Company NameWestend Films Limited
DirectorsMaya Amsellem and Sharon Harel-Cohen
Company StatusActive
Company Number06481717
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Previous NamesWestend Films Limited and Westend Films (2008) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMaya Amsellem
Date of BirthMay 1972 (Born 52 years ago)
NationalityIsraeli,French
StatusCurrent
Appointed13 February 2013(5 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address99 Kenton Road
Harrow
HA3 0AN
Director NameLady Sharon Harel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(5 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Harrow
HA3 0AN
Director NameMs Eve Simone Schoukroun
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sinclair Road
Flat 1
London
W14 0NS
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.westendfilms.com
Email address[email protected]
Telephone020 74948300
Telephone regionLondon

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

16 December 2011Delivered on: 22 February 2013
Persons entitled: Westend Films (2008) Limited

Classification: Charge and deed of assignment
Secured details: A maximum aggregate sum equal to euro (€) 1,750,000 due or to become due from the company formerly k/a westend films (2008) limited to the chargee.
Particulars: Fixed charge all of its right title and interest in and to the following in relation to the film "byzantium" and all collateral allied ancillary and subsidiary rights therein ,all preprint elements capable of producing prints and additional elements,all positive prints,negative prints,exposed films see image for full details.
Outstanding
13 February 2013Delivered on: 20 February 2013
Persons entitled: Aver Media LP

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All copies made or to be made of the film and any other films and any sound recordings made in the course of the production of the film or pursuant to any right acquired in connection with or arising from the production of the film by way of first floating charge all of the chargor's rights and assets solely in relation to the film. The film provisionally entitled "invisible woman" on which the fil is to be based written by abi morgan see image for full details.
Outstanding
13 February 2013Delivered on: 16 February 2013
Persons entitled: Pizzaexpress (Restaurants) Limited

Classification: Rent deposit deed
Secured details: £10,458 due or to become due.
Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account.
Outstanding
11 May 2012Delivered on: 14 February 2013
Persons entitled: Lonely Dragon Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding
11 May 2012Delivered on: 14 February 2013
Persons entitled: 1010 Holdings Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding
11 May 2012Delivered on: 14 February 2013
Persons entitled: Magnolia Mae Films Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding
13 February 2013Delivered on: 14 February 2013
Persons entitled: Lonely Dragon Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding
13 February 2013Delivered on: 14 February 2013
Persons entitled: 1010 Holdings Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding
13 February 2013Delivered on: 28 February 2013
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in relation to the film "invisible woman" see image for full details.
Outstanding
4 May 2012Delivered on: 22 February 2013
Persons entitled: The British Film Institute

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details.
Outstanding
2 June 2009Delivered on: 22 February 2013
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details.
Outstanding
2 September 2011Delivered on: 22 February 2013
Persons entitled: Nottinghill Films Limited

Classification: Legal charge and deed of assignment
Secured details: £1,600,000 due or to become due.
Particulars: All of the mortgagor's right title and interest in a motion picture to be produced presently entitled "love bite" including all print materials film sound elements documents the benefit of all sub-distribution agreements and all cash or cash equivalents relating to the film "love bite".
Outstanding
21 August 2009Delivered on: 22 February 2013
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the fim and any other films and any sound recordings see image for full details.
Outstanding
21 August 2009Delivered on: 22 February 2013
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from ruby films (tamara drewe) limited or the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor' right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details.
Outstanding
4 May 2012Delivered on: 22 February 2013
Persons entitled: British Broadcasting Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following the film rights and the rights,all copyright in the film and any other films and any sound recordings see image for full details.
Outstanding
2 June 2009Delivered on: 22 February 2013
Persons entitled: FILM4,a Division of Channel Four Television Corporation

