ALLIED FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7TY

Company number 02455431
Status Active
Incorporation Date 27 December 1989
Company Type Private Limited Company
Address 6 RAMILLIES STREET, LONDON, W1F 7TY
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 USD 537.65 . The most likely internet sites of ALLIED FILMS LIMITED are www.alliedfilms.co.uk, and www.allied-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Allied Films Limited is a Private Limited Company. The company registration number is 02455431. Allied Films Limited has been working since 27 December 1989. The present status of the company is Active. The registered address of Allied Films Limited is 6 Ramillies Street London W1f 7ty. . CLARKE, James is a Secretary of the company. MCCRACKEN, Cameron Robert is a Director of the company. RASSAM, Paul Rene is a Director of the company. Secretary LYONS, Irene Mary has been resigned. Director CREPON, Michel Claude Andre has been resigned. Director EBERTS, John David has been resigned. Director IVERNEL, Francois has been resigned. Director LYONS, Irene Mary has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CLARKE, James
Appointed Date: 14 January 2010

Director
MCCRACKEN, Cameron Robert
Appointed Date: 30 May 2013
63 years old

Director
RASSAM, Paul Rene
Appointed Date: 05 November 1996
87 years old

Resigned Directors

Secretary
LYONS, Irene Mary
Resigned: 14 January 2010

Director
CREPON, Michel Claude Andre
Resigned: 28 September 2006
Appointed Date: 05 November 1996
79 years old

Director
EBERTS, John David
Resigned: 06 September 2012
84 years old

Director
IVERNEL, Francois
Resigned: 30 May 2013
Appointed Date: 28 September 2006
67 years old

Director
LYONS, Irene Mary
Resigned: 05 November 1996
84 years old

Persons With Significant Control

Mr Jerome Seydoux
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

ALLIED FILMS LIMITED Events

28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
  • USD 537.65

09 Oct 2015
Full accounts made up to 31 December 2014
30 Dec 2014
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
  • USD 537.65

...
... and 92 more events
06 Mar 1990
Registered office changed on 06/03/90 from: watling house 35/37 cannon street london EC4M 5SD

06 Mar 1990
Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100

06 Mar 1990
Accounting reference date notified as 28/02

22 Jan 1990
Secretary resigned;new secretary appointed

27 Dec 1989
Incorporation

ALLIED FILMS LIMITED Charges

29 March 1996
Agreement for lease
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Lloyds Asset Leasing Limited
Description: All the right title and interest of the company in and to…