CASTLE PICTURES LIMITED

1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England
StatusACTIVE
Company No.10441588
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CASTLE PICTURES LIMITED is an active private limited company with number 10441588. It was incorporated 7 years, 6 months, 23 days ago, on 24 October 2016. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England.



People

ALFRED, John

Director

Vp, Production Finance

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 16 days

HODGSON, David Andrew

Director

Tax Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 16 days

HOWARD, Robert John

Director

Cfo

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 16 days

MEYERS, Howard Douglas

Director

Business Affairs Executive

ACTIVE

Assigned on 18 May 2018

Current time on role 5 years, 11 months, 29 days

MORGAN, Leon Gary

Director

Cfo

ACTIVE

Assigned on 03 Jun 2019

Current time on role 4 years, 11 months, 13 days

NEAME, Gareth

Director

Tv Executive

ACTIVE

Assigned on 24 Oct 2016

Current time on role 7 years, 6 months, 23 days

PHILLIPS, Louis

Director

Evp Physical Production, Focus Features

ACTIVE

Assigned on 18 May 2018

Current time on role 5 years, 11 months, 29 days

MANSFIELD, Alison

Secretary

RESIGNED

Assigned on 24 Oct 2016

Resigned on 30 Nov 2021

Time on role 5 years, 1 month, 6 days

COOPER, Sarah Felicity

Director

Coo, International Tv Production

RESIGNED

Assigned on 24 Oct 2016

Resigned on 27 Sep 2019

Time on role 2 years, 11 months, 3 days

EDELSTEIN, Michael

Director

President, Nbcu Television

RESIGNED

Assigned on 24 Oct 2016

Resigned on 31 Dec 2017

Time on role 1 year, 2 months, 7 days

MOYSEY, Adam Robert

Director

Cfo, Focus Features & Svp Upg Finance

RESIGNED

Assigned on 18 May 2018

Resigned on 29 May 2019

Time on role 1 year, 11 days

O'DONOGHUE, David Ludovic Marie

Director

Evp Business Affairs

RESIGNED

Assigned on 26 Sep 2019

Resigned on 14 Feb 2023

Time on role 3 years, 4 months, 18 days

RANDLE, Paul Joseph

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2017

Resigned on 18 Jul 2019

Time on role 2 years, 2 months, 20 days

SHEPPARD, Guy

Director

Solicitor

RESIGNED

Assigned on 24 Oct 2016

Resigned on 28 Apr 2017

Time on role 6 months, 4 days

TEXIN, Valerie Bonda

Director

Svp Finance

RESIGNED

Assigned on 26 Sep 2019

Resigned on 03 Jun 2020

Time on role 8 months, 7 days

WACHTEL, Jeffrey Leigh

Director

President, Nbcu Intl. Studios

RESIGNED

Assigned on 08 Jan 2019

Resigned on 30 Nov 2020

Time on role 1 year, 10 months, 22 days

WALAK, Robert Marian

Director

President, Focus Features International

RESIGNED

Assigned on 18 May 2018

Resigned on 30 Nov 2020

Time on role 2 years, 6 months, 12 days


Some Companies

ANGLESEY INVESTMENTS LIMITED

44 SELAH DRIVE,SWANLEY,BR8 7WD

Number:11205466
Status:ACTIVE
Category:Private Limited Company

CURRENCIES4U LTD

181 ST JOHNS RD,MIDDX,HA9 7JP

Number:06442750
Status:ACTIVE
Category:Private Limited Company

HAWKES WEALTH MANAGEMENT LTD.

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:08255428
Status:ACTIVE
Category:Private Limited Company

KAIZEN VINCI LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11300008
Status:ACTIVE
Category:Private Limited Company

P. DRIVERS LTD

5-11 WESTBOURNE GROVE,LONDON,W2 4UA

Number:10390711
Status:ACTIVE
Category:Private Limited Company

SALESGB19 LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11816348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source