U WANT FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1LN

Company number 07578841
Status Active
Incorporation Date 25 March 2011
Company Type Private Limited Company
Address ACK MEDIA LAW LLP, 37 DUKE STREET, LONDON, ENGLAND, W1U 1LN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Amended total exemption full accounts made up to 31 December 2015; Confirmation statement made on 13 October 2016 with updates; Registered office address changed from C/O Simon Crocker Mount Pleasant Studios 51-53 Mount Pleasant London WC1X 0AE to C/O Ack Media Law Llp 37 Duke Street London W1U 1LN on 26 August 2016. The most likely internet sites of U WANT FILMS LIMITED are www.uwantfilms.co.uk, and www.u-want-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. U Want Films Limited is a Private Limited Company. The company registration number is 07578841. U Want Films Limited has been working since 25 March 2011. The present status of the company is Active. The registered address of U Want Films Limited is Ack Media Law Llp 37 Duke Street London England W1u 1ln. . GREEN, Paul Harris is a Director of the company. HESLOP, Peter George is a Director of the company. Director CROCKER, Simon William Peter has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
GREEN, Paul Harris
Appointed Date: 25 March 2011
70 years old

Director
HESLOP, Peter George
Appointed Date: 25 March 2011
72 years old

Resigned Directors

Director
CROCKER, Simon William Peter
Resigned: 01 June 2016
Appointed Date: 25 March 2011
77 years old

Persons With Significant Control

Mr Andrew Dominic Douglas
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter George Heslop
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anonymous Content Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

U WANT FILMS LIMITED Events

21 Oct 2016
Amended total exemption full accounts made up to 31 December 2015
19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
26 Aug 2016
Registered office address changed from C/O Simon Crocker Mount Pleasant Studios 51-53 Mount Pleasant London WC1X 0AE to C/O Ack Media Law Llp 37 Duke Street London W1U 1LN on 26 August 2016
30 Jun 2016
Termination of appointment of Simon William Peter Crocker as a director on 1 June 2016
24 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 23 more events
02 Dec 2011
Particulars of a mortgage or charge / charge no: 3
02 Dec 2011
Particulars of a mortgage or charge / charge no: 2
17 Nov 2011
Particulars of a mortgage or charge / charge no: 1
07 Oct 2011
Registered office address changed from C/O Aslan Charles Kousetta Llp Welbeck House 66-67 Wells Street London W1T 3PY United Kingdom on 7 October 2011
25 Mar 2011
Incorporation

U WANT FILMS LIMITED Charges

10 January 2012
Charge over the UK tax credit account
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Aegis Film Fund Limited
Description: All present and future right title and interest in and to…
22 November 2011
Mortgage and assignment of copyright
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Anonymous Content, Llc
Description: All the rights in and to the original screenplay entitled…
22 November 2011
Charge and deed of assignment
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Anonymous Content, Llc
Description: By way of first fixed charge all of its right title and…
22 November 2011
Mortgage and assignment of copyright
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Bryan Singer
Description: All the rights in and to the original screenplay and all…
22 November 2011
Charge and deed of assignment
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Bryan Singer
Description: By way of first fixed charge all right, title and interest…
22 November 2011
Mortgage and assignment of copyright
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Andrew Douglas
Description: All the rights in and to the original screenplay written by…
22 November 2011
Charge and deed of assignment
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: Andrew Douglas
Description: All its right title and interest in and to the following in…
22 November 2011
Charge over cash deposit
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Aegis Film Fund Limited
Description: The chargor charged by way of first fixed charge and with…
22 November 2011
Charge and deed of assignment
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Aegis Film Fund Limited
Description: All right title and interest in relation to the film "u…
31 October 2011
Charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Wood Hall Investments LTD
Description: All rights title and interest in and to all collateral…