Company number 04643200
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address 9 GREEK STREET, LONDON, W1D 4DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 1
. The most likely internet sites of UNTITLED 03 LIMITED are www.untitled03.co.uk, and www.untitled-03.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Untitled 03 Limited is a Private Limited Company.
The company registration number is 04643200. Untitled 03 Limited has been working since 21 January 2003.
The present status of the company is Active. The registered address of Untitled 03 Limited is 9 Greek Street London W1d 4dq. . LEIGH, Rebecca is a Secretary of the company. EGAN, Gail is a Director of the company. LEIGH, Rebecca is a Director of the company. Secretary CARLSON, Deborah Claire has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director CARLSON, Deborah Claire has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Motion picture production activities".
Current Directors
Director
EGAN, Gail
Appointed Date: 28 May 2003
63 years old
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003
Persons With Significant Control
Mrs Gail Egan
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
UNTITLED 03 LIMITED Events
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 June 2016
25 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
15 Oct 2015
Total exemption small company accounts made up to 30 June 2015
12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
12 Feb 2003
New director appointed
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
03 Feb 2003
Registered office changed on 03/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
21 Jan 2003
Incorporation
15 July 2003
An agreement
Delivered: 16 July 2003
Status: Satisfied
on 3 December 2004
Persons entitled: Film Finances, Inc.
Description: All the rights, title and interest of and in the film and…
4 July 2003
Deed of security assignment
Delivered: 18 July 2003
Status: Satisfied
on 3 December 2004
Persons entitled: UK Film Council
Description: All the company's right title and interest in and to the…
4 July 2003
Security assignment and charge
Delivered: 17 July 2003
Status: Satisfied
on 3 December 2004
Persons entitled: Inside Track Films 1 LLP
Description: By way of assignment all of the right title and interest in…
4 July 2003
Deed of security assignment and charge
Delivered: 11 July 2003
Status: Satisfied
on 3 December 2004
Persons entitled: Les Films Alain Sarde
Description: All right title and interest in and to the film…