MADELEINE LIMITED

Hellopages » Greater London » Waltham Forest » E11 4ET

Company number 03132617
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address 81 CALDERON ROAD, LONDON, E11 4ET
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of MADELEINE LIMITED are www.madeleine.co.uk, and www.madeleine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Madeleine Limited is a Private Limited Company. The company registration number is 03132617. Madeleine Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of Madeleine Limited is 81 Calderon Road London E11 4et. . MACKIE, Nicolaus is a Secretary of the company. HINCHCLIFFE, Philip Michael is a Director of the company. MACKIE, Nicolaus is a Director of the company. Secretary ANTONIADES, Reno Michael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director SIVERS, John Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Motion picture production activities".


madeleine Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACKIE, Nicolaus
Appointed Date: 15 February 1998

Director
HINCHCLIFFE, Philip Michael
Appointed Date: 15 February 1998
80 years old

Director
MACKIE, Nicolaus
Appointed Date: 17 January 1996
80 years old

Resigned Directors

Secretary
ANTONIADES, Reno Michael
Resigned: 08 October 1997
Appointed Date: 17 January 1996

Nominee Secretary
THOMAS, Howard
Resigned: 17 January 1996
Appointed Date: 30 November 1995

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 15 February 1998
Appointed Date: 08 October 1997

Director
BUXTON, Timothy Leland, The Hon
Resigned: 15 February 1998
Appointed Date: 17 January 1996
76 years old

Director
SIVERS, John Robert
Resigned: 15 February 1998
Appointed Date: 17 January 1996
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 January 1996
Appointed Date: 30 November 1995
63 years old

Persons With Significant Control

Mr Nicolaus Mackie
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MADELEINE LIMITED Events

29 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 August 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

22 Dec 2014
Accounts for a dormant company made up to 31 August 2014
22 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 56 more events
09 Feb 1996
Registered office changed on 09/02/96 from: 16 st john street london EC1M 4AY
09 Feb 1996
Secretary resigned;new director appointed
09 Feb 1996
New director appointed
09 Feb 1996
New secretary appointed;director resigned
30 Nov 1995
Incorporation

MADELEINE LIMITED Charges

16 August 1996
Loan agreement and security assignment
Delivered: 17 August 1996
Status: Outstanding
Persons entitled: British Screen Finance LTD
Description: All that the borrower's right title and interest in and to…