DE FACTO 479 LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 7BN

Company number 03173513
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address 2 CHURCH STREET, BURNHAM, BUCKINGHAMSHIRE, SL1 7BN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 178,500 . The most likely internet sites of DE FACTO 479 LIMITED are www.defacto479.co.uk, and www.de-facto-479.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. De Facto 479 Limited is a Private Limited Company. The company registration number is 03173513. De Facto 479 Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of De Facto 479 Limited is 2 Church Street Burnham Buckinghamshire Sl1 7bn. The company`s financial liabilities are £517.8k. It is £2.3k against last year. The cash in hand is £18.31k. It is £-17.7k against last year. And the total assets are £536.38k, which is £-16.98k against last year. DENSHAM, Rachel Emma is a Secretary of the company. DENSHAM, Rachel Emma is a Director of the company. VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel is a Director of the company. Secretary M M & K TRUSTEE AND EXECUTOR COMPANY LIMITED has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director CHANNING WILLIAMS, Simon has been resigned. Director CLARK, Roger has been resigned. Director HUDSON, Christopher Peter has been resigned. Director LADY VALLANCE OF TUMMEL, Elizabeth Mary has been resigned. Director MILLS, Nigel Jonathan Scott has been resigned. Director PAYNE, Simon Charles has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director VALLANCE, Edmund William Thomas has been resigned. The company operates in "Motion picture production activities".


de facto 479 Key Finiance

LIABILITIES £517.8k
+0%
CASH £18.31k
-50%
TOTAL ASSETS £536.38k
-4%
All Financial Figures

Current Directors

Secretary
DENSHAM, Rachel Emma
Appointed Date: 31 August 2014

Director
DENSHAM, Rachel Emma
Appointed Date: 18 February 2011
52 years old

Director
VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel
Appointed Date: 23 December 2008
82 years old

Resigned Directors

Secretary
M M & K TRUSTEE AND EXECUTOR COMPANY LIMITED
Resigned: 27 March 2002
Appointed Date: 22 March 1996

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 March 1996
Appointed Date: 15 March 1996

Secretary
VALLANCE OF TUMMEL, Iain David Thomas, The Lord Vallance Of Tummel
Resigned: 31 August 2014
Appointed Date: 23 December 2008

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 09 December 2008
Appointed Date: 27 March 2002

Director
CHANNING WILLIAMS, Simon
Resigned: 27 March 2002
Appointed Date: 26 March 1996
80 years old

Director
CLARK, Roger
Resigned: 17 March 1999
Appointed Date: 01 November 1997
68 years old

Director
HUDSON, Christopher Peter
Resigned: 31 October 1997
Appointed Date: 22 March 1996
76 years old

Director
LADY VALLANCE OF TUMMEL, Elizabeth Mary
Resigned: 31 August 2014
Appointed Date: 27 March 2002
80 years old

Director
MILLS, Nigel Jonathan Scott
Resigned: 27 March 2002
Appointed Date: 20 July 1999
68 years old

Director
PAYNE, Simon Charles
Resigned: 21 July 1999
Appointed Date: 16 March 1999
62 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 22 March 1996
Appointed Date: 15 March 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 March 1996
Appointed Date: 15 March 1996

Director
VALLANCE, Edmund William Thomas
Resigned: 31 August 2014
Appointed Date: 18 February 2011
50 years old

Persons With Significant Control

Mrs Rachel Emma Densham
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

DE FACTO 479 LIMITED Events

27 Mar 2017
Confirmation statement made on 15 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 178,500

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Director's details changed for Mrs Rachel Emma Densham on 10 April 2015
...
... and 83 more events
17 Apr 1996
Director resigned
17 Apr 1996
New secretary appointed
17 Apr 1996
New director appointed
17 Apr 1996
New director appointed
15 Mar 1996
Incorporation