SID GENTLE FILMS (SS-GB) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 09523968
Status Active
Incorporation Date 2 April 2015
Company Type Private Limited Company
Address CHARLES HOUSE 5-11, REGENT STREET, LONDON, UNITED KINGDOM, SW1Y 4LR
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 1 ; Director's details changed for Ms Sally Claire Woodward Gentle on 18 April 2016; Total exemption full accounts made up to 12 December 2015. The most likely internet sites of SID GENTLE FILMS (SS-GB) LIMITED are www.sidgentlefilmsssgb.co.uk, and www.sid-gentle-films-ss-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven 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.Sid Gentle Films Ss Gb Limited is a Private Limited Company. The company registration number is 09523968. Sid Gentle Films Ss Gb Limited has been working since 02 April 2015. The present status of the company is Active. The registered address of Sid Gentle Films Ss Gb Limited is Charles House 5 11 Regent Street London United Kingdom Sw1y 4lr. . MORRIS, Lee Antony is a Director of the company. WOODWARD GENTLE, Sally Claire is a Director of the company. Director HEATH, Barrie Duncan has been resigned. Director POSNER, Lyndsey Ann has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
MORRIS, Lee Antony
Appointed Date: 22 April 2015
64 years old

Director
WOODWARD GENTLE, Sally Claire
Appointed Date: 22 April 2015
61 years old

Resigned Directors

Director
HEATH, Barrie Duncan
Resigned: 22 April 2015
Appointed Date: 02 April 2015
79 years old

Director
POSNER, Lyndsey Ann
Resigned: 22 April 2015
Appointed Date: 02 April 2015
72 years old

SID GENTLE FILMS (SS-GB) LIMITED Events

18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1

18 Apr 2016
Director's details changed for Ms Sally Claire Woodward Gentle on 18 April 2016
17 Feb 2016
Total exemption full accounts made up to 12 December 2015
17 Feb 2016
Previous accounting period shortened from 31 March 2016 to 12 December 2015
17 Dec 2015
Registration of charge 095239680002, created on 15 December 2015
...
... and 2 more events
22 Apr 2015
Termination of appointment of Barrie Duncan Heath as a director on 22 April 2015
22 Apr 2015
Appointment of Sally Claire Woodward Gentle as a director on 22 April 2015
22 Apr 2015
Appointment of Mr Lee Antony Morris as a director on 22 April 2015
22 Apr 2015
Current accounting period shortened from 30 April 2016 to 31 March 2016
02 Apr 2015
Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SID GENTLE FILMS (SS-GB) LIMITED Charges

15 December 2015
Charge code 0952 3968 0002
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 November 2015
Charge code 0952 3968 0001
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…