INGENIOUS FILM PARTNERS 3 LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 05776894
Status Active
Incorporation Date 11 April 2006
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 sixty-five events have happened. The last three records are Termination of appointment of John Leonard Boyton as a director on 19 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 ; Full accounts made up to 30 June 2015. The most likely internet sites of INGENIOUS FILM PARTNERS 3 LIMITED are www.ingeniousfilmpartners3.co.uk, and www.ingenious-film-partners-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ingenious Film Partners 3 Limited is a Private Limited Company. The company registration number is 05776894. Ingenious Film Partners 3 Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Ingenious Film Partners 3 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary PATEL, Ravi 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. 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

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 11 April 2006
67 years old

Resigned Directors

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

Secretary
PATEL, Ravi
Resigned: 23 June 2006
Appointed Date: 11 April 2006

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 11 April 2006
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
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 11 April 2006
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 01 June 2009
Appointed Date: 11 April 2006
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 11 April 2006
72 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 11 April 2006
69 years old

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

INGENIOUS FILM PARTNERS 3 LIMITED Events

13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

08 Apr 2016
Full accounts made up to 30 June 2015
15 Dec 2015
Termination of appointment of Sebastian James Speight as a director on 1 December 2015
03 Dec 2015
Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015
...
... and 55 more events
22 May 2006
Particulars of mortgage/charge
22 May 2006
Particulars of mortgage/charge
22 May 2006
Particulars of mortgage/charge
08 May 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
11 Apr 2006
Incorporation

INGENIOUS FILM PARTNERS 3 LIMITED Charges

23 February 2007
Deed of security over cash deposits
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All rights to and interest in all of the amounts from time…
6 November 2006
Deed of security assignment and charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All of its right, title and interest, in relation to the…
22 September 2006
Deed of security assignment and charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Twentieth Century Fox Film Corporation
Description: All right title and interest (if any) in and to the…
4 September 2006
Deed of charge and security assignment
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: True North Films Limited
Description: Fixed and floating charge over all right title and interest…
4 September 2006
Deed of charge and security assignment
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Natexis Coficine
Description: All right and title in and to the entire copyright in the…
4 September 2006
Deed of charge and security assignment
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Film Four, a Division of Channel Four Television Corporation
Description: Fixed and floating charge over certain of the chargor's…
5 May 2006
Deed of security assignment and charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Pathe Productions Limited
Description: The entire copyright and all other rights in and to the…
5 May 2006
Deed of security assignment and charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Dekker Limited
Description: The entire copyright and all other rights in and to the…
5 May 2006
Deed of security assignment and charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Pathe Distribution Limited
Description: The entire copyright and all other rights in and to the…