London
W1T 6AD
Director Name | Ms Judy Elizabeth Daish |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Director Name | Dennis Christopher George Potter |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1994) |
Role | Director & Playwright |
Correspondence Address | Morecambe Lodge Duxmere Ross-On-Wye Herefordshire HR9 5BB Wales |
Director Name | Kenith George Trodd |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Director & Television Producer |
Correspondence Address | 188 Gloucester Terrace London W2 6HT |
Secretary Name | Ms Judy Elizabeth Daish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mrs Jane Chowns |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(19 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 July 2018) |
Role | Painter Artist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
400 at £1 | Pfh (Overseas) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,296 |
Current Liabilities | £705 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 September 1986 | Delivered on: 1 October 1986 Persons entitled: Bbc Classification: Charge Secured details: £14,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All company's right title and interest in and to the film and the story, scripts, musical scores and other written and musical matter embodied in or used in connection with the production of the film and in all contracts entered into by the company in connection with the film. (Please see doc. For full details). Outstanding |
---|---|
30 November 1983 | Delivered on: 3 December 1983 Persons entitled: National Film Development Fund Classification: Charge Secured details: £13,000 & all monies due or to become due from the company to the chargee pursuant to the loan agreement dated 21/10/83. Particulars: Agreement dated 22 feb 83 agreement dated 30 nov 83. Outstanding |
30 November 1983 | Delivered on: 2 December 1983 Persons entitled: Bord Scannan Na Heireann Classification: Charge Secured details: Irish £20,000 and all monies due or to become due from the company to the chargee pursuant to the loan agreement dated 30 nov 1983. Particulars: The right title & interest in the work provisionally entitle "the road to ballyshannon" together with benefits of all subsisting undertakings warranties representations covenants agreements & acknowledgements contained in the title documents relating to the work & all other rights and properties. Outstanding |
12 October 1978 | Delivered on: 20 October 1978 Persons entitled: National Film Development Fund Classification: Assignment Secured details: All monies due or to become due from the company to the chargee not exceeding £8,000 under the terms of a loan agreement dated 29.8.78. Particulars: All that the assignor's right title and interest in a project entitled "ghost writer" under and by virtue of an agreement between the assignment and dennis potter dated 12.10.78. Outstanding |
3 September 1984 | Delivered on: 6 September 1984 Persons entitled: Film Finances Limited. Classification: Security agreement & charge Secured details: £3,450,832 due or to become due from the company to the chargee under the terms of an agreement dated 6.1.84. Particulars: All right title & interest of the company in the film and in all written & musical matter embodied or used in the film and all rights for exploiting same.all the interest & rights of the company in the distribution agreement.all property acquired for the production of the film & all agreements made for its production. Fully Satisfied |
11 July 1980 | Delivered on: 12 July 1980 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 eastbourne mews paddington london W2 title no ngl 366244. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 November 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (11 pages) |
5 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (9 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
24 September 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 September 2018 (2 pages) |
19 September 2018 | Declaration of solvency (5 pages) |
19 September 2018 | Resolutions
|
19 September 2018 | Appointment of a voluntary liquidator (4 pages) |
3 August 2018 | Termination of appointment of Jane Chowns as a director on 5 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Judy Elizabeth Daish as a secretary on 5 July 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
19 November 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 December 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
18 November 2013 | Director's details changed for Jane Chowns on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Jane Chowns on 18 November 2013 (2 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
18 October 2011 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Jane Chowns on 14 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page) |
17 December 2009 | Director's details changed for Sarah Potter on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Sarah Potter on 14 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Jane Chowns on 14 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
11 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2001 | Return made up to 05/03/01; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 March 2000 | Return made up to 05/03/00; no change of members
|
20 March 2000 | Return made up to 05/03/00; no change of members
|
1 August 1999 | Director's particulars changed (1 page) |
1 August 1999 | Director's particulars changed (1 page) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
24 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
16 May 1995 | Return made up to 09/03/95; full list of members (6 pages) |
16 May 1995 | Return made up to 09/03/95; full list of members (6 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 July 1994 | Resolutions
|
1 October 1986 | Particulars of mortgage/charge (3 pages) |
17 January 1978 | Certificate of incorporation (1 page) |
17 January 1978 | Certificate of incorporation (1 page) |