Company NameCarnival Film & Television Limited
Company StatusActive
Company Number01397762
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Neame
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(26 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Robert John Howard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Nigel James Marchant
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameBrian Robert Eastman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 January 2007)
RoleFilm Producer
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameHenry Robert Thomas Adeane
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address44 Sterndale Road
London
W14 0HU
Secretary NamePhilip Robert Giles Grindley
NationalityBritish
StatusResigned
Appointed30 November 1994(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address71 Carlton Mansions
Randolph Avenue
London
W9 1NS
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Secretary NameBrian Robert Eastman
NationalityBritish
StatusResigned
Appointed31 July 1998(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 1998)
RoleCompany Director
Correspondence Address95 Blenheim Crescent
London
W11 2EQ
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed21 September 1998(19 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 September 2007)
RoleCompany Director
Correspondence Address35a Walterton Road
London
W9 3PE
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(21 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameAnthony Edward Bell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address30 St. Ronans Court
Sunbury
Victoria Vic 3429
Australia
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameHugh Marks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2004(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2008)
RoleChief Executive
Country of ResidenceAustralia
Correspondence Address54 Tindale Road
Artarmon
New South Wales Nsw 2064
Austrlia
Secretary NameAliboo Bradbury
NationalityBritish
StatusResigned
Appointed01 November 2006(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleLawyer
Correspondence AddressFlat 4
Colville Terrace
London
W11 2BU
Director NamePeter John Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 2008(29 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 September 2008)
RoleChief Financial Officer
Correspondence Address98 Carrington Road
Wahroonga
Nsw 2076
Australia
Secretary NameDavid O'Donoghue
NationalityBritish
StatusResigned
Appointed28 July 2008(29 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2008)
RoleCompany Director
Correspondence Address15 Lenton Road
Nottingham
Nottinghamshire
NG7 1DR
Director NameAngela Janine Bromstad
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2008(29 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 September 2009)
RoleTV Producer
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameSimone Nardi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2008(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed19 September 2008(29 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Denise O'Donoghue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(30 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 February 2010)
RolePresident, Intl.TV Prods Nbcu
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMr Jeremy Miles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(30 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House 76 Oxford Street
London
W1D 1BS
Director NameMichael Edelstein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(31 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2017)
RolePresident, Nbcu Television
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Roland Guppy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(35 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2019)
RoleCoo, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(35 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 August 2014)
RoleSvp Finance, Intl. Television Production
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2015)
RoleSvp, Business & Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Guy Sheppard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Paul Joseph Randle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Jeffrey Leigh Wachtel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2019(40 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2020)
RolePresident, Nbcu Intl. Studios
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Valerie Bonda Texin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(40 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 2020)
RoleSvp Finance
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr David Ludovic Marie O'Donoghue
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2019(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2023)
RoleEvp Business Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websitewww.carnivalfilms.co.uk
Telephone020 36186600
Telephone regionLondon

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

13.3k at £0.01Nbc Universal International LTD
60.00%
Ordinary B
5.6k at £0.01Nbc Universal International LTD
25.00%
Ordinary C
3.3k at £0.01Nbc Universal International LTD
15.00%
Ordinary A

Financials

Year2014
Turnover£73,227,000
Gross Profit£24,820,000
Net Worth£45,778,000
Cash£33,000
Current Liabilities£67,104,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

7 November 1986Delivered on: 11 November 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Assignment by way of security
Secured details: £652,174 and all other moneys due or to become due from the company to the chargee under the terms of a facility agreement dated 7/11/86.
Particulars: All that the company's right title and interest 1) financial agreement dated 19/8/86 2) all monies payable 3) benefit of all subsisting undertakings in connection with television series entitled "porterhouse blue" (see doc for full details).
Fully Satisfied
15 September 1986Delivered on: 16 September 1986
Satisfied on: 27 July 1994
Persons entitled: Lella Productions PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement d/d 15/3/85 as amended by a supplemental agreement d/d 26/8/86.
Particulars: 1. all the companys right title and interest (see form M395 for full details).
Fully Satisfied
2 April 1985Delivered on: 2 April 1985
Satisfied on: 27 July 1994
Persons entitled: Lella Productions PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a development agreement d/d 18.3.85.
Particulars: 1. all the companys right title and interest (see doc M20).
Fully Satisfied
8 August 1984Delivered on: 20 August 1984
Persons entitled: Video Arts Limited

Classification: Agreement
Secured details: All moneys which the chargee may be called upon to pay under the terms of the agreement on the development of the film.
Particulars: Right title and interest in connection with a film entitles "whoops apocalypse" (see doc M19 for full details).
Fully Satisfied
3 May 1984Delivered on: 18 May 1984
Satisfied on: 27 July 1994
Persons entitled: Yellan Investments Limited

