FIFTY FIFTY POST PRODUCTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8EH

Company number 04741419
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 24 D'ARBLAY STREET, LONDON, W1F 8EH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FIFTY FIFTY POST PRODUCTION LIMITED are www.fiftyfiftypostproduction.co.uk, and www.fifty-fifty-post-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Fifty Fifty Post Production Limited is a Private Limited Company. The company registration number is 04741419. Fifty Fifty Post Production Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Fifty Fifty Post Production Limited is 24 D Arblay Street London W1f 8eh. . PACY, Sally is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WHITEHEAD, Tim has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
PACY, Sally
Appointed Date: 23 April 2003
53 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 30 September 2010
Appointed Date: 23 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
WHITEHEAD, Tim
Resigned: 04 November 2010
Appointed Date: 23 April 2003
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

FIFTY FIFTY POST PRODUCTION LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

01 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 43 more events
17 May 2003
New director appointed
17 May 2003
Registered office changed on 17/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
17 May 2003
Secretary resigned
17 May 2003
Director resigned
23 Apr 2003
Incorporation

FIFTY FIFTY POST PRODUCTION LIMITED Charges

13 December 2011
Rent deposit deed
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Anthony Preiskel & Harold Preiskel as Trustees of the L Preiskel Settlement
Description: £34,043.15 see image for full details.
6 January 2011
Debenture
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Rent deposit deed
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Anthony Alexander Preiskel and Harold Wilfred Preiskel
Description: £31,725.
24 September 2003
Rent deposit deed supplemental to a lease of even date
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Anthony Alexander Preiskel and Harold Wildred Preiskel (As Trustees of the L Preiskelsettlement)
Description: Monies from time to time standing to the credit of a…