Company number 04489241
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Appointment of Emma Louise Greenfield as a secretary on 21 July 2016. The most likely internet sites of THEBES FILM PARTNER 1 LIMITED are www.thebesfilmpartner1.co.uk, and www.thebes-film-partner-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Thebes Film Partner 1 Limited is a Private Limited Company.
The company registration number is 04489241. Thebes Film Partner 1 Limited has been working since 18 July 2002.
The present status of the company is Active. The registered address of Thebes Film Partner 1 Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary FORD, Susan Elizabeth has been resigned. Secretary REID, Duncan Murray has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director PATEL, Ravi has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MCS FORMATIONS LIMITED
Resigned: 06 September 2002
Appointed Date: 18 July 2002
Director
MCS INCORPORATIONS LIMITED
Resigned: 06 September 2002
Appointed Date: 18 July 2002
Director
PATEL, Ravi
Resigned: 22 August 2007
Appointed Date: 06 September 2002
70 years old
Persons With Significant Control
Ingenious Media Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more
THEBES FILM PARTNER 1 LIMITED Events
22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
22 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 71 more events
23 Sep 2002
New director appointed
23 Sep 2002
New director appointed
23 Sep 2002
New director appointed
10 Sep 2002
Company name changed actionfame LIMITED\certificate issued on 10/09/02
18 Jul 2002
Incorporation
24 July 2003
Charge over cash deposit and account and deed of assignmment
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: By way of first fixed charge the deposit and the debts. See…
14 May 2003
Charge over cash deposit and account and deed of assignment
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit and the debts…
21 March 2003
Charge over cash deposit and account and deed of assignment
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit (being all monies…
21 March 2003
Charge over cash deposit and account and deed of assignment
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit (being all monies…
21 March 2003
Charge over cash deposit and account and deed of assignment
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: By way of first fixed charge the deposit (being all monies…