Company NameMerchant Ivory Productions Limited
DirectorJames Francis Ivory
Company StatusActive
Company Number00915329
CategoryPrivate Limited Company
Incorporation Date14 September 1967(56 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMt James Francis Ivory
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed12 June 2013(45 years, 9 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameWalter Lassally
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address6 Ladbroke Gardens
London
W11 2PT
Director NameSir Patrick Arthur Macrory
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1994)
RoleCompany Executive
Correspondence AddressAmberdene Chucks Lane Walton-On-The-
Tadworth
Surrey
Kt20
Director NameRichard Macrory Macrory
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration12 years (resigned 17 January 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCross Farmhouse Nethercots Road
Tackley
Oxfordshire
Ox5
Director NameMs Rita Mangat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2006)
RoleTravel Consultant
Correspondence AddressByron Avenue
Cranford
Middlesex
Tw5
Director NameIsmail Merchant
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2005)
RoleFilm Producer
Correspondence Address250 West 57th Street
Suite 1913a
New York
New York 10108
United States
Director NameThe Rt Hon Henry George Charles Alexander Herbert The Earl Of Pembroke
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2003)
RolePeer Of The Realm
Correspondence AddressBulbridge House Wilton
Salisbury
Wiltshire
Sn14
Secretary NameMr William Paul Bradley
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameMr William Paul Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(40 years after company formation)
Appointment Duration10 years, 5 months (resigned 26 March 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hertford Avenue
East Sheen
London
SW14 8EE
Secretary NameMr Simon James Oxley
NationalityBritish
StatusResigned
Appointed01 October 2007(40 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2013)
RoleProducer
Correspondence AddressOffice 150 372 Old Street
London
EC1V 9LT

Contact

Websitemerchantivory.com

Location

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

Shareholders

50 at £1Executors Of Estate Of Ismail Merchant
50.00%
Ordinary
50 at £1James Francis Ivory
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,205,161
Cash£8,781
Current Liabilities£2,279,465

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

10 October 1985Delivered on: 14 October 1985
Satisfied on: 12 July 1990
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Loan agreement & security assignment
Secured details: £162,410 and $586,575 and all other moneys due or to become due from a room with a view productions limited to the chargee under the terms of the finance agreements.
Particulars: The company's right to receive 6% of the net profits froma film entitled "a roaw with a view" under a memorandum of agreement dated 13 may 1985.
Fully Satisfied
28 May 1985Delivered on: 18 June 1985
Satisfied on: 16 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of an agreement for "heat and dust" dated 24 january 1983 and made between channel four television company and the company.
Fully Satisfied
22 August 1983Delivered on: 25 August 1983
Satisfied on: 8 May 2014
Persons entitled: Rediffusion Films

Classification: Legal charge
Secured details: £825,000 due or to become due from the company to the chargee under the terms of the finance agreement dated 22/8/83.
Particulars: The cable rights as defined in the charge & the feature films described in the first schedule to the charge. 2. all company's right title & interest in film "heat and dust" see doc M39.
Fully Satisfied
17 August 1983Delivered on: 22 August 1983
Satisfied on: 16 May 1987
Persons entitled: The First National Bank of Boston.

Classification: Legal charge
Secured details: All monies due or to become due from bostonian productions united to the charge under the terms of an agreement 17 aug 83.
Particulars: All chargor's rights title and interest in the £120,000 of net receipes of the film "heat and dust".
Fully Satisfied
22 August 2008Delivered on: 5 September 2008
Satisfied on: 8 May 2014
Persons entitled: First California Bank

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the films. Film entitled 'city of your final destination'. See image for full details.
Fully Satisfied
6 December 1982Delivered on: 16 December 1982
Satisfied on: 16 May 1987
Persons entitled: Trade Development Bank.

Classification: General conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies in an interest bearing account with the bank in the name of the company and any interest earned thereon.
Fully Satisfied
22 August 2008Delivered on: 5 September 2008
Satisfied on: 8 May 2014
Persons entitled: Ef Solutions Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the films. Film entitled 'city of your final destination'. See image for full details.
Fully Satisfied
10 September 2007Delivered on: 28 September 2007
Satisfied on: 9 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
24 December 2004Delivered on: 8 January 2005
Satisfied on: 8 May 2014
Persons entitled: Natexis Banques Populaires

Classification: Deed of charge
Secured details: All monies due or to become due from white countess distribution limite to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to all accounts deposit accounts equipment personal property (including things in action) inventory investmnet property letter of credit rights negotiable collateral supporting obligations and all other property. See the mortgage charge document for full details.
Fully Satisfied
8 November 2004Delivered on: 24 November 2004
Satisfied on: 8 May 2014
Persons entitled: Sony Pictures Classics Inc.

