KINDLE ENTERTAINMENT LIMITED
BLG TWO LIMITED

Hellopages » Greater London » Westminster » W1T 3BL

Company number 05977356
Status Active
Incorporation Date 25 October 2006
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 10/08/2016; Director's details changed for Melanie Boys Stokes on 28 October 2016. The most likely internet sites of KINDLE ENTERTAINMENT LIMITED are www.kindleentertainment.co.uk, and www.kindle-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Kindle Entertainment Limited is a Private Limited Company. The company registration number is 05977356. Kindle Entertainment Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Kindle Entertainment Limited is 27 Mortimer Street London W1t 3bl. . BLG REGISTRARS LIMITED is a Secretary of the company. AMES, Valerie Elizabeth is a Director of the company. BROGAN, Anne Patricia is a Director of the company. KAMASA, Zygmunt Jan is a Director of the company. STOKES, Melanie Boys is a Director of the company. The company operates in "Television programme production activities".


Current Directors

Secretary
BLG REGISTRARS LIMITED
Appointed Date: 25 October 2006

Director
AMES, Valerie Elizabeth
Appointed Date: 02 December 2015
66 years old

Director
BROGAN, Anne Patricia
Appointed Date: 25 October 2006
69 years old

Director
KAMASA, Zygmunt Jan
Appointed Date: 02 December 2015
55 years old

Director
STOKES, Melanie Boys
Appointed Date: 25 October 2006
58 years old

Persons With Significant Control

Melanie Boys Stokes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne Patricia Brogan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lions Gate International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

KINDLE ENTERTAINMENT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Second filing of Confirmation Statement dated 10/08/2016
28 Oct 2016
Director's details changed for Melanie Boys Stokes on 28 October 2016
28 Oct 2016
Director's details changed for Anne Patricia Brogan on 28 October 2016
17 Aug 2016
10/08/16 Statement of Capital gbp 240.70
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 29/11/2016

...
... and 37 more events
15 Jan 2008
Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100
13 Nov 2007
Accounting reference date extended from 31/12/07 to 31/03/08
17 Apr 2007
Accounting reference date extended from 31/10/07 to 31/12/07
07 Dec 2006
Company name changed blg two LIMITED\certificate issued on 07/12/06
25 Oct 2006
Incorporation

KINDLE ENTERTAINMENT LIMITED Charges

4 March 2016
Charge code 0597 7356 0009
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Mediabiz J&a Inc
Description: Contains fixed charge…
4 March 2016
Charge code 0597 7356 0008
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Mediabiz J&a Inc.
Description: Contains fixed charge…
20 February 2015
Charge code 0597 7356 0007
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Media J&a Inc.
Description: Contains fixed charge…
20 February 2015
Charge code 0597 7356 0006
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Sandover Productions LLP
Description: There is no registered intellectual property subject to a…
29 March 2012
Charge over bank account
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: The right title and interest in and to the deposit and the…
14 November 2011
Charge and deed of assignment
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Alopochen Productions PLC (The Chargee)
Description: By way of first fixed charge all of the right title and…
14 November 2011
Charge and deed of assignment
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Cinclus Productions PLC (The Chargee)
Description: By way of first fixed charge all of the right title and…
22 September 2010
Charge and deed of assignment
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Nyroca Productions PLC
Description: All right titlte and interest in and to all copies made or…
22 September 2010
Charge and deed of assignment
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Leko Productions PLC
Description: All right titlte and interest in and to all copies made or…