SKA FILMS DIAMONDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2FT

Company number 03821076
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address LJ PARTNERSHIP, 9 CLIFFORD STREET, LONDON, ENGLAND, W1S 2FT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SKA FILMS DIAMONDS LIMITED are www.skafilmsdiamonds.co.uk, and www.ska-films-diamonds.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and three months. Ska Films Diamonds Limited is a Private Limited Company. The company registration number is 03821076. Ska Films Diamonds Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Ska Films Diamonds Limited is Lj Partnership 9 Clifford Street London England W1s 2ft. The company`s financial liabilities are £653.65k. It is £70.07k against last year. The cash in hand is £855.04k. It is £20.42k against last year. And the total assets are £855.19k, which is £20.03k against last year. FILMER, Charles Peter Nigel is a Secretary of the company. DE VERE DRUMMOND, Matthew Allard is a Director of the company. RITCHIE, Guy Stuart is a Director of the company. Secretary RAVDEN, David Bernard, Dr has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


ska films diamonds Key Finiance

LIABILITIES £653.65k
+12%
CASH £855.04k
+2%
TOTAL ASSETS £855.19k
+2%
All Financial Figures

Current Directors

Secretary
FILMER, Charles Peter Nigel
Appointed Date: 24 October 2007

Director
DE VERE DRUMMOND, Matthew Allard
Appointed Date: 06 August 1999
54 years old

Director
RITCHIE, Guy Stuart
Appointed Date: 06 August 1999
57 years old

Resigned Directors

Secretary
RAVDEN, David Bernard, Dr
Resigned: 24 October 2007
Appointed Date: 06 July 2005

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 06 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mr Matthew Allard De Vere Drummond
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Stuart Ritchie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKA FILMS DIAMONDS LIMITED Events

15 Nov 2016
Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
06 Nov 2015
Director's details changed for Matthew Allard De Vere Drummond on 6 November 2015
11 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

...
... and 53 more events
09 Sep 1999
New director appointed
09 Sep 1999
Director resigned
09 Sep 1999
Secretary resigned
09 Sep 1999
New secretary appointed
06 Aug 1999
Incorporation

SKA FILMS DIAMONDS LIMITED Charges

15 October 1999
Charge and deed of assignment
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Coutts & Co.
Description: All physical prperties of every kind and nature of or…
15 October 1999
Agreement
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: Film Finances,Inc.
Description: All rights,title and interest in the film and all property…