MIDSUMMER ACTIONFEST 1 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0UH

Company number 07272059
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address 5A BEAR LANE, SOUTHWARK, LONDON, ENGLAND, SE1 0UH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to 5a Bear Lane Southwark London SE1 0UH on 31 May 2016. The most likely internet sites of MIDSUMMER ACTIONFEST 1 LIMITED are www.midsummeractionfest1.co.uk, and www.midsummer-actionfest-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Midsummer Actionfest 1 Limited is a Private Limited Company. The company registration number is 07272059. Midsummer Actionfest 1 Limited has been working since 02 June 2010. The present status of the company is Active. The registered address of Midsummer Actionfest 1 Limited is 5a Bear Lane Southwark London England Se1 0uh. . HOFFMANN, Anna Maria is a Secretary of the company. MILBURN, Christopher Hewlins is a Director of the company. Secretary KYLLIÄINEN, Terhi has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HOFFMANN, Anna Maria
Appointed Date: 01 February 2014

Director
MILBURN, Christopher Hewlins
Appointed Date: 02 June 2010
63 years old

Resigned Directors

Secretary
KYLLIÄINEN, Terhi
Resigned: 01 February 2014
Appointed Date: 02 June 2010

MIDSUMMER ACTIONFEST 1 LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

31 May 2016
Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to 5a Bear Lane Southwark London SE1 0UH on 31 May 2016
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
04 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

...
... and 18 more events
04 Aug 2010
Particulars of a mortgage or charge / charge no: 4
04 Aug 2010
Particulars of a mortgage or charge / charge no: 3
04 Aug 2010
Particulars of a mortgage or charge / charge no: 2
04 Aug 2010
Particulars of a mortgage or charge / charge no: 1
02 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MIDSUMMER ACTIONFEST 1 LIMITED Charges

9 January 2013
Charge and deed of assignment
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Aureole Films Limited
Description: By way of first fixed charge all of the chargor's right…
9 January 2013
Charge and deed of assignment
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Milstein Productions Limited
Description: All right title and interest in and to all copies made or…
18 May 2012
Charge and deed of assignment
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Ripken Productions Limited
Description: All right title and interest in and to all copies made or…
18 May 2012
Charge and deed of assignment
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Dragon Root Securities Limited
Description: All right title and interest in and to all copies made or…
16 July 2010
Charge and deed of assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Payton Productions Limited
Description: Fixed and floating charge all copies film assets copies and…
16 July 2010
Charge and deed of assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Emmitt Productions Limited
Description: Fixed and floating charge all copies film assets copies and…
16 July 2010
Charge and deed of assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Curtis Productions Limited
Description: Fixed and floating charge all copies film assets copies and…
16 July 2010
Charge and deed of assignment
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Bettis Productions Limited
Description: Fixed and floating charge all copies film assets copies and…