MFB FILMS (UK) LIMITED
LONDON INTERCEDE 1685 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4JS
Company number 04165634
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address MATRIX PARTNERSHIP MANAGEMENT LLP, 33 ST JAMES SQUARE, LONDON, SW1Y 4JS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of MFB FILMS (UK) LIMITED are www.mfbfilmsuk.co.uk, and www.mfb-films-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfb Films Uk Limited is a Private Limited Company. The company registration number is 04165634. Mfb Films Uk Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Mfb Films Uk Limited is Matrix Partnership Management Llp 33 St James Square London Sw1y 4js. . HARDY, John Nicholas is a Director of the company. Secretary BAMFORD, Niall Richard has been resigned. Secretary BLAKEMORE, Christina has been resigned. Secretary MATRIX REGISTRARS LIMITED has been resigned. Secretary MATRIX SECURITIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAMFORD, Niall Richard has been resigned. Director COULSON, David John has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director OWEN, John Richard has been resigned. Nominee Director RICH, Michael William has been resigned. Director ROYDS, David John George has been resigned. Director SINGH, Randhir has been resigned. Nominee Director WARNER, William has been resigned. Director YUSEF, Mohammed has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HARDY, John Nicholas
Appointed Date: 05 November 2012
76 years old

Resigned Directors

Secretary
BAMFORD, Niall Richard
Resigned: 26 June 2002
Appointed Date: 05 March 2001

Secretary
BLAKEMORE, Christina
Resigned: 10 December 2002
Appointed Date: 26 June 2002

Secretary
MATRIX REGISTRARS LIMITED
Resigned: 05 November 2012
Appointed Date: 11 October 2004

Secretary
MATRIX SECURITIES LIMITED
Resigned: 11 October 2004
Appointed Date: 09 December 2002

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 22 February 2001

Director
BAMFORD, Niall Richard
Resigned: 26 June 2002
Appointed Date: 05 March 2001
60 years old

Director
COULSON, David John
Resigned: 31 August 2008
Appointed Date: 26 June 2002
74 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 01 November 2011
Appointed Date: 26 June 2002
67 years old

Director
OWEN, John Richard
Resigned: 30 June 2012
Appointed Date: 01 November 2011
65 years old

Nominee Director
RICH, Michael William
Resigned: 05 March 2001
Appointed Date: 22 February 2001
78 years old

Director
ROYDS, David John George
Resigned: 05 November 2012
Appointed Date: 26 June 2002
65 years old

Director
SINGH, Randhir
Resigned: 01 November 2012
Appointed Date: 01 January 2012
52 years old

Nominee Director
WARNER, William
Resigned: 05 March 2001
Appointed Date: 22 February 2001
57 years old

Director
YUSEF, Mohammed
Resigned: 26 June 2002
Appointed Date: 05 March 2001
74 years old

Persons With Significant Control

Matrix Film Finance Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MFB FILMS (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 76 more events
28 Mar 2001
Registered office changed on 28/03/01 from: mitre house 160 aldersgate street, london EC1A 4DD
28 Mar 2001
Ad 05/03/01--------- £ si 99@1=99 £ ic 1/100
28 Mar 2001
New director appointed
05 Mar 2001
Company name changed intercede 1685 LIMITED\certificate issued on 05/03/01
22 Feb 2001
Incorporation

MFB FILMS (UK) LIMITED Charges

11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the delta number 8 film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for bothwell media partnership ii (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the earth film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for wentworth film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the echo number 1 film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the echo number 2 film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for west regent partnership ii (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the belfry film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for the echo number 3 film partnership (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Charge over assets made between (1) the chargor (for itself and as agent and attorney for castle media partnership ii (the "partnership")) and (2) societe generale (the "charge")
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: By way of first fixed charge the whole and every part of…
11 September 2001
Pledge and charge
Delivered: 17 September 2001
Status: Outstanding
Persons entitled: Bandy Llc
Description: All the chargor's right title and interest from time to…
15 June 2001
Charge over assets made between (1) the company (2) the delta number 11 film partnership ("the partnership") and (3)the chargee
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Societe Generale
Description: Each partnership and the company charges the whole and…
2 April 2001
Charge over assets made between (1) the delta number 11 film partnership (2) the company and (3) the chargee
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Societe Generale
Description: Each of the partnership and the company charges the whole…
2 April 2001
A pledge and charge made between (1) the delta number 11 film partnership,(2) the company (together the "chargor") and 93) witty llc
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Witty Llc
Description: All chargor's right,title and interest in and to the…