SKULL DISTRIBUTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JG

Company number 04654973
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SKULL DISTRIBUTION LIMITED are www.skulldistribution.co.uk, and www.skull-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Skull Distribution Limited is a Private Limited Company. The company registration number is 04654973. Skull Distribution Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Skull Distribution Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. Secretary BROWN, Graham Alexandre has been resigned. Secretary DAVIS, Elizabeth has been resigned. Secretary HAINES, Martin has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Director BROWN, James Eedy has been resigned. Director CLAYTON, James Henry Michael has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. Director MOXON, Richard Langfield has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 23 February 2011

Director
FORSTER, Neil Andrew
Appointed Date: 21 September 2011
54 years old

Resigned Directors

Secretary
BROWN, Graham Alexandre
Resigned: 22 February 2011
Appointed Date: 25 June 2004

Secretary
DAVIS, Elizabeth
Resigned: 31 March 2003
Appointed Date: 03 February 2003

Secretary
HAINES, Martin
Resigned: 25 June 2004
Appointed Date: 31 March 2003

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
BROWN, James Eedy
Resigned: 21 September 2011
Appointed Date: 25 June 2004
79 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 21 September 2011
52 years old

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
MOXON, Richard Langfield
Resigned: 25 June 2004
Appointed Date: 03 February 2003
75 years old

Director
SPEIGHT, Sebastian James
Resigned: 01 December 2015
Appointed Date: 21 September 2011
57 years old

SKULL DISTRIBUTION LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
15 Dec 2015
Termination of appointment of Sebastian James Speight as a director on 1 December 2015
25 Sep 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
...
... and 59 more events
18 Feb 2003
Director resigned
18 Feb 2003
Secretary resigned
18 Feb 2003
New secretary appointed
18 Feb 2003
New director appointed
03 Feb 2003
Incorporation

SKULL DISTRIBUTION LIMITED Charges

6 August 2004
Deed of security assignment and charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Film Consortium Limited and the UK Film Council
Description: The right title and interest in and to the film…
6 August 2004
Supplemental security deed
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge all the right title and interest in…
6 August 2004
Deed of security assignment and charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Inside Track Productions LLP
Description: The benefit of and all rights acquired or to be acquired by…
27 March 2003
Charge over proceeds
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The proceeds; the vat refunds. See the mortgage charge…
21 March 2003
Deed of charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Industrial Development Corporation of South Africa Limited
Description: All right title and interest of the chargor in and to a…
21 March 2003
Security assignment and charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Merlin Films Group Limited
Description: All its right title and interest in the benefit of and all…
21 March 2003
Deed of charge and security assignment
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: International Film Guarantors LP for Itself and as Authorised Agent of Fireman's Fund Insurance Company
Description: All the company's right title and interest in and to all…
21 March 2003
Deed of charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Film Consortium Limited and the Film Council
Description: All right title and interest of the chargor in and to a…
21 March 2003
Security assignment and charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Inside Track Productions LLP
Description: By way of assignment all its right title and interest in…
10 March 2003
Charge
Delivered: 14 March 2003
Status: Satisfied on 11 April 2003
Persons entitled: Premiere Productions Limited
Description: The company's right, title and interest in and to (1) the…