Classification: Charge and deed of assignment
Secured details: All monies due or to become due to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over certain of the chargor's rights title and interest in certain (both tangible and intangible) relating to the film provisionally entitled "chatroom".
Outstanding
4 May 2012Delivered on: 22 February 2013
Persons entitled: Westend Films (2008) Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details.
Outstanding
13 February 2013Delivered on: 14 February 2013
Persons entitled: Magnolia Mae Films Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 June 2021Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE England to 99 Kenton Road Harrow HA3 0AN on 2 June 2021 (1 page)
24 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2019Cessation of Eve Simone Schoukroun as a person with significant control on 15 February 2018 (1 page)
11 September 2018Satisfaction of charge 18 in full (1 page)
11 September 2018Satisfaction of charge 8 in full (2 pages)
11 September 2018Satisfaction of charge 4 in full (1 page)
11 September 2018Satisfaction of charge 10 in full (1 page)
11 September 2018Satisfaction of charge 7 in full (1 page)
11 September 2018Satisfaction of charge 6 in full (1 page)
11 September 2018Satisfaction of charge 5 in full (1 page)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Purchase of own shares. (3 pages)
15 May 2018Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 4,859.00
(6 pages)
15 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 March 2018Statement of capital on 29 March 2018
  • GBP 4,867.50
(5 pages)
6 March 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 15/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 March 2018Solvency Statement dated 15/02/18 (2 pages)
6 March 2018Statement by Directors (2 pages)
22 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Eve Simone Schoukroun as a director on 15 February 2018 (1 page)
23 October 2017Second filing of a statement of capital following an allotment of shares on 13 February 2013
  • GBP 175,547.50
(12 pages)
23 October 2017Second filing of a statement of capital following an allotment of shares on 13 February 2013
  • GBP 175,547.50
(12 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
16 October 2017Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP to Shepherds Building Central Charecroft Way London W14 0EE on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP to Shepherds Building Central Charecroft Way London W14 0EE on 10 June 2016 (1 page)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,867.5
(6 pages)
1 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,867.5
(6 pages)
5 February 2016Statement of capital on 16 December 2015
  • GBP 4,867.50
(7 pages)
5 February 2016Statement of capital on 16 December 2015
  • GBP 4,867.50
(7 pages)
15 October 2015Statement of capital on 15 July 2015
  • GBP 54,867.50
(7 pages)
15 October 2015Statement of capital on 15 July 2015
  • GBP 54,867.50
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 104,867.5
(6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 104,867.5
(6 pages)
27 January 2015Director's details changed for Maya Amsellem on 23 January 2015 (2 pages)
27 January 2015Director's details changed for Lady Sharon Harel-Cohen on 23 January 2015 (2 pages)
27 January 2015Director's details changed for Lady Sharon Harel-Cohen on 23 January 2015 (2 pages)
27 January 2015Director's details changed for Maya Amsellem on 23 January 2015 (2 pages)
16 December 2014Statement of capital on 2 December 2014
  • GBP 104,867.50
(8 pages)
16 December 2014Statement of capital on 2 December 2014
  • GBP 104,867.50
(8 pages)
16 December 2014Statement of capital on 2 December 2014
  • GBP 104,867.50
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 September 2014Memorandum and Articles of Association (28 pages)
6 September 2014Memorandum and Articles of Association (28 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 175,547.5
(7 pages)
3 June 2014Director's details changed for Eve Simone Schoukroun on 23 January 2014 (2 pages)
3 June 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 175,547.5
(7 pages)
3 June 2014Director's details changed for Eve Simone Schoukroun on 23 January 2014 (2 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 November 2013Registered office address changed from 15 Greek Street London W1D 4DP England on 25 November 2013 (1 page)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 November 2013Registered office address changed from 15 Greek Street London W1D 4DP England on 25 November 2013 (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 17 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 17 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 10 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 10 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages)
22 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
19 February 2013Appointment of Lady Sharon Harel-Cohen as a director (3 pages)
19 February 2013Appointment of Maya Amsellem as a director (3 pages)
19 February 2013Appointment of Maya Amsellem as a director (3 pages)
19 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 175,547.50
(9 pages)
19 February 2013Appointment of Lady Sharon Harel-Cohen as a director (3 pages)
19 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 175,547.50
(8 pages)
19 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 175,547.50
(9 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2013Company name changed westend films (2008) LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed westend films (2008) LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
15 February 2013Change of name notice (2 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 February 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (8 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Eve Simone Schoukroun on 19 September 2011 (2 pages)
3 February 2012Director's details changed for Eve Simone Schoukroun on 19 September 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
2 February 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
2 February 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
3 March 2009Director's change of particulars / eve schoukroun / 15/01/2009 (1 page)
3 March 2009Director's change of particulars / eve schoukroun / 15/01/2009 (1 page)
22 May 2008Company name changed westend films LIMITED\certificate issued on 23/05/08 (2 pages)
22 May 2008Company name changed westend films LIMITED\certificate issued on 23/05/08 (2 pages)
23 January 2008Incorporation (15 pages)
23 January 2008Incorporation (15 pages)