ALTUS PRODUCTIONS 1 LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number 06984193
Status Active
Incorporation Date 6 August 2009
Company Type Private Limited Company
Address VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Peter Nichols as a director on 14 March 2017; Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALTUS PRODUCTIONS 1 LIMITED are www.altusproductions1.co.uk, and www.altus-productions-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Altus Productions 1 Limited is a Private Limited Company. The company registration number is 06984193. Altus Productions 1 Limited has been working since 06 August 2009. The present status of the company is Active. The registered address of Altus Productions 1 Limited is Valhalla House 30 Ashby Road Towcester Northamptonshire Nn12 6pg. . HORSLEY, Richard Geoffrey Courtenay is a Secretary of the company. BRETT, Paul Adrian Peter is a Director of the company. FIELDS, John James Michael is a Director of the company. Director NICHOLS, Peter has been resigned. Director SMITH, Timothy John Dean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HORSLEY, Richard Geoffrey Courtenay
Appointed Date: 11 February 2013

Director
BRETT, Paul Adrian Peter
Appointed Date: 03 March 2014
65 years old

Director
FIELDS, John James Michael
Appointed Date: 01 June 2014
69 years old

Resigned Directors

Director
NICHOLS, Peter
Resigned: 14 March 2017
Appointed Date: 23 December 2009
74 years old

Director
SMITH, Timothy John Dean
Resigned: 05 October 2016
Appointed Date: 06 August 2009
70 years old

Persons With Significant Control

Mr Christopher Richard Nigel Clark
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Sagar Wood
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTUS PRODUCTIONS 1 LIMITED Events

14 Mar 2017
Termination of appointment of Peter Nichols as a director on 14 March 2017
06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Termination of appointment of Timothy John Dean Smith as a director on 5 October 2016
27 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for paul brett

...
... and 29 more events
02 Mar 2010
Annual return made up to 26 February 2010 with full list of shareholders
02 Mar 2010
Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2,000,000

06 Jan 2010
Appointment of Peter Nichols as a director
11 Aug 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
06 Aug 2009
Incorporation

ALTUS PRODUCTIONS 1 LIMITED Charges

5 April 2010
Charge and deed of assignment
Delivered: 26 April 2010
Status: Satisfied on 5 February 2015
Persons entitled: Entertainment Film Distributors Limited
Description: A first fixed charge over all of the right title and…
19 March 2010
Charge and deed of assignment
Delivered: 29 March 2010
Status: Satisfied on 5 February 2015
Persons entitled: Aegis Film Fund Limited (The Noteholder)
Description: By way of first fixed charge all of the right title and…
19 March 2010
Deposit agreement
Delivered: 26 March 2010
Status: Satisfied on 2 February 2015
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all of the right, title and…