GREENPARK FILMS (VALHALLA) LIMITED
BELFAST


Company number NI049499
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address C/O AUBREY CAMPBELL & CO, 631 LISBURN ROAD, BELFAST, BT9 7GT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of GREENPARK FILMS (VALHALLA) LIMITED are www.greenparkfilmsvalhalla.co.uk, and www.greenpark-films-valhalla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Greenpark Films Valhalla Limited is a Private Limited Company. The company registration number is NI049499. Greenpark Films Valhalla Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Greenpark Films Valhalla Limited is C O Aubrey Campbell Co 631 Lisburn Road Belfast Bt9 7gt. . MURRAY, Helen is a Secretary of the company. CASEY, Michael is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Helen
Appointed Date: 02 February 2004

Director
CASEY, Michael
Appointed Date: 27 April 2004
54 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 April 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr Michael Casey
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

GREENPARK FILMS (VALHALLA) LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

18 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1

...
... and 37 more events
27 Apr 2004
Resolution to change name
02 Feb 2004
Articles
02 Feb 2004
Memorandum
02 Feb 2004
Pars re dirs/sit reg off
02 Feb 2004
Decln complnce reg new co

GREENPARK FILMS (VALHALLA) LIMITED Charges

26 May 2005
Mortgage or charge
Delivered: 6 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies charge. The chargor with full title guarantee…
26 May 2005
Mortgage or charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Charge on deposits - all monies. 1. security. 1.1 in order…
5 April 2005
Mortgage or charge
Delivered: 25 April 2005
Status: Outstanding
Persons entitled: British Broadcasting Corporation Bord Scannan Na Heireann/Irish Film Board Northern Ireland Film and Television Commission
Description: All monies deed of charge.. By clause 3 of the charge the…
25 January 2005
Mortgage or charge
Delivered: 7 February 2005
Status: Outstanding
Persons entitled: The Invicta Film Partnership No. 28, Gp
Description: All monies charge.. Definitions. "Bank account" means the…
13 July 2004
Mortgage or charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Film Finances, Inc Sunset Boulevard, La
Description: All monies agreement all the rights, title and interest of…
4 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Aib Bank Corp PLC Dublin
Description: All monies mortgage a first fixed charge over such part of…
4 June 2004
Mortgage or charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Aib Bank Corp PLC Dublin
Description: All monies security assignment all of the company's rights…
4 June 2004
Mortgage or charge
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Irish Film Board, St British Brodcasting NI Film & Tv Comm
Description: All monies deed of charge all copyright and rights in the…
4 June 2004
Mortgage or charge
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Invicta Film Prt 25
Description: All monies charge the benefit of all rights acquired or to…