3DD ENTERTAINMENT LTD

Hellopages » Greater London » Westminster » W1W 8DH

Company number 02957521
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registration of charge 029575210021, created on 16 February 2017; Registration of charge 029575210020, created on 15 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of 3DD ENTERTAINMENT LTD are www.3ddentertainment.co.uk, and www.3dd-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 3dd Entertainment Ltd is a Private Limited Company. The company registration number is 02957521. 3dd Entertainment Ltd has been working since 10 August 1994. The present status of the company is Active. The registered address of 3dd Entertainment Ltd is 27 28 Eastcastle Street London W1w 8dh. . BENTLEY, Jennifer is a Secretary of the company. SAVILLE, Dominic is a Director of the company. SAVILLE, Lynda Ann is a Director of the company. Secretary KING, Julie Ann has been resigned. Secretary VON AHLEFELDT, Lara has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director KING, Julie Ann has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director VON AHLEFELDT, Lara has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
BENTLEY, Jennifer
Appointed Date: 24 December 2005

Director
SAVILLE, Dominic
Appointed Date: 12 August 1994
67 years old

Director
SAVILLE, Lynda Ann
Appointed Date: 05 February 2015
76 years old

Resigned Directors

Secretary
KING, Julie Ann
Resigned: 23 December 2005
Appointed Date: 31 October 2000

Secretary
VON AHLEFELDT, Lara
Resigned: 31 October 2000
Appointed Date: 12 August 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 11 August 1994
Appointed Date: 10 August 1994

Director
KING, Julie Ann
Resigned: 23 December 2005
Appointed Date: 12 March 2003
55 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 11 August 1994
Appointed Date: 10 August 1994
72 years old

Director
VON AHLEFELDT, Lara
Resigned: 27 March 2009
Appointed Date: 12 August 1994
57 years old

3DD ENTERTAINMENT LTD Events

20 Feb 2017
Registration of charge 029575210021, created on 16 February 2017
30 Nov 2016
Registration of charge 029575210020, created on 15 November 2016
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
29 Jun 2016
Registration of charge 029575210019, created on 24 June 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

...
... and 106 more events
25 Aug 1994
Ad 15/08/94--------- £ si 1@1=1 £ ic 1/2

16 Aug 1994
New secretary appointed;new director appointed

16 Aug 1994
New director appointed

16 Aug 1994
Registered office changed on 16/08/94 from: 386/88 palatine road manchester M22 4FZ

10 Aug 1994
Incorporation

3DD ENTERTAINMENT LTD Charges

16 February 2017
Charge code 0295 7521 0021
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: 4.1.1 by way of fixed charge all estates and interests in…
15 November 2016
Charge code 0295 7521 0020
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: 4.1 the company with full title guarantee hereby charges to…
24 June 2016
Charge code 0295 7521 0019
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0295 7521 0018
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
5 November 2015
Charge code 0295 7521 0017
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
28 July 2015
Charge code 0295 7521 0016
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0295 7521 0015
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
2 March 2015
Charge code 0295 7521 0014
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
23 October 2014
Charge code 0295 7521 0013
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
6 August 2014
Charge code 0295 7521 0012
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Contains fixed charge…
24 March 2014
Charge code 0295 7521 0011
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code 0295 7521 0010
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: Notification of addition to or amendment of charge…
5 August 2011
Charge and deed of assignment
Delivered: 10 August 2011
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Co
Description: All right title benefit and interest in and to the…
28 July 2011
Charge and deed of assignment
Delivered: 10 August 2011
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Co
Description: All right title benefit and interest in and to the…
16 June 2011
Charge and deed of assignment
Delivered: 7 July 2011
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Co
Description: Right, title and interest in the programme rights and the…
15 June 2011
Fixed charge over intellectual property rights
Delivered: 16 June 2011
Status: Satisfied on 2 November 2013
Persons entitled: Coutts & Company
Description: The charged property being the intellectual property rights…
17 December 2010
Charge
Delivered: 20 December 2010
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Co
Description: Fixed charge the borrower's right title and interest in and…
23 October 2008
Rent deposit deed
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Alliance Trust Pensions Limited
Description: The amount standing to the credit of a separate designated…
8 June 2004
Mortgage debenture
Delivered: 10 June 2004
Status: Satisfied on 25 October 2013
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
27 August 1998
Rent deposit deed
Delivered: 3 September 1998
Status: Satisfied on 3 October 2012
Persons entitled: Rathbone Trust Company Limited Sharon Gail Lennard Sylvia Keller Lorraine Denise Gordonbeing Four of the Trustees for the Time Being of the Plr Centres Limited Retirement Benefits Scheme
Description: The said deposit of £10,834.00 together with any additions…
28 October 1994
Debenture
Delivered: 7 November 1994
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…