MR NICE DISTRIBUTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2PY

Company number 06738586
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address 7A PINDOCK MEWS, LONDON, ENGLAND, W9 2PY
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registered office address changed from 7a Pindock Mews Pindock Mews London W9 2PY England to 7a Pindock Mews London W9 2PY on 6 December 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of MR NICE DISTRIBUTION LIMITED are www.mrnicedistribution.co.uk, and www.mr-nice-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Barbican Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mr Nice Distribution Limited is a Private Limited Company. The company registration number is 06738586. Mr Nice Distribution Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Mr Nice Distribution Limited is 7a Pindock Mews London England W9 2py. The company`s financial liabilities are £1008.52k. It is £4.27k against last year. . ROEG, Luc is a Director of the company. Secretary ROBINSON, Michael has been resigned. Director ROBINSON, Michael Christian Grant has been resigned. The company operates in "Motion picture distribution activities".


mr nice distribution Key Finiance

LIABILITIES £1008.52k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ROEG, Luc
Appointed Date: 31 October 2008
63 years old

Resigned Directors

Secretary
ROBINSON, Michael
Resigned: 19 December 2015
Appointed Date: 31 October 2008

Director
ROBINSON, Michael Christian Grant
Resigned: 19 December 2015
Appointed Date: 31 October 2008
59 years old

Persons With Significant Control

Mr Lucien Roeg
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MR NICE DISTRIBUTION LIMITED Events

27 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Dec 2016
Registered office address changed from 7a Pindock Mews Pindock Mews London W9 2PY England to 7a Pindock Mews London W9 2PY on 6 December 2016
21 Apr 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

21 Apr 2016
Register inspection address has been changed from 32 Tavistock Street London WC2E 7PB England to 7a Pindock Mews Pindock Mews London W9 2PY
21 Apr 2016
Register(s) moved to registered office address 7a Pindock Mews Pindock Mews London W9 2PY
...
... and 54 more events
27 Jan 2009
Particulars of a mortgage or charge / charge no: 2
27 Jan 2009
Particulars of a mortgage or charge / charge no: 3
17 Jan 2009
Particulars of a mortgage or charge / charge no: 1
08 Jan 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

31 Oct 2008
Incorporation

MR NICE DISTRIBUTION LIMITED Charges

20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Pictures Limited
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Omni Films 2 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Media 5 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Omni Films Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Media 4 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Media 3 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Media 2 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Deed of security assignment and charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Prescience Media 1 Limited Liability Partnership
Description: With full title guarantee the right title and interest in…
20 February 2009
Charge
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: The entire copyright and all of the chargor's other rights…
20 February 2009
Charge over bank accounts
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Barclays Bank PLC
Description: Assigns the monies now held from time to time in the…
20 February 2009
Deed of security assignment
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to all materiels all other…
20 February 2009
Deed of security assignment and charge
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Finance Wales Investments(4) Limited
Description: With full title guarantee all of its right title and…
20 February 2009
Deed of security assignment and charge
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Independent Film Sales Limited
Description: The entire copyright and other rights in and to the film…
19 February 2009
Deed of charge and security assignment
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors, Llc
Description: All right, title and interest in and to the picture see…
28 January 2009
Deed of charge and security assignment
Delivered: 14 February 2009
Status: Satisfied on 20 March 2009
Persons entitled: Independent Film Sales Limited
Description: The screenplay and all copies of such screenplay and all…
14 January 2009
Charge and deed of assignment
Delivered: 27 January 2009
Status: Satisfied on 27 March 2009
Persons entitled: Perpetual Film Capital Limited
Description: By way of continuing security for the payment and discharge…
14 January 2009
Charge and deed of assignment
Delivered: 27 January 2009
Status: Satisfied on 27 March 2009
Persons entitled: Prescience Film Finance Limited
Description: By way of continuing security for the payment and discharge…
14 January 2009
Deed of charge and security assignment
Delivered: 17 January 2009
Status: Satisfied on 27 March 2009
Persons entitled: Living Capital Limited
Description: All its right, title and interest in and to the following…