PHILOMENA LEE LTD
LONDON NEWINCCO 1197 LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 08126515
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address ROSS BENNET-SMITH, CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 15 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of PHILOMENA LEE LTD are www.philomenalee.co.uk, and www.philomena-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philomena Lee Ltd is a Private Limited Company. The company registration number is 08126515. Philomena Lee Ltd has been working since 02 July 2012. The present status of the company is Active. The registered address of Philomena Lee Ltd is Ross Bennet Smith Charles House 5 11 Regent Street London Sw1y 4lr. . MERRELL, Jonathan Jeffrey is a Director of the company. TANA, Gabrielle is a Director of the company. Secretary CARROLL, Peter James has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CARROLL, Peter James has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MERRELL, Jonathan Jeffrey
Appointed Date: 01 April 2016
52 years old

Director
TANA, Gabrielle
Appointed Date: 10 September 2012
63 years old

Resigned Directors

Secretary
CARROLL, Peter James
Resigned: 01 April 2016
Appointed Date: 10 September 2012

Secretary
OLSWANG COSEC LIMITED
Resigned: 10 September 2012
Appointed Date: 02 July 2012

Director
CARROLL, Peter James
Resigned: 01 April 2016
Appointed Date: 10 September 2012
69 years old

Director
MACKIE, Christopher Alan
Resigned: 10 September 2012
Appointed Date: 02 July 2012
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 10 September 2012
Appointed Date: 02 July 2012

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 10 September 2012
Appointed Date: 02 July 2012

Persons With Significant Control

Baby Cow Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Magnolia Mae Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILOMENA LEE LTD Events

25 Oct 2016
Compulsory strike-off action has been discontinued
24 Oct 2016
Total exemption small company accounts made up to 15 November 2015
11 Oct 2016
First Gazette notice for compulsory strike-off
15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Apr 2016
Director's details changed for Mr Jonathan Merrell on 1 April 2016
...
... and 20 more events
14 Sep 2012
Appointment of Peter James Carroll as a secretary
14 Sep 2012
Appointment of Mr Peter James Carroll as a director
14 Sep 2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 14 September 2012
31 Aug 2012
Company name changed newincco 1197 LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution

02 Jul 2012
Incorporation

PHILOMENA LEE LTD Charges

20 February 2014
Charge code 0812 6515 0005
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists
Description: Notification of addition to or amendment of charge…
2 November 2012
Deed of security assignment and charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: All right title and interest in and to: the entire…
2 November 2012
Deed of security assignment and charge
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: The British Film Institute
Description: By way of first fixed charge the right, title and interest…
2 November 2012
An agreement
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Film Finances, Inc.,
Description: All the rights title and interest of the company of and in…
25 October 2012
Deed of security assignment and charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Pathe Productions Limited
Description: All of the company's right title and interest in and to the…