FRANCHISE HOLDER LIMITED
LONDON DNA FILMS LIMITED

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 03317594
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FRANCHISE HOLDER LIMITED are www.franchiseholder.co.uk, and www.franchise-holder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Franchise Holder Limited is a Private Limited Company. The company registration number is 03317594. Franchise Holder Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Franchise Holder Limited is 10 Orange Street Haymarket London Wc2h 7dq. . SMITH, Joanne Ruth is a Secretary of the company. KENWORTHY, Duncan Hamish is a Director of the company. MACDONALD, Andrew Imre Flint is a Director of the company. Secretary MACDONALD, Kevin Glyn Buchanan has been resigned. Secretary TG REGISTRARS LIMITED has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Director EDEN CORPORATE SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SMITH, Joanne Ruth
Appointed Date: 12 November 1999

Director
KENWORTHY, Duncan Hamish
Appointed Date: 13 February 1997
76 years old

Director
MACDONALD, Andrew Imre Flint
Appointed Date: 13 February 1997
59 years old

Resigned Directors

Secretary
MACDONALD, Kevin Glyn Buchanan
Resigned: 11 November 1999
Appointed Date: 07 November 1997

Secretary
TG REGISTRARS LIMITED
Resigned: 07 November 1997
Appointed Date: 13 February 1997

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Nominee Director
EDEN CORPORATE SERVICES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Duncan Hamish Kenworthy Obe
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Imre Flint Macdonald
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCHISE HOLDER LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 72 more events
05 Mar 1997
New director appointed
05 Mar 1997
Secretary resigned
05 Mar 1997
Director resigned
28 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1997
Incorporation

FRANCHISE HOLDER LIMITED Charges

31 January 2003
Charge over cash deposit
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of first fixed charge the deposit and the debts…
31 January 2003
Legal charge
Delivered: 10 February 2003
Status: Outstanding
Persons entitled: Film Council
Description: All of its rights title and interest in and to the…
31 January 2003
Deed of security assignment and charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc
Description: All of its right, title and interest in and to the entire…
31 January 2003
Charge on deposits
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 6,427,338.58 deposited by the depositor in account…
16 November 2001
Deed of sub-charge
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Film Council
Description: All of dna's right of title and interest in and to the…
30 August 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 13 March 2003
Persons entitled: Film Council
Description: A first fixed charge with full title of its rights, title…
23 August 2001
Deed of security assignment and charge between the chargor and chargee
Delivered: 10 September 2001
Status: Satisfied on 13 March 2003
Persons entitled: Fox Searchlight Pictures Inc. (Inclusive of It's Successors in Title and Permitted Assigns)
Description: All rights title and interest in the film ("28 days later")…
3 August 2001
Deed of deposit and charge on cash deposit
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The company as continuing security (as defined) for the…
3 August 2001
Deed of deposit and charge on cash deposit
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The company as continuing security (as defined) for the…
21 December 2000
Deed of deposit and charge on cash deposit
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: First fixed charge charging the deposit which means all…
21 December 2000
Deed of deposit and charge on cash deposit
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: First fixed charge charging the deposit which means all…
18 September 2000
Deed of charge and security assignment
Delivered: 20 September 2000
Status: Satisfied on 24 August 2001
Persons entitled: Universal Pictures Productions Limited
Description: All dna's right,title and interest in and to the film ("the…
4 August 2000
Deed of charge and security assignment
Delivered: 17 August 2000
Status: Satisfied on 24 August 2001
Persons entitled: Universal Pictures Productions Limited
Description: All right title and interest in and to the film and the…
4 October 1999
Rent deposit deed
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: £32,019.00.