Company OCHER PRODUCTIONS UK LIMITED (07209645) today announced Meetings of Creditors.
The registered trading address of the company is:
29 MARYLEBONE ROAD
SUITE 302
LONDON
NW1 5JX
Company OCHER PRODUCTIONS UK LIMITED (07209645) today announced Meetings of Creditors.
The registered trading address of the company is:
29 MARYLEBONE ROAD
SUITE 302
LONDON
NW1 5JX
Company PRESS ON FEATURES LIMITED (06247263) today announced Appointment of Administrators.
The registered trading address of the company is:
THE SOUTH LODGE WALPOLE PARK
LAMMAS PARK GARDENS
EALING
LONDON
W5 5HZ
Company JOURNAL PRODUCTIONS LIMITED (08089672) today announced Meetings of Creditors.
The registered trading address of the company is:
115 EASTBOURNE MEWS
LONDON
W2 6LQ
Company DRIVE THRU PICTURES LIMITED (04239529) today announced Meetings of Creditors.
The registered trading address of the company is:
30 ST JAMES’S STREET
LONDON
SW1A 1HB
Company VIRTUALSTUDIO.TV LIMITED (07099156) today announced Meetings of Creditors.
The registered trading address of the company is:
11 STANSFIELD GARDENS
FULBOURN
CAMBRIDGE
CB21 5HX
Company STEALTH MEDIA GROUP LIMITED (06734539) today announced Meetings of Creditors.
The registered trading address of the company is:
CHANTRY LODGE
PYECOMBE STREET
PYECOMBE
WEST SUSSEX
BN45 7EE
Company UNITBASE.CO.UK LIMITED (04915147) today announced Meetings of Creditors.
The registered trading address of the company is:
1 DEER PARK ROAD
LONDON
SW19 3TL
Company BIG YELLOW FILMS LIMITED (07592730) today announced Winding Up Petitions.
The registered trading address of the company is:
7 ST JOHN’S ROAD
HARROW
MIDDLESEX
UNITED KINGDOM
HA1 2EY
Company NUMBERS STATION LIMITED (07537882) today announced Winding Up Petitions.
The registered trading address of the company is:
2ND FLOOR
69-85 TABERNACLE STREET
LONDON
UNITED KINGDOM
EC2A 4RR
Company MARK FORSTATER PRODUCTIONS LIMITED (01206986) today announced Appointment of Administrators.
The registered trading address of the company is:
11 KESLAKE ROAD
LONDON
NW6 6DJ