SEVEN ARTS FILMED ENTERTAINMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05160597
Status Liquidation
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 March 2017; Liquidators' statement of receipts and payments to 11 March 2016; Registered office address changed from Kemp House, 152-160 City Road City Road London EC1V 2DW England on 16 April 2014. The most likely internet sites of SEVEN ARTS FILMED ENTERTAINMENT LIMITED are www.sevenartsfilmedentertainment.co.uk, and www.seven-arts-filmed-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Seven Arts Filmed Entertainment Limited is a Private Limited Company. The company registration number is 05160597. Seven Arts Filmed Entertainment Limited has been working since 23 June 2004. The present status of the company is Liquidation. The registered address of Seven Arts Filmed Entertainment Limited is 55 Baker Street London W1u 7eu. . HOFFMAN, Katrin Marthe is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEW, Elaine has been resigned. Director THOMAS, Wendy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HOFFMAN, Katrin Marthe
Appointed Date: 20 February 2008
48 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 February 2014
Appointed Date: 23 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

Director
NEW, Elaine
Resigned: 15 July 2013
Appointed Date: 04 October 2007
65 years old

Director
THOMAS, Wendy
Resigned: 20 February 2008
Appointed Date: 23 June 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

SEVEN ARTS FILMED ENTERTAINMENT LIMITED Events

29 May 2017
Liquidators' statement of receipts and payments to 11 March 2017
20 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
16 Apr 2014
Registered office address changed from Kemp House, 152-160 City Road City Road London EC1V 2DW England on 16 April 2014
15 Apr 2014
Appointment of a liquidator
27 Mar 2014
Termination of appointment of John Bottomley as a secretary
...
... and 51 more events
08 Jul 2005
Director resigned
29 Jul 2004
Secretary resigned
29 Jul 2004
New secretary appointed
22 Jul 2004
New director appointed
23 Jun 2004
Incorporation

SEVEN ARTS FILMED ENTERTAINMENT LIMITED Charges

1 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
15 October 2008
Guarantee & debenture
Delivered: 21 October 2008
Status: Satisfied on 2 August 2011
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Guarantee & debenture
Delivered: 7 February 2008
Status: Satisfied on 2 August 2011
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charges over the undertaking and all…
17 January 2008
Charge and deed of assignment
Delivered: 26 January 2008
Status: Satisfied on 2 August 2011
Persons entitled: Palm Finance Corporation
Description: The collateral. See the mortgage charge document for full…
13 August 2007
Charge and security assignment
Delivered: 25 August 2007
Status: Satisfied on 2 August 2011
Persons entitled: Palm Finance Corporation
Description: By way of first fixed charge and by way of security all the…
22 December 2006
Amendment to a loan and security agreement dated 22 december 2006 and
Delivered: 12 January 2007
Status: Satisfied on 2 August 2011
Persons entitled: Cheyne Specialty Finance Fund L.P.
Description: All right title and interest in every picture being pool…