Company NamePETE Walker Film Productions Limited
Company StatusDissolved
Company Number00854145
CategoryPrivate Limited Company
Incorporation Date12 July 1965(58 years, 10 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Walker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1990(25 years, 2 months after company formation)
Appointment Duration29 years, 4 months (closed 21 January 2020)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Place Manor
Pulborough
West Sussex
RH20 1AG
Secretary NameMrs Jane Walker
StatusClosed
Appointed26 August 2014(49 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2020)
RoleCompany Director
Correspondence AddressOld Place Manor Pulborough
West Sussex
RH20 1AG
Secretary NameGerald Hyam
NationalityBritish
StatusResigned
Appointed05 September 1990(25 years, 2 months after company formation)
Appointment Duration23 years, 12 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawkeners
Ely Grange
Tunbridge Wells
Kent
TN3 9DY

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Peter Walker (Heritage) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 July 1971Delivered on: 16 August 1971
Persons entitled: Ionian Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Distribution agreements and all monies payable to the company in respect of film entitled "die screaming" "marianne" (formerly "rebound").
Outstanding
29 March 1971Delivered on: 6 April 1971
Persons entitled: Ionian Bank Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Distribution agreements and all moneys payable to the company in respect of four films entitled "the big switch" (strip poker) "school for sex", "moon (man of violence)", "oh, carol (cool it carol)".
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5/6/70.
Particulars: All right title and interest in film entitled "oh carol" see doc 29 for details.
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5/6/70.
Particulars: All rights title and interest in film entitled "the big switch (strip poker)" see doc 28 for details.
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5TH june 70.
Particulars: All rights title and interest in a film entitled "moon man of violence" see doc 27 for details.
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5TH june 70.
Particulars: All rights title and interest in a film entitled school for sex see doc 26 for details.
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property present and future including uncalled capital (by way of a floating charge see doc 22 for details).
Outstanding
15 June 1970Delivered on: 18 June 1970
Persons entitled: Ionian Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 5/6/70.
Particulars: All right title and interest in film entitled "rebound" see doc 30 for details.
Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
24 September 2019Secretary's details changed for Miss Jane Sumner on 23 September 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
10 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 May 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 May 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,100
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,100
(4 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,100
(4 pages)
6 November 2014Termination of appointment of Gerald Hyam as a secretary on 26 August 2014 (1 page)
6 November 2014Termination of appointment of Gerald Hyam as a secretary on 26 August 2014 (1 page)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,100
(4 pages)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,100
(4 pages)
6 November 2014Appointment of Miss Jane Sumner as a secretary on 26 August 2014 (2 pages)
6 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,100
(4 pages)
6 November 2014Appointment of Miss Jane Sumner as a secretary on 26 August 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,100
(4 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,100
(4 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,100
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 October 2008Return made up to 05/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2008Return made up to 05/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Return made up to 05/09/07; full list of members (6 pages)
17 October 2007Return made up to 05/09/07; full list of members (6 pages)
12 October 2006Return made up to 05/09/06; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 October 2006Return made up to 05/09/06; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 September 2005Return made up to 05/09/05; full list of members (6 pages)
14 September 2005Return made up to 05/09/05; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2004Return made up to 05/09/04; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2004Return made up to 05/09/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 September 2003Return made up to 05/09/03; full list of members (6 pages)
2 September 2003Return made up to 05/09/03; full list of members (6 pages)
5 September 2002Return made up to 05/09/02; full list of members (6 pages)
5 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 September 2001Return made up to 05/09/01; full list of members (6 pages)
24 September 2001Return made up to 05/09/01; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 June 2001Registered office changed on 22/06/01 from: one duchess street london W1N 3DE (1 page)
22 June 2001Registered office changed on 22/06/01 from: one duchess street london W1N 3DE (1 page)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 September 2000Return made up to 05/09/00; full list of members (6 pages)
5 September 2000Return made up to 05/09/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 October 1999Return made up to 05/09/99; no change of members (4 pages)
14 October 1999Return made up to 05/09/99; no change of members (4 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1998Return made up to 05/09/98; full list of members (6 pages)
15 September 1998Return made up to 05/09/98; full list of members (6 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997Return made up to 05/09/97; no change of members (4 pages)
9 September 1997Return made up to 05/09/97; no change of members (4 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 October 1995Return made up to 05/09/95; full list of members (6 pages)
19 October 1995Return made up to 05/09/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)