DOUBLE NEGATIVE HOLDINGS LIMITED
LONDON ROCKETSHIP HOLDINGS LIMITED ROCKETSHIP LIMITED FASTEVEN LIMITED

Hellopages » Greater London » Westminster » W1W 5QA

Company number 03558668
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address 160 GREAT PORTLAND STREET, LONDON, W1W 5QA
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 035586680002 in full; Satisfaction of charge 1 in full; Termination of appointment of Alan Charles Noble as a director on 26 October 2016. The most likely internet sites of DOUBLE NEGATIVE HOLDINGS LIMITED are www.doublenegativeholdings.co.uk, and www.double-negative-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Double Negative Holdings Limited is a Private Limited Company. The company registration number is 03558668. Double Negative Holdings Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Double Negative Holdings Limited is 160 Great Portland Street London W1w 5qa. . DERRINGTONS LIMITED is a Secretary of the company. ENTEKHABI, Massoud is a Director of the company. HOLBEN, Matthew Seymour is a Director of the company. HOPE, Alexander Archibald Douglas is a Director of the company. MALHOTRA, Namit is a Director of the company. RIDDLE, Paul is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CHIANG, Karin Jane has been resigned. Secretary HOLBEN, Matthew Seymour has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHIANG, Karin Jane has been resigned. Director CHIANG, Peter Jong-Shown has been resigned. Director FRANKLIN, Paul has been resigned. Director NOBLE, Alan Charles has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 17 December 2014

Director
ENTEKHABI, Massoud
Appointed Date: 15 July 2014
71 years old

Director
HOLBEN, Matthew Seymour
Appointed Date: 13 January 2005
59 years old

Director
HOPE, Alexander Archibald Douglas
Appointed Date: 13 January 2005
56 years old

Director
MALHOTRA, Namit
Appointed Date: 15 July 2014
49 years old

Director
RIDDLE, Paul
Appointed Date: 01 December 2005
54 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 06 May 1998

Secretary
CHIANG, Karin Jane
Resigned: 13 January 2005
Appointed Date: 14 October 1998

Secretary
HOLBEN, Matthew Seymour
Resigned: 17 December 2014
Appointed Date: 13 January 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 14 October 1998
Appointed Date: 30 June 1998

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 June 1998
Appointed Date: 06 May 1998

Director
CHIANG, Karin Jane
Resigned: 30 January 2002
Appointed Date: 14 October 1998
63 years old

Director
CHIANG, Peter Jong-Shown
Resigned: 26 October 2016
Appointed Date: 01 September 1998
65 years old

Director
FRANKLIN, Paul
Resigned: 07 September 2015
Appointed Date: 01 December 2005
59 years old

Director
NOBLE, Alan Charles
Resigned: 26 October 2016
Appointed Date: 01 December 2005
58 years old

Director
MH DIRECTORS LIMITED
Resigned: 01 September 1998
Appointed Date: 30 June 1998

DOUBLE NEGATIVE HOLDINGS LIMITED Events

06 Feb 2017
Satisfaction of charge 035586680002 in full
06 Feb 2017
Satisfaction of charge 1 in full
26 Oct 2016
Termination of appointment of Alan Charles Noble as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Peter Jong-Shown Chiang as a director on 26 October 2016
12 Jul 2016
Registration of charge 035586680004, created on 28 June 2016
...
... and 92 more events
07 Jul 1998
New director appointed
07 Jul 1998
Registered office changed on 07/07/98 from: 3RD floor 19 phipp street london EC2A 4NP
07 Jul 1998
Secretary resigned
07 Jul 1998
Director resigned
06 May 1998
Incorporation

DOUBLE NEGATIVE HOLDINGS LIMITED Charges

28 June 2016
Charge code 0355 8668 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 June 2016
Charge code 0355 8668 0004
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 June 2016
Charge code 0355 8668 0003
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0355 8668 0002
Delivered: 29 July 2015
Status: Satisfied on 6 February 2017
Persons entitled: Lombard Technology Services Limited
Description: Contains fixed charge…
16 August 2012
Debenture
Delivered: 23 August 2012
Status: Satisfied on 6 February 2017
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent of National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…