Classification: Intellectual property rights charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and in and to the secured property. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 19 October 2001
Satisfied on: 12 October 2007
Persons entitled: Spring Bay Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 December 2000Delivered on: 22 December 2000
Satisfied on: 14 March 2003
Persons entitled: Societe Generale,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date.
Particulars: First fixed charge all those rights in the films granted to channel four television pursuant to an agreement and all other rights,title and interest thereon and all moneys payable thereunder; by way of floating charge all the company's rights,title and interest in all undertaking and assets,both present and future. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 8 March 2000
Satisfied on: 8 May 2014
Persons entitled: Tfi International S.A.

Classification: Development loan agreement and security assignment
Secured details: $125,000(Us dollars) due or to become due from the company to the chargee.
Particulars: The entire copyright whether vested,contingent or future and all other rights of whatever nature whether now known or hereafter created in the development work.in connection with a feature film project tentatively entitled "giovanni's room".. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 8 March 2000
Satisfied on: 8 May 2014
Persons entitled: TF1 International S.A.

Classification: Development loan agreement and security assignment
Secured details: $125,000 due or to become due from the company to the chargee.
Particulars: The entire copyright whether vested contingent or future and all other rights of whatever nature whether now known or hereafter created in the development work. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 8 March 2000
Satisfied on: 8 May 2014
Persons entitled: TF1 International S.A.

Classification: Development loan agreement and security assignment between (1) TF1 international S.A. (2) merchant ivory productions limited (3) merchant ivory productions inc.
Secured details: Us $125,000 due from the company to the chargee.
Particulars: The entire copyright and all other rights of whatever nature together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements contained in third party agreements in connection with the feature film tentatively entitled "mystic masseur".
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 14 March 2003
Persons entitled:
Directors Guild of America Inc.
British Screen Finance Limited
British Screen Rights Limited
Capitol Films Limited
Screen Actors Guild Inc.

Classification: Deed of security assignment
Secured details: In favour of the chargee £500,000 and all further sums which are or may become advanced to the company by british screen limited; $3,800,000 and all further sums which are or may become advanced to the company by capitol films limited; and any residual payment due to the screen actors guild inc. And/or the directors guild of america inc. In connection with the film entitled "a soldier's daughter never cries".
Particulars: All that the producer's right title and interest of whatever nature throughout the universe in and to the items set out in the schedule attached to the form 395 in relation to the film "a soldier's daughter never cries".. See the mortgage charge document for full details.
Fully Satisfied
7 December 1982Delivered on: 10 December 1982
Satisfied on: 16 May 1987
Persons entitled: Lurock Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7/12/82.
Particulars: 1. the company's right title and interest under a lease and all distribution agreements relating to the film. 2. all the company rights in respect of the photoplays. 3. the account refered to in the 2ND schedule of the lease. 4. all sums from time to time held by the distributor of the film and the photoplays for the account of the company in respect of the film and the photoplays.
Fully Satisfied
13 November 1998Delivered on: 23 November 1998
Satisfied on: 14 March 2003
Persons entitled: Directors Guild of America, Inc.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement, as defined in the security agreement.
Particulars: All right title and interest in the motion picture currently entitled "a soldiers daughter never cries" and all properties and things of value pertaining thereto. See the mortgage charge document for full details.
Fully Satisfied
13 November 1998Delivered on: 23 November 1998
Satisfied on: 14 March 2003
Persons entitled: Screen Actors Guild, Inc.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement, as defined in the security agreement.
Particulars: All right title and interest in the motion picture currently entitled "a soldiers daughter never cries" and all properties and things of value pertaining thereto.
Fully Satisfied
6 January 1998Delivered on: 8 January 1998
Satisfied on: 14 March 2003
Persons entitled: Guiness Mahon & Co Limited

