SKREBA FILMS LIMITED

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 01418587
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address 10 ORANGE STREET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 80 . The most likely internet sites of SKREBA FILMS LIMITED are www.skrebafilms.co.uk, and www.skreba-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 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.Skreba Films Limited is a Private Limited Company. The company registration number is 01418587. Skreba Films Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Skreba Films Limited is 10 Orange Street London Wc2h 7dq. . SKINNER, Ann is a Secretary of the company. SKINNER, Ann is a Director of the company. Director OLIVER, Michael has been resigned. Director RELPH, Simon George Michael has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary

Director
SKINNER, Ann

88 years old

Resigned Directors

Director
OLIVER, Michael
Resigned: 14 June 2002
95 years old

Director
RELPH, Simon George Michael
Resigned: 19 February 2014
85 years old

Persons With Significant Control

Ann Skinner
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

SKREBA FILMS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
02 Dec 2016
Total exemption full accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 80

12 Nov 2015
Total exemption full accounts made up to 30 April 2015
12 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 80

...
... and 87 more events
02 Jun 1987
Full accounts made up to 30 April 1986

05 Feb 1987
Declaration of satisfaction of mortgage/charge

11 Dec 1986
Particulars of mortgage/charge

09 Sep 1986
Particulars of mortgage/charge

16 Aug 1986
Director resigned;new director appointed

SKREBA FILMS LIMITED Charges

6 August 1997
Loan agreement and security assignment
Delivered: 8 August 1997
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right title and interest in and to the work "ways of…
30 April 1997
Loan agreement and security assignment
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right title and interest in and to the work "the…
11 March 1994
Loan agreement and security assignment
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the right title and interest in the work provisionally…
27 May 1993
Agreement
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All the rights, title and interest of the company of and in…
22 February 1993
Assignment
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the borrower's right, title and interest in the work…
4 November 1992
Assignment
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the borrower's right title and interest in the work -…
10 October 1988
Mortgage
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: The Children's Film & Television Foundation Limited
Description: The company's right title and interest in the film (see…
1 October 1987
Agreement
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: Film Finances Limited.
Description: The company's right title and interest in the film (see…
8 December 1986
Legal charge
Delivered: 11 December 1986
Status: Outstanding
Persons entitled: Film Finances Limited
Description: The company's right title and interest in the film (see…
4 September 1986
Charge
Delivered: 9 September 1986
Status: Satisfied
Persons entitled: London Cannon Films Limited British Screen Finance Limited.
Description: The company's right title and interest in the film (see…
7 October 1981
Legal charge
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: Barry R Cooper Productions Inc.
Description: Fixed charge on all the companys right title and interest…