CROOKED MAN FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 7LD

Company number 04359447
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 12 PRIMROSE COURT 49-50, PRINCE ALBERT ROAD, LONDON, NW8 7LD
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of CROOKED MAN FILMS LIMITED are www.crookedmanfilms.co.uk, and www.crooked-man-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Crooked Man Films Limited is a Private Limited Company. The company registration number is 04359447. Crooked Man Films Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Crooked Man Films Limited is 12 Primrose Court 49 50 Prince Albert Road London Nw8 7ld. . FOSTER, Michael Adam is a Director of the company. Secretary HIGHMORE, Susan has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
FOSTER, Michael Adam
Appointed Date: 24 January 2002
67 years old

Resigned Directors

Secretary
HIGHMORE, Susan
Resigned: 24 January 2015
Appointed Date: 08 December 2005

Secretary
HAL MANAGEMENT LIMITED
Resigned: 21 November 2005
Appointed Date: 24 January 2002

Director
HAL DIRECTORS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Michael Adam Foster
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CROOKED MAN FILMS LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Total exemption full accounts made up to 30 June 2016
07 Jun 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

...
... and 45 more events
20 Mar 2002
Particulars of mortgage/charge
21 Feb 2002
Accounting reference date extended from 31/01/03 to 30/06/03
07 Feb 2002
New director appointed
07 Feb 2002
Director resigned
24 Jan 2002
Incorporation

CROOKED MAN FILMS LIMITED Charges

7 November 2002
Charge over cash deposit and account
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the monies credited to a specified…
7 November 2002
Charge on deposits
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,355,203.49 deposited by the depositor in…
7 November 2002
Debenture
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Charge
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge throughout the world the…
8 March 2002
Charge
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge throughout the world the…
27 February 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…