BIG SCREEN PRODUCTIONS 14 IM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JG

Company number 07140460
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Previous accounting period shortened from 30 June 2016 to 29 June 2016; Appointment of Emma Louise Greenfield as a secretary on 21 July 2016. The most likely internet sites of BIG SCREEN PRODUCTIONS 14 IM LIMITED are www.bigscreenproductions14im.co.uk, and www.big-screen-productions-14-im.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Big Screen Productions 14 Im Limited is a Private Limited Company. The company registration number is 07140460. Big Screen Productions 14 Im Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of Big Screen Productions 14 Im Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Director BOWER, Nicholas Anthony Crosfield has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 29 January 2010

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

Director
FORSTER, Neil Andrew
Appointed Date: 29 January 2010
54 years old

Director
REID, Duncan Murray
Appointed Date: 29 January 2010
67 years old

Resigned Directors

Director
BOWER, Nicholas Anthony Crosfield
Resigned: 17 October 2014
Appointed Date: 29 February 2012
50 years old

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 29 January 2010
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 29 January 2010
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 29 January 2010
52 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 29 January 2010
57 years old

Persons With Significant Control

Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

BIG SCREEN PRODUCTIONS 14 IM LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

...
... and 22 more events
13 Apr 2010
Particulars of a mortgage or charge / charge no: 3
13 Apr 2010
Particulars of a mortgage or charge / charge no: 2
25 Mar 2010
Particulars of a mortgage or charge / charge no: 1
25 Feb 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
29 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BIG SCREEN PRODUCTIONS 14 IM LIMITED Charges

29 April 2010
Deed of security, assignment and charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right title and interest in and to the film "the big…
31 March 2010
Deed of security assignment and charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right title and interest in relation to the film…
31 March 2010
Deed of security assignment and charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right title and interest in relation to the film…
13 March 2010
Deed of security assignment and charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right, title and interest in and to the film: 127…