Classification: Legal charge
Secured details: For securing all moneys due or to become due from the company to the chargee under the terms of the agreement dated 25.4.84.
Particulars: A) all the company's rights title and interest in and to the scripts (as defined in the agreement) on which the series is to be based for full details see doc M18.
Fully Satisfied
29 February 2008Delivered on: 14 March 2008
Satisfied on: 8 August 2008
Persons entitled: Bbc Worldwide Limited

Classification: Deed of security assignment and charge
Secured details: £2,167,200.00 and all other 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: Fixed charge on the chargors right, title, and interest in relation to the specified television programme see image for full details.
Fully Satisfied
8 February 2008Delivered on: 14 February 2008
Satisfied on: 22 July 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of 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: The rights; the itv contract and all sums of money whatever payable to or on account of the borrower by itv pursuant to the itv contact; the insurance policies taken out in respect of the programme provisionally entitled "harley street" and/or the rights. See the mortgage charge document for full details.
Fully Satisfied
23 October 2007Delivered on: 27 October 2007
Satisfied on: 25 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge in relation to a series of television programmes entitled 'midnight man'
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: The right title and interest in and to, the rights, the itv contract, the benefit of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 14 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of 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: The borrower's right title and interest in and to the rights,and the itv contract and all sums of money whatever payabke to or on account of the borrower. See the mortgage charge document for full details.
Fully Satisfied
20 December 2006Delivered on: 5 January 2007
Satisfied on: 22 January 2008
Persons entitled: Bbc Worldwide Limited

Classification: Deed of security assignment and charge
Secured details: £4,650,000 and all other monies due or to become due.
Particulars: Right title and interest present and future in relation to the specified television programme as detailed in the deed.
Fully Satisfied
7 March 2005Delivered on: 10 March 2005
Satisfied on: 27 February 2007
Persons entitled: Barclays Bank PLC

Classification: 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: Assigns absolutely to the bank by way of security throughout the world the rights the itv contract the benefit of the insurance policies the programme. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 7 April 2004
Satisfied on: 16 December 2004
Persons entitled: Barclays Bank PLC

Classification: 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 right title and interest in and to: the rights in the programme; the itv contract; the benefit of insurance policies. See the mortgage charge document for full details.
Fully Satisfied
20 January 2004Delivered on: 22 January 2004
Satisfied on: 16 December 2004
Persons entitled: Barclays Bank PLC

Classification: 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: Assigns absolutely to the chargee by way of security throughout the world the chargor's right title and interest in and to: the rights in the programme provisionally entitled "rosemary & tyme ii" (the programme). See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 28 January 2003
Satisfied on: 16 December 2004
Persons entitled: Barclays Bank PLC

Classification: 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: The programme provisionally entitled "rosemary & thyme" by way of security throughout the world the chargors right title and interest in and to the rights, the itv contract, the benefit of the insurance policies in respect of the programme and/or the rights, by way of first fixed charge to the chargee of present assignment of future copyright pursuant to S.91 of the copyright all the chargors right title and interest in and to the programme the proceeds of the insurance policies all sums from time to time standing tot he credit of the chargor in the chargors current account floating charge any and all of the chargors rights and interest of the foregoing if and to the extent that the first fixed charge may fail for any reason to operate as a fixed charge. See the mortgage charge document for full details.
Fully Satisfied
13 May 1983Delivered on: 21 May 1983
Persons entitled: National Film Development Fund

Classification: Assignment by way of security
Secured details: £10,750 from the company to the chargee under the terms of the loan agreement d/d 7/3/83.
Particulars: All that the assignor's right title and interest in the work under and by virtue of 1) option agreement d/d 13.5.83 11) screenplay agreement d/d 13.5.83 111) letter of inducement d/d 13.5.83 iv) quitclaim d/d 13.5.83 all other rights and properties acquired or to be acquired by the assignor in connection with the development of work.
Fully Satisfied
11 January 2000Delivered on: 15 January 2000
Satisfied on: 16 December 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10TH may 1999.
Particulars: The company's right title and interest in and to a television series provisionally entitled "lucy sullivan is getting married", the rights the itv licence, all proceeds of policies of insurance, all sums standing to the credit of the company in the account.. See the mortgage charge document for full details.
Fully Satisfied
10 May 1999Delivered on: 14 May 1999
Satisfied on: 16 December 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date.
Particulars: A television series provisionally entitled "lucy sullivan is getting married" (the "programme") as both presently existing and to be acquired by the company. See the mortgage charge document for full details.
Fully Satisfied
18 March 1999Delivered on: 23 March 1999
Satisfied on: 1 November 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 2ND october 1998.
Particulars: A television series provisionally entitled "every woman knows a secret" (the "programme") as both presently exisiting and to be acquired by the company. See the mortgage charge document for full details.
Fully Satisfied
2 October 1998Delivered on: 14 October 1998
Satisfied on: 1 November 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date.
Particulars: All rights,title and interest in a T.V.series provisionally entitled "every woman knows a secret" and all other rights/benefits and sums of money payable thereunder; all proceeds of all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
20 August 1997Delivered on: 4 September 1997
Satisfied on: 8 June 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right,title and interest in and to:- (a) a television series provisionally entitled "oktober" (the "programme") as both presently existing and to be acquired by the company:(b) the rights (subject to and with the benefit of the itv licence and the circle agreement);(c) the itv licence and all of the company's right,title,benefit and interest to and in the same including without limitation any and all sums of money payable to or on account of the company pursuant to the itv licence.. See the mortgage charge document for full details.
Fully Satisfied
20 May 1982Delivered on: 22 May 1982
Persons entitled: National Film Finance Corporation

