DENE FILMS LIMITED
WYNYARD DENE TELEVISION LIMITED DENE MEDIA LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 06230180
Status Liquidation
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 12 December 2016; Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016; Liquidators statement of receipts and payments to 12 December 2015. The most likely internet sites of DENE FILMS LIMITED are www.denefilms.co.uk, and www.dene-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dene Films Limited is a Private Limited Company. The company registration number is 06230180. Dene Films Limited has been working since 27 April 2007. The present status of the company is Liquidation. The registered address of Dene Films Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . SALAM, Stephen is a Secretary of the company. BUSHNELL, Niel Martin is a Director of the company. SALAM, Stephen is a Director of the company. SWALES, Jonathan Gerard is a Director of the company. Director LEDIARD, Jeremy Mark has been resigned. Director SALAM, Susan has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
SALAM, Stephen
Appointed Date: 27 April 2007

Director
BUSHNELL, Niel Martin
Appointed Date: 19 January 2011
55 years old

Director
SALAM, Stephen
Appointed Date: 27 April 2007
64 years old

Director
SWALES, Jonathan Gerard
Appointed Date: 09 September 2010
47 years old

Resigned Directors

Director
LEDIARD, Jeremy Mark
Resigned: 01 June 2012
Appointed Date: 09 September 2010
50 years old

Director
SALAM, Susan
Resigned: 01 June 2012
Appointed Date: 27 April 2007
61 years old

DENE FILMS LIMITED Events

25 Jan 2017
Liquidators statement of receipts and payments to 12 December 2016
21 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
24 Feb 2016
Liquidators statement of receipts and payments to 12 December 2015
12 Feb 2015
Liquidators statement of receipts and payments to 12 December 2014
23 Dec 2013
Registered office address changed from 146-148 Westmorland Road Newcastle upon Tyne NE4 7JS on 23 December 2013
...
... and 51 more events
23 Aug 2007
Registered office changed on 23/08/07 from: 146-148 westmorland road newcastle upon tyne NE4 7JS
22 Aug 2007
Company name changed dene media LIMITED\certificate issued on 22/08/07
26 Jul 2007
Registered office changed on 26/07/07 from: rmt accountants & business advisors, gosforth park avenue newcastle upon tyne NE12 8EG
04 Jul 2007
Ad 13/06/07--------- £ si 98@1=98 £ ic 2/100
27 Apr 2007
Incorporation

DENE FILMS LIMITED Charges

8 February 2011
Legal assignment of life policy
Delivered: 15 February 2011
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: The policy means the life assurance policy number…
15 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Debenture
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 29 October 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…