GREAT GHOST RESCUE LIMITED
LONDON DREAMSIGN LIMITED

Hellopages » Greater London » Westminster » W1S 2GF

Company number 05851113
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREAT GHOST RESCUE LIMITED are www.greatghostrescue.co.uk, and www.great-ghost-rescue.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Great Ghost Rescue Limited is a Private Limited Company. The company registration number is 05851113. Great Ghost Rescue Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Great Ghost Rescue Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. . SAXTON, Timothy Lewis is a Secretary of the company. SEGAL, Miriam Dinah is a Director of the company. Secretary SAXTON, Timothy Lewis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary LSG SECRETARIAL LIMITED has been resigned. Director OLIVER LEON, Segal has been resigned. Director SEGAL, Miriam Dinah has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SAXTON, Timothy Lewis
Appointed Date: 01 October 2010

Director
SEGAL, Miriam Dinah
Appointed Date: 26 March 2008
56 years old

Resigned Directors

Secretary
SAXTON, Timothy Lewis
Resigned: 07 January 2008
Appointed Date: 06 September 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 September 2006
Appointed Date: 19 June 2006

Secretary
LSG SECRETARIAL LIMITED
Resigned: 01 October 2010
Appointed Date: 07 January 2008

Director
OLIVER LEON, Segal
Resigned: 26 March 2008
Appointed Date: 09 March 2007
62 years old

Director
SEGAL, Miriam Dinah
Resigned: 09 March 2007
Appointed Date: 06 September 2006
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 September 2006
Appointed Date: 19 June 2006

GREAT GHOST RESCUE LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
...
... and 35 more events
20 Sep 2006
Secretary resigned
20 Sep 2006
New secretary appointed
20 Sep 2006
Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR
06 Sep 2006
Company name changed dreamsign LIMITED\certificate issued on 06/09/06
19 Jun 2006
Incorporation

GREAT GHOST RESCUE LIMITED Charges

18 February 2010
An agreement
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Film Finances Inc
Description: All the rights, title and interest of and in the film great…
22 January 2010
Deed of security assignment and charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Silver Reel Entertainment Mezzanine Fund L.P.
Description: The entire copyright and all other rights in and to the…
22 January 2010
Security assignment and charge
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Newbridge Film Capital Llc
Description: With full title guarantee all of its right, title and…
22 January 2010
Deed of security assignment and charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: LIP Sync Productions LLP
Description: Right title and interest in and to the film provisionally…
3 April 2009
Charge over the film provisionally entitled "the great ghost rescue"
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Premiere Productions Limited
Description: By way of fixed charge the right title and interest in and…
21 January 2009
Charge over the film provisionally entitled "great ghost rescue"
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Premiere Productions Limited
Description: By way of fixed charge the right title and interest in and…