SEVEN ARTS PICTURES PLC
BEWDLEY CABOUCHON PLC THE CABOUCHON COLLECTION PLC GLASGOW PARK INVESTMENTS PLC

Hellopages » Worcestershire » Wyre Forest » DY12 1AB

Company number 04276617
Status Liquidation
Incorporation Date 24 August 2001
Company Type Public Limited Company
Address BRIDGE HOUSE, RIVERSIDE NORTH, BEWDLEY, WORCESTERSHIRE, DY12 1AB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 18/03/2017; INSOLVENCY:re progress report 19/03/2015-18/03/2016; INSOLVENCY:re progress report 19/03/2014-18/03/2015. The most likely internet sites of SEVEN ARTS PICTURES PLC are www.sevenartspictures.co.uk, and www.seven-arts-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Hartlebury Rail Station is 5 miles; to Blakedown Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Arts Pictures Plc is a Public Limited Company. The company registration number is 04276617. Seven Arts Pictures Plc has been working since 24 August 2001. The present status of the company is Liquidation. The registered address of Seven Arts Pictures Plc is Bridge House Riverside North Bewdley Worcestershire Dy12 1ab. . BOTTOMLEY, John Michael is a Secretary of the company. GIBBS, Antony Hubert, The Honourable is a Director of the company. HICKOX, Anthony Laurence Voase is a Director of the company. HOFFMAN, Katrin Marthe is a Director of the company. HOFFMAN, Peter Miles is a Director of the company. NEW, Elaine is a Director of the company. REARDON, Daniel is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANANDAPPA, Francis Denzil Nihal has been resigned. Director BONE, Kenneth William has been resigned. Director BRYAN, Anthony J A has been resigned. Director BRYAN, Anthony J A has been resigned. Director CLEMENT-DAVIES, Simon has been resigned. Director GARSTIN, Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Jake Hunter has been resigned. Director KENDAL, Philip Henry has been resigned. Director PEARL, David Brian has been resigned. Director PEARL, Rufus Benjamin has been resigned. Director PEARL, Rufus Benjamin has been resigned. Director VERDIN, Julia Francesca has been resigned. Director WING, Julie Ann has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BOTTOMLEY, John Michael
Appointed Date: 24 August 2001

Director
GIBBS, Antony Hubert, The Honourable
Appointed Date: 09 April 2010
67 years old

Director
HICKOX, Anthony Laurence Voase
Appointed Date: 03 January 2007
61 years old

Director
HOFFMAN, Katrin Marthe
Appointed Date: 26 February 2008
48 years old

Director
HOFFMAN, Peter Miles
Appointed Date: 02 September 2004
76 years old

Director
NEW, Elaine
Appointed Date: 11 January 2007
65 years old

Director
REARDON, Daniel
Appointed Date: 22 November 2010
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
ANANDAPPA, Francis Denzil Nihal
Resigned: 18 June 2003
Appointed Date: 13 November 2001
74 years old

Director
BONE, Kenneth William
Resigned: 11 January 2007
Appointed Date: 13 November 2001
75 years old

Director
BRYAN, Anthony J A
Resigned: 29 December 2009
Appointed Date: 05 August 2009
102 years old

Director
BRYAN, Anthony J A
Resigned: 26 August 2008
Appointed Date: 30 March 2007
102 years old

Director
CLEMENT-DAVIES, Simon
Resigned: 28 June 2011
Appointed Date: 24 January 2011
65 years old

Director
GARSTIN, Michael
Resigned: 29 March 2011
Appointed Date: 01 July 2008
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
HUGHES, Jake Hunter
Resigned: 02 September 2004
Appointed Date: 13 November 2001
56 years old

Director
KENDAL, Philip Henry
Resigned: 26 July 2009
Appointed Date: 01 September 2008
77 years old

Director
PEARL, David Brian
Resigned: 02 September 2004
Appointed Date: 24 August 2001
81 years old

Director
PEARL, Rufus Benjamin
Resigned: 20 October 2008
Appointed Date: 02 September 2004
81 years old

Director
PEARL, Rufus Benjamin
Resigned: 13 November 2001
Appointed Date: 24 August 2001
49 years old

Director
VERDIN, Julia Francesca
Resigned: 07 October 2010
Appointed Date: 03 January 2007
83 years old

Director
WING, Julie Ann
Resigned: 02 September 2004
Appointed Date: 05 October 2001
65 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

SEVEN ARTS PICTURES PLC Events

10 May 2017
INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 18/03/2017
19 May 2016
INSOLVENCY:re progress report 19/03/2015-18/03/2016
29 May 2015
INSOLVENCY:re progress report 19/03/2014-18/03/2015
21 May 2014
Insolvency:liquidators annual progress report compulsory liquidation brought down date 18/03/2014
23 May 2013
Insolvency:progress report 18/03/13
...
... and 220 more events
30 Aug 2001
Director resigned
30 Aug 2001
New director appointed
30 Aug 2001
New director appointed
30 Aug 2001
New secretary appointed
24 Aug 2001
Incorporation

SEVEN ARTS PICTURES PLC Charges

15 October 2008
Guarantee & debenture
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Guarantee & debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charges over the undertaking and all…
17 January 2008
Charge and deed of assignment
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Palm Finance Corporation
Description: The collateral. See the mortgage charge document for full…
17 January 2008
Charge and deed of assignment
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Palm Finance Corporation
Description: The collateral. See the mortgage charge document for full…
13 August 2007
Charge and security assignment
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Palm Finance Corporation
Description: By way of first fixed charge and by way of security all the…
27 March 2007
Debenture
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Parallel Media Llc
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Amendment to a loan and security agreement dated 22 december 2006 and
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Cheyne Specialty Finance Fund L.P.
Description: All right title and interest in the films boo broken and…
6 December 2006
Security assignment and charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Blue Rider Finance Inc
Description: All right title and interest in and to the film, the…