Confirmation statement made on 30 January 2017 with updates
28 Feb 2017
Confirmation statement made on 5 January 2017 with updates
17 Feb 2017
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 8 Portland Mews Soho London W1F 8JH on 17 February 2017
CHARGES
21 October 2008
Status
Outstanding
Delivered
29 October 2008
Persons entitled
Ray Rathborne Films Limited
Description
The deposit balance see image for full details.
10 December 2004
Status
Satisfied
on 17 July 2013
Delivered
18 December 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
12 November 2004
Status
Outstanding
Delivered
27 November 2004
Persons entitled
Ray Rathborne Films Limited
Description
The deposit,. See the mortgage charge document for full…
22 March 2004
Status
Satisfied
on 17 July 2013
Delivered
3 April 2004
Persons entitled
Bibby Factors Wessex Limited
Description
By way of fixed charge all factored debts, all other debts…
24 February 2003
Status
Satisfied
on 3 June 2006
Delivered
5 March 2003
Persons entitled
Abbey National Business Cashflow Finance Limited
Description
Fixed and floating charges over the undertaking and all…
1 November 2002
Status
Satisfied
on 3 June 2006
Delivered
19 November 2002
Persons entitled
Abbey National Business Cashflow Finance Limited
Description
By way of fixed charge all book debts and other debts, all…
30 April 2001
Status
Satisfied
on 3 June 2006
Delivered
12 May 2001
Persons entitled
Nmb-Heller Limited
Description
By way of fixed equitable charge any debt together with its…
1 July 1996
Status
Satisfied
on 3 June 2006
Delivered
6 July 1996
Persons entitled
Trade Indemnity-Heller Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…