Company number 04696550
Status Active
Incorporation Date 13 March 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 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 1
. The most likely internet sites of UNTITLED 03 PRODUCTIONS LIMITED are www.untitled03productions.co.uk, and www.untitled-03-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Untitled 03 Productions Limited is a Private Limited Company.
The company registration number is 04696550. Untitled 03 Productions Limited has been working since 13 March 2003.
The present status of the company is Active. The registered address of Untitled 03 Productions Limited is 9 Greek Street London W1d 4dq. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £0.07k, which is £0k against last year. LEIGH, Rebecca is a Secretary of the company. EGAN, Gail is a Director of the company. Secretary EGAN, Gail has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BROUGHTON, Claire has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Motion picture production activities".
untitled 03 productions Key Finiance
LIABILITIES
£0.03k
CASH
n/a
TOTAL ASSETS
£0.07k
All Financial Figures
Current Directors
Director
EGAN, Gail
Appointed Date: 17 March 2003
63 years old
Resigned Directors
Secretary
EGAN, Gail
Resigned: 06 April 2006
Appointed Date: 17 March 2003
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 17 March 2003
Appointed Date: 13 March 2003
Persons With Significant Control
Mrs Gail Egan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
UNTITLED 03 PRODUCTIONS LIMITED Events
23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 40 more events
26 Mar 2003
New secretary appointed;new director appointed
23 Mar 2003
Registered office changed on 23/03/03 from: 9 greek street london greater london W1D 4DQ
23 Mar 2003
Director resigned
23 Mar 2003
Secretary resigned
13 Mar 2003
Incorporation
16 December 2004
A charge over cash deposit and account
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All monies from time to time standing to the credit of…
16 December 2004
Charge on deposits
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 5,134,497.79 deposited by the depositor in…
1 December 2004
Security assignment and charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Les Films Alain Sarde S.A
Description: All right,title and interest in connection with the…
1 December 2004
Deed of security assignment and charge
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: UK Film Council
Description: All of the company's right title and interest in and to the…
1 December 2004
Security assignment and charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Inside Track 1 LLP
Description: The benefit of all rights acquired or to be acquired by the…
4 July 2003
Deed of security assignment
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: UK Film Council
Description: All of the company's right title and interest in and to the…
4 July 2003
Security assignment and charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Inside Track Films 1 LLP
Description: By way of assignment all right title and interest in the…
4 July 2003
Deed of security assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Les Films Alain Sarde
Description: All right title and interest in and to the film…