Classification: Deed of amendment
Secured details: Us$5,800,000 and all other sums due from time to time from the company to the chargee under a loan agreement dated 22ND october 1997 (with effect from 10TH october 1997).
Particulars: All right title and interest in and to the "a soldiers daughter never cries" and the mip library throughout the world all pre-print elements all positive prints film videotapes discs and all sound track elements. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 28 October 1997
Satisfied on: 18 August 1998
Persons entitled: Guinness Mahon & Co Limited

Classification: Debenture between the company and various other chargors (as defined therein)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 28 October 1997
Satisfied on: 18 August 1998
Persons entitled: Guinness Mahon & Co Limited

Classification: Charge
Secured details: Us$5,800,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 22ND october 1997 (with effect fron 10TH october 1997).
Particulars: All of the chargors right title and interest in and to the following in relation to a film provisionally entitled "a soldiers daughter never cries", including all pre print elements,all positive prints,all sound track elements,all other rights,all sums standing to the credit of the production account,all literary rights,distribution rights, and all other rights relating to the film for fulldetails of charged assets please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 October 1997Delivered on: 25 October 1997
Satisfied on: 14 March 2003
Persons entitled: Capitol Films Limited

Classification: Distribution agreement
Secured details: Us$3,800,000 due or to become due from the company to the chargee pursuant to the distribution agreement together with such additional sums as are due pursuant to sub-clause 5(b) of the distribution agreement (the "additional guarantee") as defined.
Particulars: All of the chargors right title and interest in and to all film media rights in a film provisionally entitled "a soldiers daughter never cries" including the non-exclusive right of access arising out of or in connection with the film all producers literary or dramatic property,the copyright of the film,the music of the film all rights to distribute lease licence sell or exhibit the film,all producers contracts and contract rights and all other proceeds of the foregoing rights please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
10 October 1997Delivered on: 22 October 1997
Satisfied on: 14 March 2003
Persons entitled: British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £175,000 plus up to a further £73,520 and any further sums due or to become due from the company to the chargee in connection with the film provisionally entitled "a soldiers daughter never cries".
Particulars: All literary property and ancillary rights in the screenplay entitled "a soldiers daughter never cries" the entire copyright of the film,the music and musical compositions of the film,all pre print elements of the film,all positive prints,all soundtrack elements,and distribution rights and the proceeds of any policies of insurance for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
10 October 1997Delivered on: 14 October 1997
Satisfied on: 14 March 2003
Persons entitled: Film Finances, Inc.("the Guarantor")

Classification: Agreement between merchant ivory productions limited ("the company") and film finances, inc. ("The guarantor")
Secured details: All amounts advanced by the guarantor pursuant to a guarantee of completion issued to guiness mahon & co limited and others (together the "financiers") in respect of a film provisionally entitled "a soldier's daughter never cries" ("the film") together with interest thereon.
Particulars: All the rights, title and interest of the company of and in the film and in the script and all other written and musical matter, the agreement, all property acquired for the production, undertaking and assets.
Fully Satisfied
6 August 1997Delivered on: 14 August 1997
Satisfied on: 14 March 2003
Persons entitled: Berdiger Investments Corp.,

Classification: Security deed
Secured details: $250,000 due from the company to the chargee to be applied by the company towards third party development costs of a theatrical motion picture based upon the work pursuant to a heads of agreement dated 28 july 1995.
Particulars: By way of security assignment: (a) the benefit of all rights acquired by the chargor under the artists agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire copyright and all literary property and ancillary rights in and to the work and any screenplay based upon the work and the copyright including future copyright thereof; and (b) the account number 15234055.. see the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 5 July 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp

Classification: Security deed
Secured details: $100,320 due from the company to the chargee.
Particulars: The benefit and all rights acquired by the company under the mipi assignment agreement incldung the copyright literary property ancillary rights in and to the screenplay in respect of the filmn entitled "winter". See the mortgage charge document for full details.
Fully Satisfied
27 March 1996Delivered on: 4 April 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp.

