TYBURN FILM PRODUCTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 1HH
Company number 01004317
Status Active
Incorporation Date 10 March 1971
Company Type Private Limited Company
Address 2 CHAPEL COURT, LONDON, SE1 1HH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities, 59132 - Video distribution activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 5,000 . The most likely internet sites of TYBURN FILM PRODUCTIONS LIMITED are www.tyburnfilmproductions.co.uk, and www.tyburn-film-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Tyburn Film Productions Limited is a Private Limited Company. The company registration number is 01004317. Tyburn Film Productions Limited has been working since 10 March 1971. The present status of the company is Active. The registered address of Tyburn Film Productions Limited is 2 Chapel Court London Se1 1hh. . PEARSE, Annette Marie is a Secretary of the company. GOLDER, Charles John is a Director of the company. THOMAS, Bernard John is a Director of the company. Secretary GARROW, Gillian has been resigned. Secretary VAUTIER, Brett Andrew has been resigned. Director BOLLOM, Joseph Edward has been resigned. Director FRANCIS, Kevin has been resigned. Director FRANCIS, Kevin has been resigned. Director GARROW, Gillian has been resigned. Director LAPHAM, Derek Ronald has been resigned. Director MOORE, Christopher John has been resigned. Director PALLADINO, Anthony has been resigned. Director PEARSE, Annette Marie has been resigned. Director ROGERS, Peter Edward has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
PEARSE, Annette Marie
Appointed Date: 22 October 1993

Director
GOLDER, Charles John
Appointed Date: 31 December 2014
71 years old

Director
THOMAS, Bernard John
Appointed Date: 07 May 2010
80 years old

Resigned Directors

Secretary
GARROW, Gillian
Resigned: 04 November 1992

Secretary
VAUTIER, Brett Andrew
Resigned: 22 October 1993
Appointed Date: 04 December 1992

Director
BOLLOM, Joseph Edward
Resigned: 22 July 2008
Appointed Date: 06 December 1995
90 years old

Director
FRANCIS, Kevin
Resigned: 15 January 2013
Appointed Date: 05 May 2005
77 years old

Director
FRANCIS, Kevin
Resigned: 12 August 1994
77 years old

Director
GARROW, Gillian
Resigned: 10 February 1995
72 years old

Director
LAPHAM, Derek Ronald
Resigned: 14 August 2009
Appointed Date: 18 April 1994
82 years old

Director
MOORE, Christopher John
Resigned: 30 September 1996
Appointed Date: 12 August 1994
88 years old

Director
PALLADINO, Anthony
Resigned: 02 February 2012
Appointed Date: 11 December 1996
90 years old

Director
PEARSE, Annette Marie
Resigned: 05 May 2005
Appointed Date: 02 August 1994
59 years old

Director
ROGERS, Peter Edward
Resigned: 22 April 1993
Appointed Date: 04 December 1992
112 years old

Persons With Significant Control

The Palladino Trust, N.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYBURN FILM PRODUCTIONS LIMITED Events

08 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000

28 Sep 2015
Amended full accounts made up to 31 December 2014
14 Aug 2015
Amended full accounts made up to 31 December 2014
...
... and 104 more events
10 Jun 1986
Return made up to 31/12/85; full list of members
10 Jun 1986
Return made up to 31/12/85; full list of members

10 Jun 1986
Return made up to 08/04/86; full list of members

10 Jun 1986
Return made up to 08/04/86; full list of members

10 Mar 1971
Certificate of incorporation

TYBURN FILM PRODUCTIONS LIMITED Charges

20 June 2012
Fixed & floating charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Arrowfield Services, Inc.
Description: Fixed and floating charge over the undertaking and all…
9 May 1977
Single debenture
Delivered: 16 May 1977
Status: Satisfied on 12 April 2007
Persons entitled: Trucanda Trusts Limited
Description: By way of a floating charge. Undertaking and all property…
2 August 1974
Deed of charge
Delivered: 7 August 1974
Status: Satisfied on 15 December 1992
Persons entitled: Heleena Investments Limited
Description: All the rights of the company in the film "the legend of…
9 April 1974
Deed of charge
Delivered: 11 April 1974
Status: Satisfied on 15 December 1992
Persons entitled: Heleena Investments Limited
Description: All the copyright throughout the world in the film "the…
2 November 1973
Deed of charge
Delivered: 13 November 1973
Status: Satisfied on 15 December 1992
Persons entitled: Fourth Cohesion Limited
Description: All the right title and interest of the company in the film…