XOFA PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JG

Company number 07912735
Status Active
Incorporation Date 17 January 2012
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 10 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of XOFA PRODUCTIONS LIMITED are www.xofaproductions.co.uk, and www.xofa-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Xofa Productions Limited is a Private Limited Company. The company registration number is 07912735. Xofa Productions Limited has been working since 17 January 2012. The present status of the company is Active. The registered address of Xofa Productions 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. AUTY, Charles Andrew Robin Richard is a Director of the company. EASTWOOD, Harry John Charles is a Director of the company. Director ANDERSON, Ian Stuart has been resigned. Director HAYCOCK, Fergus Kingsley has been resigned. Director REEVE, James Edward Taylor has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 17 January 2012

Secretary
GREENFIELD, Emma Louise
Appointed Date: 21 July 2016

Director
AUTY, Charles Andrew Robin Richard
Appointed Date: 16 September 2014
50 years old

Director
EASTWOOD, Harry John Charles
Appointed Date: 10 April 2013
58 years old

Resigned Directors

Director
ANDERSON, Ian Stuart
Resigned: 21 August 2014
Appointed Date: 17 January 2012
63 years old

Director
HAYCOCK, Fergus Kingsley
Resigned: 10 April 2013
Appointed Date: 14 December 2012
45 years old

Director
REEVE, James Edward Taylor
Resigned: 14 December 2012
Appointed Date: 17 January 2012
65 years old

Persons With Significant Control

Ingenious Capital Management Holdings Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

XOFA PRODUCTIONS LIMITED Events

22 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Jul 2016
Appointment of Emma Louise Greenfield as a secretary on 21 July 2016
05 Jul 2016
Registration of charge 079127350006, created on 1 July 2016
...
... and 23 more events
17 Dec 2012
Appointment of Fergus Kingsley Haycock as a director
24 Apr 2012
Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,976,597

19 Mar 2012
Annual return made up to 28 February 2012 with full list of shareholders
27 Jan 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
17 Jan 2012
Incorporation

XOFA PRODUCTIONS LIMITED Charges

1 July 2016
Charge code 0791 2735 0006
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…
23 December 2014
Charge code 0791 2735 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: European Film Bonds a/S Burmester, Duncker & Joly Gmbh & Co. Kg Trading Under the Name Dfg Deutsche Filmversicherungsgemeinschaft
Description: Contains fixed charge…
6 June 2014
Charge code 0791 2735 0004
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Ingenious Project Finance Limited
Description: Contains fixed charge…
6 March 2013
Agreement
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All rights title and interest of and in the film and in the…
6 March 2013
Charge and deed of assignment
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge all right title and interest in and…
21 December 2012
Charge and deed of assignment
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Untitled 13 Commissioning Limited
Description: By way of first fixed charge all right title and interest…