CREATIVE TOUCH FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DT

Company number 03257408
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address C/O HARWOOD HUTTON, 4 DEVONSHIRE STREET, LONDON, ENGLAND, W1W 5DT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Ms Kate Snell on 5 January 2017; Director's details changed for Mr Mark Dyson on 5 January 2017; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of CREATIVE TOUCH FILMS LIMITED are www.creativetouchfilms.co.uk, and www.creative-touch-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Creative Touch Films Limited is a Private Limited Company. The company registration number is 03257408. Creative Touch Films Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Creative Touch Films Limited is C O Harwood Hutton 4 Devonshire Street London England W1w 5dt. . SNELL, Kate is a Secretary of the company. DYSON, Mark is a Director of the company. SNELL, Kate is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SNELL, Kate
Appointed Date: 04 October 1996

Director
DYSON, Mark
Appointed Date: 04 October 1996
68 years old

Director
SNELL, Kate
Appointed Date: 04 October 1996
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 October 1996
Appointed Date: 01 October 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 October 1996
Appointed Date: 01 October 1996

Persons With Significant Control

Mr Mark Dyson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kate Snell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIVE TOUCH FILMS LIMITED Events

05 Jan 2017
Director's details changed for Ms Kate Snell on 5 January 2017
05 Jan 2017
Director's details changed for Mr Mark Dyson on 5 January 2017
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016
...
... and 52 more events
20 Oct 1996
Secretary resigned
14 Oct 1996
Memorandum and Articles of Association
11 Oct 1996
Company name changed chemcrown LIMITED\certificate issued on 14/10/96
09 Oct 1996
Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR
01 Oct 1996
Incorporation

CREATIVE TOUCH FILMS LIMITED Charges

28 September 2005
Rent deposit deed
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Quayside Lodge Limited
Description: £5,816.25.