Classification: Agreement & charge
Secured details: £53,900 and all other monies due or to become due from the company to the chargee.
Particulars: 1) producers right title & interest 2) future copyright in the film 3) producer's interests and benefits under exploitation agreements 4) rights & properties acquired (see doc M15 for full details).
Fully Satisfied
22 October 1996Delivered on: 30 October 1996
Satisfied on: 1 November 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The companys rights title and interest in and to a television series provisionally entitled "bugs" (series iii) the bbc licence agreement including all sums of money to or on account of the company by the bbc pursuant to the bbc licence agreement the proceeds of all policies of insurance all sums from time to time standing to thr credit of the company in the account. See the mortgage charge document for full details.
Fully Satisfied
23 May 1996Delivered on: 12 June 1996
Satisfied on: 28 April 1999
Persons entitled:
Firemans Fund Insurance Company
International Film Guarantors LP

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 23RD may 1996 ("the producers agreement").
Particulars: All preprint elements capable of producing prints all positive prints all soundtrack elements all literary property the copyright of the programme the music and musical compositions all contratcs and contract rights all television rights and by way of floating charge all the undertaking assets and rights.
Fully Satisfied
19 January 1995Delivered on: 19 January 1995
Satisfied on: 11 May 1996
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: F/H property at 12 raddington road london W10 5TG and/or the proceeds of sale thereof, equitable charge all other interests in the property and specific charge all monies to be received under any policy of insurance effected in respect of the property.
Fully Satisfied
20 December 1994Delivered on: 30 December 1994
Satisfied on: 21 May 1996
Persons entitled: Coutts & Co.

Classification: Mortgage 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
27 August 1993Delivered on: 8 September 1993
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 27 august 1993 and this deed.
Particulars: 1.1 assigns and agrees to assign absolutely to the bank the programmes and all of the borrower's right title benefit and interest to and in the same;1.2 Assigns and agrees to assign absolutely to the bank the production agreement with london weekend television limited and all of the borrower's right title benefit and interest to and in the same.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1992Delivered on: 29 December 1992
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the chargor with or to the bank or held by the bank on behalf of the chargor pursuant to the deposit contracts re: carnival (films & theatre) limited, gts bid deposit, bid no. 22326418 with the bank (b) deposited or paid by the chargor with or to the bank or held by the bank on behalf of the chargor (whether in an account or otherwise) (c) representing the renewal or replacement of or for any sums deposited or paid or held as set out, together with all interest accruing thereon (for full details see form 395 tc ref: M474C).
Fully Satisfied
15 June 1992Delivered on: 30 June 1992
Satisfied on: 27 July 1994
Persons entitled: Carlton Television Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee to finance the production of the television programmes entitled "head over heels".
Particulars: All copyrights in the programmes....... Story scripts....etc. See form 395.
Fully Satisfied
6 February 1992Delivered on: 26 February 1992
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or at any time hereafter standing to the credit of any accounts of the company with the bank designated fixed deposit - deal no. 21708363 £150,000 maturing 7.5.92.
Fully Satisfied
11 November 1991Delivered on: 19 November 1991
Satisfied on: 17 September 1992
Persons entitled: Completion Bond Company Inc.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in repect of the television series entitled "the big battalions" by virtue of a guarantee dated 11/11/91 and this charge.
Particulars: All that property and rights and all proceeds thereof in and to the television series entitled "the big battalions" all copyright,copies producers rights etc please see form 395 for full details.
Fully Satisfied
6 June 1991Delivered on: 13 June 1991
Satisfied on: 27 July 1994
Persons entitled: Berliner Bank A.G.

