RLJ ENTERTAINMENT HOLDINGS LTD
LONDON ACORN (IP) LIMITED

Hellopages » Greater London » Westminster » WC2B 5SQ

Company number 07931501
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address 55 DRURY LANE, LONDON, ENGLAND, WC2B 5SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 079315010003, created on 14 October 2016; Second filing of the annual return made up to 1 February 2016. The most likely internet sites of RLJ ENTERTAINMENT HOLDINGS LTD are www.rljentertainmentholdings.co.uk, and www.rlj-entertainment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.4 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.Rlj Entertainment Holdings Ltd is a Private Limited Company. The company registration number is 07931501. Rlj Entertainment Holdings Ltd has been working since 01 February 2012. The present status of the company is Active. The registered address of Rlj Entertainment Holdings Ltd is 55 Drury Lane London England Wc2b 5sq. . SPURR, Alasdair is a Secretary of the company. PENELLA, Miguel is a Director of the company. SHAW, Stuart Howard is a Director of the company. STEVENS, Mark is a Director of the company. Secretary BEALE, Philip Arthur has been resigned. Director EDWARDS, Peter Douglas has been resigned. Director HYDE, John has been resigned. Director STRONG, Hilary has been resigned. Director WILSON SR, Andrew Sean has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPURR, Alasdair
Appointed Date: 01 June 2015

Director
PENELLA, Miguel
Appointed Date: 01 February 2012
56 years old

Director
SHAW, Stuart Howard
Appointed Date: 08 June 2015
50 years old

Director
STEVENS, Mark
Appointed Date: 03 October 2012
70 years old

Resigned Directors

Secretary
BEALE, Philip Arthur
Resigned: 01 June 2015
Appointed Date: 05 June 2013

Director
EDWARDS, Peter Douglas
Resigned: 03 October 2012
Appointed Date: 01 February 2012
72 years old

Director
HYDE, John
Resigned: 23 April 2013
Appointed Date: 03 October 2012
84 years old

Director
STRONG, Hilary
Resigned: 01 June 2015
Appointed Date: 03 October 2012
60 years old

Director
WILSON SR, Andrew Sean
Resigned: 12 November 2015
Appointed Date: 23 October 2013
57 years old

Persons With Significant Control

Acorn Media Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RLJ ENTERTAINMENT HOLDINGS LTD Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Oct 2016
Registration of charge 079315010003, created on 14 October 2016
19 Oct 2016
Second filing of the annual return made up to 1 February 2016
17 Oct 2016
Satisfaction of charge 079315010002 in full
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 32 more events
10 Oct 2012
Appointment of John Hyde as a director
10 Oct 2012
Termination of appointment of Peter Edwards as a director
10 Oct 2012
Appointment of Mrs Hilary Strong as a director
15 Mar 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
01 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RLJ ENTERTAINMENT HOLDINGS LTD Charges

14 October 2016
Charge code 0793 1501 0003
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Digital Entertainment Holdings Llc
Description: Contains fixed charge…
11 September 2014
Charge code 0793 1501 0002
Delivered: 29 September 2014
Status: Satisfied on 17 October 2016
Persons entitled: Mclarty Capital Partners as Collateral Agent
Description: 55 drury lane, covent garden, london…
7 December 2012
Debenture
Delivered: 12 December 2012
Status: Satisfied on 11 October 2016
Persons entitled: Suntrust Bank
Description: Fixed and floating charge over the undertaking and all…