BIG SCREEN PRODUCTIONS 18 IM LIMITED
LONDON BIG SCREEN PRODUCTIONS XV IM LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 07316785
Status Active
Incorporation Date 15 July 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 forty-one 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 18 IM LIMITED are www.bigscreenproductions18im.co.uk, and www.big-screen-productions-18-im.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Big Screen Productions 18 Im Limited is a Private Limited Company. The company registration number is 07316785. Big Screen Productions 18 Im Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Big Screen Productions 18 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: 15 July 2010

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

Director
FORSTER, Neil Andrew
Appointed Date: 15 July 2010
54 years old

Director
REID, Duncan Murray
Appointed Date: 15 July 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: 15 July 2010
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 15 July 2010
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 15 July 2010
52 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 15 July 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 18 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
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 31 more events
27 May 2011
Annual return made up to 30 April 2011 with full list of shareholders
08 Mar 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-02

03 Mar 2011
Company name changed big screen productions xv im LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution

03 Mar 2011
Current accounting period shortened from 31 July 2011 to 30 June 2011
15 Jul 2010
Incorporation

BIG SCREEN PRODUCTIONS 18 IM LIMITED Charges

31 March 2014
Charge code 0731 6785 0010
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: There is no intellectual property required to be registered…
28 September 2012
Deed of security assignment and charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right title and interest in and to the benefit of the…
28 September 2012
Deed of security assignment and charge
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right title and interest both present and future…
4 July 2012
Deed of security assignment and charge
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right title and interest in and to in relation to the…
9 March 2012
Deed of security assignment and charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right title and interest both present and future…
30 September 2011
Deed of security assignment and charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: In relation to the film "neighborhood watch" all right…
30 September 2011
Deed of security assignment and charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: In relation to the film "die hard 5" all right title and…
30 June 2011
Deed of security assignment and charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All its right title and interest in relation to the film…
30 June 2011
Deed of security assignment and charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All its right title and interest in relation to the film…
30 June 2011
Deed of security assignment and charge
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All its right title and interest in relation to the film…