BILL KENWRIGHT FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1RR

Company number 01696140
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address BKL HOUSE, 1 VENICE WALK, LONDON, W2 1RR
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of BILL KENWRIGHT FILMS LIMITED are www.billkenwrightfilms.co.uk, and www.bill-kenwright-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bill Kenwright Films Limited is a Private Limited Company. The company registration number is 01696140. Bill Kenwright Films Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Bill Kenwright Films Limited is Bkl House 1 Venice Walk London W2 1rr. . SHARP, Alan Donald is a Secretary of the company. KENWRIGHT, William is a Director of the company. Secretary BROWN, Anthony James has been resigned. Secretary COTON, Roderic Hugh has been resigned. Secretary FINNIGAN, Brett Jon has been resigned. Secretary WILLIAMS, Guy James has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SHARP, Alan Donald
Appointed Date: 24 October 2006

Director
KENWRIGHT, William

80 years old

Resigned Directors

Secretary
BROWN, Anthony James
Resigned: 31 August 2004
Appointed Date: 29 September 2000

Secretary
COTON, Roderic Hugh
Resigned: 19 January 1993

Secretary
FINNIGAN, Brett Jon
Resigned: 29 September 2000
Appointed Date: 19 January 1993

Secretary
WILLIAMS, Guy James
Resigned: 24 October 2006
Appointed Date: 31 August 2004

Persons With Significant Control

Bill Kenwright Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – 75% or more

BILL KENWRIGHT FILMS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

01 Sep 2015
Accounts for a small company made up to 31 December 2014
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 87 more events
30 Jun 1986
Return made up to 31/12/84; full list of members

30 Jun 1986
Return made up to 31/12/84; full list of members

12 Jun 1986
Registered office changed on 12/06/86 from: 81 carter lane london EC4V 5EP

12 Jun 1986
Secretary's particulars changed

01 Feb 1983
Gazettable document