EUROPEAN CAPTIONING INSTITUTE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8DD
Company number 03087337
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Mr David James Cleary as a secretary on 21 October 2016; Termination of appointment of James Neil Watson as a secretary on 20 October 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 31 October 2016. The most likely internet sites of EUROPEAN CAPTIONING INSTITUTE LIMITED are www.europeancaptioninginstitute.co.uk, and www.european-captioning-institute.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. European Captioning Institute Limited is a Private Limited Company. The company registration number is 03087337. European Captioning Institute Limited has been working since 03 August 1995. The present status of the company is Active. The registered address of European Captioning Institute Limited is Deluxe Limited Film House 142 Wardour Street London England W1f 8dd. . CLEARY, David James is a Secretary of the company. DAVIDSON, Neil Patrick is a Director of the company. HOWL, Roger Stuart is a Director of the company. Secretary ABBOTT, Norman Charles Bettsworth has been resigned. Secretary ARIAS, Jesus Araujo has been resigned. Secretary CATTERALL, Christopher Edward has been resigned. Secretary HIGHAM, Jennifer has been resigned. Secretary HIGHAM, Jennifer has been resigned. Secretary LEWIS, Jonathan Mark has been resigned. Secretary WATSON, James Neil has been resigned. Secretary ARCH ACCOUNTANCY has been resigned. Director ARIAS, Jesus Araujo has been resigned. Director CHAO, Gewe has been resigned. Director COOPER, Alethia has been resigned. Director CUPPLES, Amanda Suzanne has been resigned. Director DONALDSON, Charles Mcbeath has been resigned. Director FEINBERG, Jay Mark has been resigned. Director GATES, John Lybrook has been resigned. Director GEORGAKOPOULOU, Panayota has been resigned. Director GURNEY, Patrick Philip has been resigned. Director JONES, John Allan has been resigned. Director LEWIS, Jonathan Mark has been resigned. Director MAURER, Tim Charles has been resigned. Director MORLEY, Alexander William John has been resigned. Director MORLEY, Alexander William John has been resigned. Director SEIDEL, Robert T has been resigned. Director SUH, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLEARY, David James
Appointed Date: 21 October 2016

Director
DAVIDSON, Neil Patrick
Appointed Date: 22 April 2015
54 years old

Director
HOWL, Roger Stuart
Appointed Date: 10 July 2015
63 years old

Resigned Directors

Secretary
ABBOTT, Norman Charles Bettsworth
Resigned: 01 December 1995
Appointed Date: 03 August 1995

Secretary
ARIAS, Jesus Araujo
Resigned: 01 August 2009
Appointed Date: 05 February 2008

Secretary
CATTERALL, Christopher Edward
Resigned: 19 January 2015
Appointed Date: 05 November 2010

Secretary
HIGHAM, Jennifer
Resigned: 15 March 2007
Appointed Date: 31 October 1999

Secretary
HIGHAM, Jennifer
Resigned: 31 December 1997
Appointed Date: 01 December 1995

Secretary
LEWIS, Jonathan Mark
Resigned: 31 October 1999
Appointed Date: 31 December 1997

Secretary
WATSON, James Neil
Resigned: 20 October 2016
Appointed Date: 19 January 2015

Secretary
ARCH ACCOUNTANCY
Resigned: 04 November 2010
Appointed Date: 16 March 2007

Director
ARIAS, Jesus Araujo
Resigned: 05 November 2010
Appointed Date: 05 February 2008
51 years old

Director
CHAO, Gewe
Resigned: 05 February 2008
Appointed Date: 07 December 2006
83 years old

Director
COOPER, Alethia
Resigned: 05 February 2008
Appointed Date: 07 December 2006
63 years old

Director
CUPPLES, Amanda Suzanne
Resigned: 01 April 2015
Appointed Date: 27 March 2015
44 years old

Director
DONALDSON, Charles Mcbeath
Resigned: 31 October 1999
Appointed Date: 06 October 1995
73 years old

Director
FEINBERG, Jay Mark
Resigned: 05 February 2008
Appointed Date: 07 December 2006
72 years old

Director
GATES, John Lybrook
Resigned: 07 December 2006
Appointed Date: 09 February 2001
79 years old

Director
GEORGAKOPOULOU, Panayota
Resigned: 21 December 2012
Appointed Date: 07 January 2005
53 years old

Director
GURNEY, Patrick Philip
Resigned: 16 July 2015
Appointed Date: 27 March 2015
55 years old

Director
JONES, John Allan
Resigned: 06 January 1998
Appointed Date: 25 October 1996
80 years old

Director
LEWIS, Jonathan Mark
Resigned: 08 February 2001
Appointed Date: 03 August 1995
59 years old

Director
MAURER, Tim Charles
Resigned: 09 October 2012
Appointed Date: 29 May 2012
64 years old

Director
MORLEY, Alexander William John
Resigned: 29 February 2012
Appointed Date: 05 November 2010
64 years old

Director
MORLEY, Alexander William John
Resigned: 23 December 2004
Appointed Date: 09 February 2001
64 years old

Director
SEIDEL, Robert T
Resigned: 30 March 2015
Appointed Date: 05 November 2010
56 years old

Director
SUH, John
Resigned: 02 April 2015
Appointed Date: 31 October 2012
54 years old

EUROPEAN CAPTIONING INSTITUTE LIMITED Events

31 Oct 2016
Appointment of Mr David James Cleary as a secretary on 21 October 2016
31 Oct 2016
Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 Oct 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 31 October 2016
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 76,375

05 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 119 more events
06 Dec 1995
New secretary appointed
06 Dec 1995
Secretary resigned
28 Nov 1995
Particulars of mortgage/charge
07 Nov 1995
New director appointed
03 Aug 1995
Incorporation

EUROPEAN CAPTIONING INSTITUTE LIMITED Charges

3 September 2009
Rent security deposit deed
Delivered: 16 September 2009
Status: Satisfied on 8 September 2015
Persons entitled: Teknica (UK) Limited
Description: The sum of £33,781 and all other monies see image for full…
15 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2004
Rent security deposit
Delivered: 14 August 2004
Status: Satisfied on 30 October 2010
Persons entitled: Teknica (UK) Limited
Description: The sum of £33,781.25 pursuant to the rent security deposit…
8 May 1998
Rent security dfeposit deed
Delivered: 13 May 1998
Status: Satisfied on 30 October 2010
Persons entitled: Tyrell Corporation Limited
Description: £5,875.00 (the deposit).
23 November 1995
Mortgage debenture
Delivered: 28 November 1995
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…