outstanding
Persons entitled: The British Film Institute
Description: Right title and interest in all copies of the film being…