Company NamePennies From Heaven Limited
Company StatusDissolved
Company Number01348377
CategoryPrivate Limited Company
Incorporation Date17 January 1978(46 years, 3 months ago)
Dissolution Date21 April 2021 (3 years ago)
Previous NameSpudlink Limited

Business Activity

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

Directors

Director NameMrs Sarah Potter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(16 years, 3 months after company formation)
Appointment Duration27 years (closed 21 April 2021)
RoleCompany Secretary & Journalist
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMs Judy Elizabeth Daish
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Director NameDennis Christopher George Potter
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1994)
RoleDirector & Playwright
Correspondence AddressMorecambe Lodge
Duxmere
Ross-On-Wye
Herefordshire
HR9 5BB
Wales
Director NameKenith George Trodd
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1998)
RoleDirector & Television Producer
Correspondence Address188 Gloucester Terrace
London
W2 6HT
Secretary NameMs Judy Elizabeth Daish
NationalityBritish
StatusResigned
Appointed21 March 1991(13 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMrs Jane Chowns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(19 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 July 2018)
RolePainter Artist
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

400 at £1Pfh (Overseas) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,296
Current Liabilities£705

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

24 September 1986Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 1984Delivered 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 1980Delivered 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

Filing History

21 April 2021Final Gazette dissolved following liquidation (1 page)
21 January 2021Return of final meeting in a members' voluntary winding up (12 pages)
26 November 2020Liquidators' statement of receipts and payments to 6 September 2020 (11 pages)
5 November 2019Liquidators' statement of receipts and payments to 6 September 2019 (9 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
21 February 2019Removal of liquidator by court order (11 pages)
24 September 2018Registered 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 2018Declaration of solvency (5 pages)
19 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
(2 pages)
19 September 2018Appointment of a voluntary liquidator (4 pages)
3 August 2018Termination of appointment of Jane Chowns as a director on 5 July 2018 (1 page)
19 July 2018Termination of appointment of Judy Elizabeth Daish as a secretary on 5 July 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
19 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 400
(5 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 400
(5 pages)
9 July 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
9 July 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 400
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 400
(5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 400
(5 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 November 2014Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 400
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 400
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 400
(5 pages)
17 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
18 November 2013Director's details changed for Jane Chowns on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Jane Chowns on 18 November 2013 (2 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (9 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (9 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (8 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (8 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
25 October 2010Accounts for a dormant company made up to 30 September 2010 (8 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Jane Chowns on 14 December 2009 (2 pages)
17 December 2009Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page)
17 December 2009Director's details changed for Sarah Potter on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Sarah Potter on 14 December 2009 (2 pages)
17 December 2009Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 120 Baker Street London W1U 6TU on 17 December 2009 (1 page)
17 December 2009Director's details changed for Jane Chowns on 14 December 2009 (2 pages)
17 December 2009Secretary's details changed for Judy Elizabeth Daish on 14 December 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (9 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 March 2009Return made up to 01/03/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 March 2008Return made up to 01/03/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 June 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
29 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
1 March 2005Return made up to 01/03/05; full list of members (3 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
1 April 2003Return made up to 05/03/03; full list of members (8 pages)
1 April 2003Return made up to 05/03/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
11 March 2002Return made up to 05/03/02; full list of members (8 pages)
11 March 2002Return made up to 05/03/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 March 2000Return made up to 05/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 05/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
16 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 March 1999Return made up to 05/03/99; no change of members (4 pages)
16 March 1999Return made up to 05/03/99; no change of members (4 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
24 March 1997Return made up to 09/03/97; no change of members (4 pages)
24 March 1997Return made up to 09/03/97; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
14 March 1996Return made up to 09/03/96; no change of members (4 pages)
16 May 1995Return made up to 09/03/95; full list of members (6 pages)
16 May 1995Return made up to 09/03/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 October 1986Particulars of mortgage/charge (3 pages)
17 January 1978Certificate of incorporation (1 page)
17 January 1978Certificate of incorporation (1 page)