RIVERBANK THE MOVIE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LL

Company number 05624141
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address 40 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 61.66 . The most likely internet sites of RIVERBANK THE MOVIE LIMITED are www.riverbankthemovie.co.uk, and www.riverbank-the-movie.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Riverbank The Movie Limited is a Private Limited Company. The company registration number is 05624141. Riverbank The Movie Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Riverbank The Movie Limited is 40 Manchester Street London England W1u 7ll. . HALPERN, David is a Secretary of the company. HALPERN, David is a Director of the company. WATSON WOOD, Peter Christopher is a Director of the company. Secretary DEVINE, Paula Alexandra has been resigned. Secretary HARDY, Simon has been resigned. Secretary BSP SECRETARIAL LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINS, Guy Stanley has been resigned. Director EMSON, Colin Jack has been resigned. Director PILBROW, Nicholas David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERT FRASER ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HALPERN, David
Appointed Date: 31 May 2011

Director
HALPERN, David
Appointed Date: 01 October 2007
86 years old

Director
WATSON WOOD, Peter Christopher
Appointed Date: 23 November 2005
97 years old

Resigned Directors

Secretary
DEVINE, Paula Alexandra
Resigned: 23 February 2007
Appointed Date: 21 September 2006

Secretary
HARDY, Simon
Resigned: 20 August 2006
Appointed Date: 22 November 2005

Secretary
BSP SECRETARIAL LIMITED
Resigned: 13 January 2009
Appointed Date: 23 February 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
COLLINS, Guy Stanley
Resigned: 21 July 2010
Appointed Date: 10 January 2007
81 years old

Director
EMSON, Colin Jack
Resigned: 05 December 2007
Appointed Date: 24 April 2007
84 years old

Director
PILBROW, Nicholas David
Resigned: 05 December 2007
Appointed Date: 24 April 2007
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Director
ROBERT FRASER ASSET MANAGEMENT LIMITED
Resigned: 05 October 2007
Appointed Date: 09 May 2007

Persons With Significant Control

Mr Barry Ian Angel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERBANK THE MOVIE LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 61.66

29 Oct 2015
Micro company accounts made up to 31 January 2015
06 Jan 2015
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 61.66

...
... and 49 more events
05 Dec 2005
New director appointed
05 Dec 2005
New secretary appointed
05 Dec 2005
Director resigned
05 Dec 2005
Secretary resigned
15 Nov 2005
Incorporation

RIVERBANK THE MOVIE LIMITED Charges

21 November 2007
Charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Acme International Investments Limited
Description: Its right, title and interest in and to the rights of the…
21 November 2007
Charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Edward Adams
Description: All right title and interest in and to the rights, the film…
21 November 2007
Deed of security assignment and charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Charlesworth Films Limited
Description: All right in and to a film provisionally entitled 'tales of…
17 November 2006
Charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Acme International Investments Limited and Edward Adams
Description: By way of security throughout the world the right title and…
17 November 2006
Charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Acme International Investments Limited
Description: By way of security throughout the world the right title and…