Company number 00890695
Status Active
Incorporation Date 28 October 1966
Company Type Private Limited Company
Address 64 BAKER STREET, LONDON, W1U 7GB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 10,000
; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
GBP 10,000
. The most likely internet sites of TIGON FILM DISTRIBUTORS LIMITED are www.tigonfilmdistributors.co.uk, and www.tigon-film-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. Tigon Film Distributors Limited is a Private Limited Company.
The company registration number is 00890695. Tigon Film Distributors Limited has been working since 28 October 1966.
The present status of the company is Active. The registered address of Tigon Film Distributors Limited is 64 Baker Street London W1u 7gb. . REDFORD SECRETARIAL SERVICES LTD is a Secretary of the company. REDFORD, Marcus James is a Director of the company. REDFORD, Peter Nathan is a Director of the company. Secretary POWER, Deidre Alice Eve has been resigned. Director HENDERSON, Claude Mauricette has been resigned. Director MATHEWS, Tobias Angus Giles has been resigned. The company operates in "Artistic creation".
Current Directors
Secretary
REDFORD SECRETARIAL SERVICES LTD
Appointed Date: 08 March 2006
Resigned Directors
TIGON FILM DISTRIBUTORS LIMITED Events
6 July 1979
Inter-company guarantee
Delivered: 12 July 1979
Status: Satisfied
on 3 May 1995
Persons entitled: Royal Bank of Scotland LTD.
Description: Any crediter balance on part thereof (together with any…
3 July 1979
Letter of set off
Delivered: 10 July 1979
Status: Satisfied
on 3 May 1995
Persons entitled: Royal Bank of Scotland LTD.
Description: Any creditor balance on part thereof (together with any…
7 June 1972
Trust deed
Delivered: 22 June 1972
Status: Satisfied
on 3 May 1995
Persons entitled: Alliance Assourance Company LTD.
Description: Floating charge. Undertaking and all property and assets…
27 March 1972
Charge without instrument
Delivered: 13 April 1972
Status: Satisfied
on 3 May 1995
Persons entitled: Allience Assurance Company LTD.
Description: Floating charge. Undertaking and all property and assets…
16 February 1972
Supplemental deed
Delivered: 28 February 1972
Status: Satisfied
on 3 May 1995
Persons entitled: Bank of America National Trust & Savings Assocations.
Description: Copyright in the film entitled "doomwatch" and all sums…
1 November 1971
Supplemental deed
Delivered: 12 November 1971
Status: Satisfied
on 3 May 1995
Persons entitled: Bank of America Natinal Trust & Savings Associations.
Description: Copyright in the film entitled hannie caulder and all sums…
1 February 1971
Debenture
Delivered: 2 February 1971
Status: Satisfied
on 3 May 1995
Persons entitled: Bank of American National Trust & Savings Association.
Description: Copyright of all films all sume relating to distribution…