Classification: Security deed
Secured details: $210,000 united states dollars due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995.
Particulars: (A) the benefit of and all rights aquired by the chargor under the mip assignment agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire future copyright and all literary property and ancillary rights in the and to the work and any screenplay based upon the work and the copyright including the entire future copyright thereof;. See the mortgage charge document for full details.
Fully Satisfied
6 March 1996Delivered on: 13 March 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp

Classification: Security deed
Secured details: Us $160,000 due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995.
Particulars: The benefit of all rights aquired by the chargor under the mipi assignment agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe. See the mortgage charge document for full details.
Fully Satisfied
6 March 1996Delivered on: 13 March 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp

Classification: Security deed
Secured details: Us $215,000 due from the company to the chargee pursuant to a heads of agreement dated 28TH july 1995.
Particulars: The benefits of and all rights aquired by the chargor under the writers agreement and the mipi assignment agreement including without limitation the benefit of the assignment agreement, the warner agreement and the warner assignment. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 20 February 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Group Corp

Classification: Security deed
Secured details: Us$127,500 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95.
Particulars: Benefit of and all rights aquired by the chargor under the option agreement and the writers agreement. See the mortgage charge document for full details.
Fully Satisfied
7 February 1996Delivered on: 20 February 1996
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp

Classification: Security deed
Secured details: Us$270,000 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95.
Particulars: Benefit of all rights aquired by the chargor under the assignment agreement. See the mortgage charge document for full details.
Fully Satisfied
4 August 1995Delivered on: 24 August 1995
Satisfied on: 8 May 2014
Persons entitled: Berdiger Investments Corp.

Classification: Security deed
Secured details: Us $ 1,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the heads of agreement dated 28TH july 1995 and this deed.
Particulars: All literary property and ancillary rights in relation to a film at present entitled "the proprietor" the screenplay the underlying property and the copyrights thereof. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 11 April 1994
Satisfied on: 13 July 1995
Persons entitled: Guinness Mahon & Co Limited and Bnp Bank Nv

Classification: Charge
Secured details: Us$14,600,000 and all other monies due or to become due from the company to the chargee under a loan agreement dated 31 march 1994.
Particulars: All right interest and title of the chargor in and to the following in relation to a film provisionally entitled jefferson in paris throughout the world. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 6 April 1994
Satisfied on: 13 July 1995
Persons entitled: Film Finances Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion.
Particulars: All right title and interest of the company in the film "jefferson in paris". See the mortgage charge document for full details.
Fully Satisfied
15 May 1991Delivered on: 28 May 1991
Satisfied on: 13 July 1995
Persons entitled: Nippon Film Development & Finance Incorporated

Classification: Legal charge
Secured details: £1,500,000.
Particulars: The english language full length featurefilm provisionally entitled "howards end" all tights to exploit the film in all media throughout the world and the benefit of all distribution agreements.
Fully Satisfied
30 March 1994Delivered on: 1 April 1994
Satisfied on: 13 July 1995
Persons entitled: Buena Vista Pictures Distribution Inc and Buena Vista International Inc

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a distribution agreement dated 12 june 1992 as amended by an agreement dated 17 march 1994 and a distribution agreement dated 1 december 1993.
Particulars: All right title and interest in the physical material constituting and the copyright of and in the underlying literary material for the film "jefferson in paris". See the mortgage charge document for full details.
Fully Satisfied
12 May 1993Delivered on: 15 May 1993
Satisfied on: 25 February 1994
Persons entitled: C.T.Capital Trust N.V.

Classification: Mortgage of copyright and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12.5.93.
Particulars: All rights,title and interest in the films--"quartet autobiography of a princess","bombay talkie courtesans of bombay" and others........the proceeds of all insurance policies........see form 395.
Fully Satisfied
12 March 1992Delivered on: 25 March 1992
Satisfied on: 1 April 1993
Persons entitled: Guinness Mahon & Co Limited

Classification: Supplemental security assignment
Secured details: All moneys due or to become due from the company to the chargee pursuant to the loan agreement and security assignment dated 12TH april 1992 (as amended) and/or the counter indemnity dated 12TH april 1991 (as defined in this assignment).
Particulars: The benefit of the distribution agreements relating to the exploitation of the feature film entitled "howard's end" as detailed on doc (see doc for full details).
Fully Satisfied
12 March 1992Delivered on: 25 March 1992
Satisfied on: 13 July 1995
Persons entitled: Guinness Mahon & Co Limited

Classification: Second deed of amendment to fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the loan agreement and security assignment,a counter indemnity or under any securities (as defined in this deed).
Particulars: See doc ref M105 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1992Delivered on: 25 March 1992
Satisfied on: 13 July 1995
Persons entitled: Guinness Mahon & Co Limited

