PICTURE PALACE FILMS LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 9AA

Company number 01352624
Status Active
Incorporation Date 10 February 1978
Company Type Private Limited Company
Address CROSSPOINT HOUSE 1ST FLOOR 28, STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of PICTURE PALACE FILMS LIMITED are www.picturepalacefilms.co.uk, and www.picture-palace-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Picture Palace Films Limited is a Private Limited Company. The company registration number is 01352624. Picture Palace Films Limited has been working since 10 February 1978. The present status of the company is Active. The registered address of Picture Palace Films Limited is Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey Sm6 9aa. . JULES, Christina Carol is a Secretary of the company. GLAISTER, Rachel Lucinda is a Director of the company. SPOTTISWOODE, Roger is a Director of the company. Secretary CRADDOCK, Janet has been resigned. Secretary CRADDOCK, Simon Antony Malcolm has been resigned. Director CRADDOCK, Janet has been resigned. Director CRADDOCK, Malcolm Gordon has been resigned. Director CRADDOCK, Rachel Lucinda has been resigned. Director CRADDOCK, Simon Antony Malcolm has been resigned. Director HEDDERLY, Katherine Jane has been resigned. Director USBORNE, Alexander Henry has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
JULES, Christina Carol
Appointed Date: 08 September 1997

Director
GLAISTER, Rachel Lucinda
Appointed Date: 08 October 2004
60 years old

Director
SPOTTISWOODE, Roger

58 years old

Resigned Directors

Secretary
CRADDOCK, Janet
Resigned: 15 April 1995

Secretary
CRADDOCK, Simon Antony Malcolm
Resigned: 04 September 1997
Appointed Date: 19 April 1995

Director
CRADDOCK, Janet
Resigned: 15 April 1995
82 years old

Director
CRADDOCK, Malcolm Gordon
Resigned: 15 August 2015
87 years old

Director
CRADDOCK, Rachel Lucinda
Resigned: 21 July 2000
Appointed Date: 05 January 2000
60 years old

Director
CRADDOCK, Simon Antony Malcolm
Resigned: 04 September 1997
Appointed Date: 19 February 1994
58 years old

Director
HEDDERLY, Katherine Jane
Resigned: 23 June 2006
Appointed Date: 22 February 2001
62 years old

Director
USBORNE, Alexander Henry
Resigned: 22 February 2001
Appointed Date: 02 August 1995
65 years old

Persons With Significant Control

Ms Rachel Lucinda Glaister
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PICTURE PALACE FILMS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 August 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

18 Dec 2015
Termination of appointment of Malcolm Gordon Craddock as a director on 15 August 2015
16 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 81 more events
13 Jan 1988
Director resigned

23 Oct 1987
Accounts for a small company made up to 31 August 1986

05 Sep 1986
Annual return made up to 06/07/86

10 Jul 1986
Full accounts made up to 31 August 1985

14 May 1986
Annual return made up to 31/12/85

PICTURE PALACE FILMS LIMITED Charges

7 January 2008
Deed of charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Bord Scannan Na Heireann/the Irish Film Board
Description: The feature film entitled 'a border station'. See the…
18 November 1991
Assignment
Delivered: 29 November 1991
Status: Satisfied on 14 September 1995
Persons entitled: British Screen Finance Limited
Description: All the company`s right title and interest in the "work"…