LUXOR FILM PARTNER 1 LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 04480120
Status Active
Incorporation Date 8 July 2002
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 seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Appointment of Emma Louise Greenfield as a secretary on 21 July 2016. The most likely internet sites of LUXOR FILM PARTNER 1 LIMITED are www.luxorfilmpartner1.co.uk, and www.luxor-film-partner-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Luxor Film Partner 1 Limited is a Private Limited Company. The company registration number is 04480120. Luxor Film Partner 1 Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Luxor Film Partner 1 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise 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 REID, Duncan Murray has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED 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. Nominee Director COMPANY DIRECTORS LIMITED 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

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

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

Director
REID, Duncan Murray
Appointed Date: 08 July 2002
67 years old

Resigned Directors

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

Secretary
REID, Duncan Murray
Resigned: 23 June 2006
Appointed Date: 08 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 08 July 2002
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: 31 August 2007
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 11 October 2006
Appointed Date: 08 July 2002
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 08 July 2002
72 years old

Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 08 July 2002
69 years old

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Persons With Significant Control

Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

LUXOR FILM PARTNER 1 LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 67 more events
31 Jul 2002
New director appointed
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
29 Jul 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
08 Jul 2002
Incorporation

LUXOR FILM PARTNER 1 LIMITED Charges

2 May 2003
Charge over cash deposit and account and deed of assignment
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit and the debts and…
2 April 2003
Charge over cash deposit and account and deed of assignment
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit and the debts…
2 April 2003
Charge over cash deposit and account and deed of assignment
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit and the debts…