FUTURE SCREEN VENTURES 4 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05677705
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Timothy Philip Levy on 1 February 2017; Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 16 February 2017; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of FUTURE SCREEN VENTURES 4 LIMITED are www.futurescreenventures4.co.uk, and www.future-screen-ventures-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Future Screen Ventures 4 Limited is a Private Limited Company. The company registration number is 05677705. Future Screen Ventures 4 Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Future Screen Ventures 4 Limited is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. LEVY, Timothy Philip is a Director of the company. Secretary DUSEY, Natalie Alberta has been resigned. Secretary ELLISS, Heidi has been resigned. Secretary LEVY, Timothy Philip has been resigned. Secretary PARIHAR, Shilpa Vivek has been resigned. Director MARGOLIS, Stephen Howard has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 10 June 2016

Director
LEVY, Timothy Philip
Appointed Date: 17 January 2006
56 years old

Resigned Directors

Secretary
DUSEY, Natalie Alberta
Resigned: 31 October 2010
Appointed Date: 08 August 2008

Secretary
ELLISS, Heidi
Resigned: 10 June 2016
Appointed Date: 01 November 2010

Secretary
LEVY, Timothy Philip
Resigned: 08 August 2008
Appointed Date: 17 January 2006

Secretary
PARIHAR, Shilpa Vivek
Resigned: 08 March 2015
Appointed Date: 01 November 2010

Director
MARGOLIS, Stephen Howard
Resigned: 08 August 2008
Appointed Date: 17 January 2006
76 years old

FUTURE SCREEN VENTURES 4 LIMITED Events

08 Mar 2017
Director's details changed for Mr Timothy Philip Levy on 1 February 2017
16 Feb 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 16 February 2017
01 Nov 2016
Accounts for a dormant company made up to 31 January 2016
26 Jul 2016
Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
18 Jul 2016
Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
...
... and 42 more events
22 Nov 2006
Particulars of mortgage/charge
22 Nov 2006
Particulars of mortgage/charge
22 Nov 2006
Particulars of mortgage/charge
22 Nov 2006
Particulars of mortgage/charge
17 Jan 2006
Incorporation

FUTURE SCREEN VENTURES 4 LIMITED Charges

4 December 2006
Charge over cash deposit and account and deed of assignment in respect of oasis no. 3 limited liability partnership
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to the assigned…
4 December 2006
Charge over cash deposit and account and deed of assignment in respect of oasis no. 2 limited liability partnership
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to the assigned…
4 December 2006
Charge over cash deposit and account and deed of assignment in respect of oasis no. 1 limited liability partnership
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to the assigned…
10 November 2006
Security agreeme nt
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddington Productions,Inc.
Description: All of the chargor's right,title and interest in and to the…
10 November 2006
Security agreement
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddington Productions,Inc.
Description: All of the chargor's right,title and interest in and to the…
10 November 2006
Security agreement
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddingtons Productions,Inc.
Description: All of the chargor's right,title and interest in and to the…
10 November 2006
Deed of security assignment and charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddington Productions,Inc.
Description: Assigns all of its rights in and to the spv/member loan…
10 November 2006
Deed of security assignment and charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddington Productions,Inc.
Description: Assigns all its rights in and to the spv/member loan…
10 November 2006
Deed of security assignment & charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Buddington Productions,Inc.
Description: Assign all of its rights in and to the spv/member loan…