FLEET FILM PARTNERS 2 LIMITED
DWSCO 2256 LIMITED

Hellopages » Greater London » Westminster » W1F 9JG
Company number 04365973
Status Active
Incorporation Date 4 February 2002
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-four events have happened. The last three records are Confirmation statement made on 30 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 FLEET FILM PARTNERS 2 LIMITED are www.fleetfilmpartners2.co.uk, and www.fleet-film-partners-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Fleet Film Partners 2 Limited is a Private Limited Company. The company registration number is 04365973. Fleet Film Partners 2 Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Fleet Film Partners 2 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. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary FORD, Susan Elizabeth has been resigned. Secretary REID, Duncan Murray 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. Nominee Director DWS DIRECTORS LIMITED 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. 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
55 years old

Director
REID, Duncan Murray
Appointed Date: 28 March 2002
67 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 04 February 2002

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

Secretary
REID, Duncan Murray
Resigned: 23 June 2006
Appointed Date: 28 March 2002

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 28 March 2002
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
53 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 28 March 2002
Appointed Date: 04 February 2002

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 24 October 2005
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 01 June 2009
Appointed Date: 28 March 2002
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 27 June 2002
73 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 02 July 2002
70 years old

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

Persons With Significant Control

Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

FLEET FILM PARTNERS 2 LIMITED Events

06 Feb 2017
Confirmation statement made on 30 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
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1

...
... and 64 more events
05 Apr 2002
New director appointed
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
New director appointed
28 Mar 2002
Company name changed dwsco 2256 LIMITED\certificate issued on 28/03/02
04 Feb 2002
Incorporation