SKA FILMS LIMITED
LONDON SKA PRODUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1S 2FT

Company number 03244324
Status Active
Incorporation Date 30 August 1996
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 ninety events have happened. The last three records are Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016; Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 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. The most likely internet sites of SKA FILMS LIMITED are www.skafilms.co.uk, and www.ska-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Ska Films Limited is a Private Limited Company. The company registration number is 03244324. Ska Films Limited has been working since 30 August 1996. The present status of the company is Active. The registered address of Ska Films Limited is Lj Partnership 9 Clifford Street London England W1s 2ft. The company`s financial liabilities are £16.76k. It is £-96.18k against last year. The cash in hand is £27.95k. It is £-179.04k against last year. And the total assets are £67.78k, which is £-191.82k 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 VAUGHN, Matthew has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PAUL, Angad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


ska films Key Finiance

LIABILITIES £16.76k
-86%
CASH £27.95k
-87%
TOTAL ASSETS £67.78k
-74%
All Financial Figures

Current Directors

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

Director
DE VERE DRUMMOND, Matthew Allard
Appointed Date: 09 September 1996
54 years old

Director
RITCHIE, Guy Stuart
Appointed Date: 09 September 1996
57 years old

Resigned Directors

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

Secretary
VAUGHN, Matthew
Resigned: 23 October 1997
Appointed Date: 09 September 1996

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 06 July 2005
Appointed Date: 23 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 September 1996
Appointed Date: 30 August 1996

Director
PAUL, Angad
Resigned: 06 July 2005
Appointed Date: 27 August 1998
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 September 1996
Appointed Date: 30 August 1996

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 50% but less than 75%

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 LIMITED Events

15 Nov 2016
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016
15 Nov 2016
Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to Lj Partnership 9 Clifford Street London W1S 2FT on 15 November 2016
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
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 80 more events
26 Oct 1996
New director appointed
26 Oct 1996
New secretary appointed;new director appointed
19 Sep 1996
Company name changed speed 5779 LIMITED\certificate issued on 20/09/96
17 Sep 1996
Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP
30 Aug 1996
Incorporation

SKA FILMS LIMITED Charges

30 March 2004
Charge over cash deposit and account
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: By way of first fixed charge the security account and the…
29 August 2001
Mortgage debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
8 October 1999
Deposit security agreement
Delivered: 14 October 1999
Status: Satisfied on 7 March 2002
Persons entitled: The Chase Manhattan Bank
Description: Deposit security agreement dated 8TH october 1999 ska films…
6 February 1998
Deposit security agreement
Delivered: 14 February 1998
Status: Satisfied on 14 October 1999
Persons entitled: The Chase Manhattan Bank
Description: Ficed charge all its right title and interest in and to all…
12 November 1997
Charge
Delivered: 21 November 1997
Status: Satisfied on 4 November 1998
Persons entitled: Stephen Marks Caparo Group Limited Lock, Stock and Barrel Ventures Llc
Description: In respect of the film provisionally entitled "lock, stock…
31 October 1997
Deposit security agreement
Delivered: 21 November 1997
Status: Satisfied on 14 October 1999
Persons entitled: The Chase Manhattan Bank
Description: All of the company's right,title and interest in and to all…