DICK FRANCIS FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6JW

Company number 01817548
Status Active
Incorporation Date 18 May 1984
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of DICK FRANCIS FILMS LIMITED are www.dickfrancisfilms.co.uk, and www.dick-francis-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Dick Francis Films Limited is a Private Limited Company. The company registration number is 01817548. Dick Francis Films Limited has been working since 18 May 1984. The present status of the company is Active. The registered address of Dick Francis Films Limited is 109 Gloucester Place London W1u 6jw. . FRANCIS, Felix Richard Roger is a Secretary of the company. FRANCIS, Felix Richard Roger is a Director of the company. FRANCIS, Merrick Ewen Douglas is a Director of the company. Secretary HILLMAN, Louise has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Director FRANCIS, Mary has been resigned. Director FRANCIS, Richard has been resigned. Director STOLLER, Jacky has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
FRANCIS, Felix Richard Roger
Appointed Date: 27 February 1996

Director
FRANCIS, Felix Richard Roger
Appointed Date: 27 February 1996
72 years old

Director
FRANCIS, Merrick Ewen Douglas
Appointed Date: 27 February 1996
75 years old

Resigned Directors

Secretary
HILLMAN, Louise
Resigned: 28 February 1996

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 07 November 1995

Director
FRANCIS, Mary
Resigned: 05 March 1996
101 years old

Director
FRANCIS, Richard
Resigned: 05 March 1996
104 years old

Director
STOLLER, Jacky
Resigned: 28 February 1996
87 years old

Persons With Significant Control

Mr Felix Richard Roger Francis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Merrick Ewen Douglas Francis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DICK FRANCIS FILMS LIMITED Events

07 Oct 2016
Confirmation statement made on 8 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jan 2015
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 85 more events
06 Aug 1987
Registered office changed on 06/08/87 from: 33 brookfield highgate west hill london N6 6AT

06 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jul 1987
Accounts made up to 31 October 1985

31 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Dec 1986
Registered office changed on 23/12/86 from: 4 new burlington place london W1

DICK FRANCIS FILMS LIMITED Charges

15 December 1985
Charge
Delivered: 19 December 1985
Status: Satisfied
Persons entitled: Michael Joseph Limited
Description: First fixed charge on all the changers rights, interests &…
7 October 1985
Charge
Delivered: 17 October 1985
Status: Satisfied
Persons entitled: Michael Joseph Limited
Description: The company's right, interest & benefits in the said books…