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee under a loan agreement and security assignment dated 12.4.91 (as amended) and a counter indemnity dated 12.03.92.
Particulars: All the chargors right title and interest in and to the feature film entitled "howards end" (see form 395 for full details).
Fully Satisfied
12 April 1991Delivered on: 2 May 1991
Satisfied on: 1 April 1993
Persons entitled: Guiness Mahon & Co Limtied

Classification: Deed of amendment
Secured details: All monies due or to become due from the company and/or all or any of the other companies names therein to the chargee under the terms of te loan agreement andsecurity assignment dated 12 april 1991 and this deed.
Particulars: (See form 395 ref M691C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1991Delivered on: 27 April 1991
Satisfied on: 13 July 1995
Persons entitled: Film Finances Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreements, & guarantee and or this agreement.
Particulars: All rights title interest in the film, scripts, the regatives prints property acquired see form 395 for details.
Fully Satisfied
6 July 1990Delivered on: 27 July 1990
Satisfied on: 1 April 1993
Persons entitled: Guiness Mahon & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this charge and the principal agreement of even dated.
Particulars: (See form Z395 ref M632C for full details 75). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1990Delivered on: 29 March 1990
Satisfied on: 14 March 2003
Persons entitled: Secretary of State for Trade & Industry.

Classification: Assignment
Secured details: £20,000 & all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/2/90.
Particulars: All that the assignors right title and interest in the work under and by virtue of the title documents and all other rights and properties acquired or to be acquired by the assignor in connection with the preparation writting and development of the work.
Fully Satisfied
27 October 1986Delivered on: 6 November 1986
Satisfied on: 12 July 1990
Persons entitled: Credit Lyonnais Bank Nederland Nv.

Classification: Heads of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements as defined therein.
Particulars: In respect of a film entitled "a room with a view" and subject to any individual producers or directors fees or deferments or the 5% of net profits of the film to which fames ivory is entitled as director of the film all sums to which mip is or may become entitled in respect of the film.
Fully Satisfied
12 April 1991Delivered on: 2 May 1991
Satisfied on: 13 July 1995
Persons entitled: Guinness Mahon & Co Limited

Classification: Loan agreement & security assignment
Secured details: £1,891,981 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to the motion picture now entitled "howards end" (see form 395 ref M25 for details).
Fully Satisfied
22 August 2008Delivered on: 9 September 2008
Persons entitled: Ackma Recovery Llc

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the matters set out in clause 4.1 of the charge in relation to the film library and all collateral allied ancillary and subsidiary rights therein see image for full details.
Outstanding
5 August 1997Delivered on: 14 August 1997
Persons entitled: Berdiger Investments Corp.,

Classification: Security deed
Secured details: $199,000 due from the company to the chargee to be applied by the company towards third party development costs of a theatrical motion picture based upon the work pursuant to a heads of agreement dated 28 july 1995.
Particulars: By way of security assignment: (a) the benefit of all rights acquired by the chargor under the artists agreement including without limitation and to the extent acquired by the chargor the copyright throughout the universe including the entire copyright and all literary property and ancillary rights in and to the work and any screenplay based upon the work and the copyright including future copyright thereof; and (b) the account number 15234055.. see the mortgage charge document for full details.
Outstanding
7 February 1996Delivered on: 20 February 1996
Persons entitled: Berdiger Investments Corp

Classification: Security deed
Secured details: Us$289,500 due or to become due from the company to the chargee pursuant to the terms of a heads agreement dated 28/7/95.
Particulars: Benefit of and all rights aquired by the chargor under the option agreement and the writers agreement. See the mortgage charge document for full details.
Outstanding
8 March 1982Delivered on: 11 March 1982
Persons entitled: Chesterfield Properties PLC

Classification: Loan agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee.
Particulars: All right title & interest of the company in the film "heat and dust" and the exploitation and distribution thereof also the television and videogram right in various films see form 395 for full details.
Satisfied

