ELECTRA FILM PARTNER 1 LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 05002247
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Emma Louise Greenfield as a secretary on 21 July 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016. The most likely internet sites of ELECTRA FILM PARTNER 1 LIMITED are www.electrafilmpartner1.co.uk, and www.electra-film-partner-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Electra Film Partner 1 Limited is a Private Limited Company. The company registration number is 05002247. Electra Film Partner 1 Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Electra Film Partner 1 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary PATEL, Ravi has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director PATEL, Ravi has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 23 December 2003
67 years old

Resigned Directors

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Secretary
PATEL, Ravi
Resigned: 23 June 2006
Appointed Date: 23 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 23 December 2003
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 30 November 2015
Appointed Date: 01 June 2009
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 01 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 31 August 2007
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 11 October 2006
Appointed Date: 23 December 2003
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 23 December 2003
72 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 23 December 2003
69 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 01 June 2009
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 2003
Appointed Date: 23 December 2003

Persons With Significant Control

Ingenious Media Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

ELECTRA FILM PARTNER 1 LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
11 Apr 2016
Full accounts made up to 30 June 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

...
... and 65 more events
15 Jan 2004
New director appointed
15 Jan 2004
New director appointed
15 Jan 2004
New director appointed
15 Jan 2004
New director appointed
23 Dec 2003
Incorporation

ELECTRA FILM PARTNER 1 LIMITED Charges

12 May 2005
Charge over cash deposit and deed of assignment
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First fixed charge the deposit and the debts. See the…
12 May 2005
Charge over cash deposit and account and deed of assignment
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The deposit and the debts and all right title and interest…
5 April 2005
Charge over cash deposit and deed of assignment
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First fixed charge the deposit and the debts. See the…
24 March 2005
Charge over cash deposit and deed of assignment
Delivered: 4 April 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First fixed charge the deposit and the debts. See the…
24 March 2005
Charge over cash deposit and deed of assignment
Delivered: 4 April 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First fixed charge the deposit and the debts. See the…
11 March 2005
Charge over cash deposit and account and deed of assignment
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First fixed charge the deposit and the debts represented by…