DENHAM MEDIA PARK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8DD
Company number 08448427
Status Active
Incorporation Date 18 March 2013
Company Type Private Limited Company
Address DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DENHAM MEDIA PARK LIMITED are www.denhammediapark.co.uk, and www.denham-media-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Denham Media Park Limited is a Private Limited Company. The company registration number is 08448427. Denham Media Park Limited has been working since 18 March 2013. The present status of the company is Active. The registered address of Denham Media Park Limited is Deluxe Limited Film House 142 Wardour Street London England W1f 8dd. . CLEARY, David James is a Secretary of the company. SAVAS, Paul is a Director of the company. MACANDREWS & FORBES MEDIA GROUP INC is a Director of the company. Secretary CATTERALL, Christopher Edward has been resigned. Secretary WATSON, James Neil has been resigned. Director CUPPLES, Amanda Suzanne has been resigned. Director GURNEY, Patrick Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLEARY, David James
Appointed Date: 21 October 2016

Director
SAVAS, Paul
Appointed Date: 18 March 2013
63 years old

Director
MACANDREWS & FORBES MEDIA GROUP INC
Appointed Date: 18 March 2013

Resigned Directors

Secretary
CATTERALL, Christopher Edward
Resigned: 21 January 2015
Appointed Date: 06 June 2013

Secretary
WATSON, James Neil
Resigned: 20 October 2016
Appointed Date: 21 January 2015

Director
CUPPLES, Amanda Suzanne
Resigned: 08 June 2015
Appointed Date: 01 April 2015
44 years old

Director
GURNEY, Patrick Philip
Resigned: 08 June 2015
Appointed Date: 01 April 2015
55 years old

Persons With Significant Control

Mr Ronald Owen Perelman
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

DENHAM MEDIA PARK LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
02 Dec 2016
Full accounts made up to 31 December 2015
03 Nov 2016
Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 3 November 2016
...
... and 16 more events
06 Jun 2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 June 2013
06 Jun 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
11 Apr 2013
Particulars of a mortgage or charge / charge no: 2
11 Apr 2013
Particulars of a mortgage or charge / charge no: 1
18 Mar 2013
Incorporation

DENHAM MEDIA PARK LIMITED Charges

2 April 2013
Security agreement
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: With full title guarantee to the bank all of the chargor's…
2 April 2013
Security assignment
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: By way of security for the payment of the secured…