Filing History

11 October 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
9 November 2015Satisfaction of charge 48 in full (5 pages)
7 October 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
8 May 2014Satisfaction of charge 27 in full (1 page)
8 May 2014Satisfaction of charge 26 in full (2 pages)
8 May 2014Satisfaction of charge 47 in full (2 pages)
8 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Satisfaction of charge 41 in full (2 pages)
8 May 2014Satisfaction of charge 42 in full (1 page)
8 May 2014Satisfaction of charge 28 in full (2 pages)
8 May 2014Satisfaction of charge 23 in full (1 page)
8 May 2014Satisfaction of charge 49 in full (1 page)
8 May 2014Satisfaction of charge 50 in full (1 page)
8 May 2014Satisfaction of charge 29 in full (1 page)
8 May 2014Satisfaction of charge 7 in full (1 page)
8 May 2014Satisfaction of charge 24 in full (1 page)
8 May 2014Satisfaction of charge 22 in full (1 page)
8 May 2014Satisfaction of charge 46 in full (1 page)
8 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Satisfaction of charge 43 in full (2 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Total exemption small company accounts made up to 30 December 2012 (6 pages)
20 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
17 September 2013Appointment of Bsp Secretarial Limited as a secretary (2 pages)
17 September 2013Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 17 September 2013 (1 page)
17 September 2013Termination of appointment of Simon Oxley as a secretary (1 page)
11 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption full accounts made up to 30 December 2011 (12 pages)
24 August 2012Total exemption full accounts made up to 30 December 2010 (13 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Registered office address changed from C/O Simon Oxley 119 Pancras Road London NW1 1UN United Kingdom on 22 September 2011 (1 page)
21 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 1 November 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
11 November 2009Registered office address changed from 46 Lexington Street London W1F 0LP on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr James Francis Ivory on 4 November 2009 (2 pages)
11 November 2009Director's details changed for Mr James Francis Ivory on 4 November 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
24 November 2008Secretary's change of particulars / simon oxley / 24/11/2008 (2 pages)
24 November 2008Return made up to 04/11/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 49 (11 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 50 (11 pages)
28 November 2007Return made up to 04/11/07; full list of members (5 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New director appointed (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
17 September 2007Full accounts made up to 31 December 2005 (15 pages)
17 January 2007Return made up to 04/11/06; full list of members (5 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 December 2004 (15 pages)
15 December 2005Return made up to 04/11/03; full list of members; amend (7 pages)
15 December 2005Return made up to 04/11/04; full list of members; amend (7 pages)
15 December 2005Return made up to 04/11/05; full list of members (6 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 June 2005Director resigned (1 page)
25 June 2005Full accounts made up to 31 December 2003 (15 pages)
21 January 2005Director resigned (1 page)
8 January 2005Particulars of mortgage/charge (11 pages)
13 December 2004Return made up to 04/11/04; full list of members (7 pages)
13 December 2004Director resigned (1 page)
24 November 2004Particulars of mortgage/charge (15 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 December 2002 (16 pages)
21 November 2003Return made up to 04/11/03; full list of members (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of mortgage charge released/ceased (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 February 2002Return made up to 04/11/01; full list of members (7 pages)
22 January 2002Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 October 2001Registered office changed on 22/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
19 October 2001Particulars of mortgage/charge (7 pages)
18 April 2001Full accounts made up to 31 December 1999 (18 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Secretary's particulars changed (1 page)
5 January 2001Auditor's resignation (1 page)
22 December 2000Particulars of mortgage/charge (4 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Full group accounts made up to 31 December 1998 (19 pages)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 1999Full group accounts made up to 31 December 1997 (19 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 December 1998Particulars of mortgage/charge (9 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Return made up to 31/12/97; full list of members (8 pages)
8 January 1998Particulars of mortgage/charge (5 pages)
3 November 1997Full group accounts made up to 31 December 1996 (19 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
28 October 1997Particulars of mortgage/charge (5 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Particulars of mortgage/charge (4 pages)
28 February 1997Return made up to 31/12/96; full list of members (8 pages)
5 November 1996Full group accounts made up to 31 December 1995 (17 pages)
5 July 1996Particulars of mortgage/charge (7 pages)
4 April 1996Particulars of mortgage/charge (7 pages)
13 March 1996Particulars of mortgage/charge (7 pages)
13 March 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Return made up to 31/12/95; full list of members (9 pages)
2 November 1995Full group accounts made up to 31 December 1994 (17 pages)
24 August 1995Particulars of mortgage/charge (8 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1991Particulars of mortgage/charge (8 pages)
27 July 1990Particulars of mortgage/charge (3 pages)
16 May 1987Declaration of satisfaction of mortgage/charge (1 page)
25 August 1983Particulars of mortgage/charge (3 pages)
11 March 1982Particulars of mortgage/charge (3 pages)
14 September 1967Incorporation (17 pages)