Classification: And deed of assignment charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a financing agreement dated 6/6/91.
Particulars: The programme rights, the copyright in the programme and any films and any sound recordings made in the course of production of the programme.... (See form 395 for full details).
Fully Satisfied
9 April 1981Delivered on: 11 April 1981
Satisfied on: 18 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor 73 newman street, london W1.
Fully Satisfied
11 December 1990Delivered on: 27 December 1990
Satisfied on: 27 July 1994
Persons entitled:
Firemans Fund Insurance Company
International Film Guarantors LP
Rank Film Distributors Limited
Columbia Pictures and London Weekend Television Limited
Barclays Bank PLC

Classification: Deed of charge
Secured details: For securing the repayment by the company to the chargees of the repayment sums (as defined in the deed).
Particulars: The film rights, all that the copyright in the film and any other films and any sound recordings made in the course of the production of the film .... (continued - see form 395 for full details).
Fully Satisfied
2 November 1990Delivered on: 23 November 1990
Satisfied on: 27 July 1994
Persons entitled: The Completion Bond Company Inc

Classification: Legal charge
Secured details: All monies paid to and owing by virtue of a guarantee issued by the completion bond company, inc. (Guarantee) to columbia pictures industries inc. Rank film distributors limited and london weekend television limited in respect of the film entitled "the other woman" and all sums payable by the guarantor under theagreement and charge of 2.11.90 between the guarantor and carnmival (films and theatre) limited and all other 'charged sums' as defined in the said agreement and charge.
Particulars: All that property and rights and all proceeds therof in and to the cinematograph film entitled "the other woman". 1) all the copyright in the picture throughout the world 2) all copies of the picture and sound recordings 3) all rights of producer in relation to any written musical or artistic matter 4) all rights acquired by producer under any agreement 5) all other rights and properties acquired by producer 6) all producer's rights interests and benefits under the production agreement (as defined) (please see doc M395 for full details).
Fully Satisfied
25 May 1990Delivered on: 2 June 1990
Satisfied on: 17 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the 1ST 6 episodes of 2ND series 'forever green' all copyrights and all underlying rights to the programmes all film, sound and physical materials the proceeds of all policies of insurance please see form 395 for further details.
Fully Satisfied
25 May 1990Delivered on: 2 June 1990
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's rights title, benefit and interest to all and any sums of money payable to the company by london weekend television limited pursuant to the production/distribution agreement relating to the 1ST 6 episodes of the second television series entitled 'forever green'.
Fully Satisfied
17 July 1989Delivered on: 21 July 1989
Satisfied on: 6 November 1996
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bevington arms public house 7 blagrove road in the l b of kensington & chelsea T. no ngl 632982 together with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1989Delivered on: 21 July 1989
Satisfied on: 27 July 1994
Persons entitled: Completion Bond Company Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee by virtue of a guarantee issued or to be issued by the completion bond company inc to rank film distributors limited and london weekend television limited in respect of the film entitled "wilt".
Particulars: All that property & rights and all proceeds thereof in and to the cinematographic film entitled "wilt" all that copyright throughout the world in the picture and the approved screenplay (as defined) (please see form 395 for full details).
Fully Satisfied
7 April 1989Delivered on: 13 April 1989
Satisfied on: 27 July 1994
Persons entitled:
Firemans Fund Insurance Company
International Film Guarantors LP
Rank Film Distributors Limited
Columbia Pictures and London Weekend Television Limited
Barclays Bank PLC
Rank Film Distributors Limited
London Weekend Television Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees under the terms of the financing agreement (as defined in the charge) in respect of the film provisionally entitle "wilt".
Particulars: Fixed and floating charges over the film rights (as defined in the deed) and all copyright, sound recordings, screen plays and musical scores (for full details of the charged property please see form 395).
Fully Satisfied
3 January 1989Delivered on: 5 January 1989
Satisfied on: 27 July 1994
Persons entitled: The Completion Bond Company Inc

Classification: Ageement & charge
Secured details: All monies due or to become due from the company to the chargee pursuant to its guarantee to channel four television company limited in respect of the motion picture entitled "traffik".
Particulars: All that copyright throughout the world in the picture and the approved screenplay ... (continued, for full details please see form 395).
Fully Satisfied
10 February 1987Delivered on: 19 February 1987
Persons entitled: The Completion Bond Company Inc

Classification: Agreement & charge
Secured details: All moneys which the chargee may be called upon to pay pursuant to a guarantee of even date in respect of four programmes entitled porterhouse blue & all other sums payable under the terms of this agreement & charge.
Particulars: (1) all the copyright thoroughout the world in the picture (11) all copies of the picture & sound recordings (please see form 395 for full details).
Fully Satisfied
3 February 1987Delivered on: 5 February 1987
Satisfied on: 7 August 1987
Persons entitled:
Firemans Fund Insurance Company
International Film Guarantors LP
Rank Film Distributors Limited
Columbia Pictures and London Weekend Television Limited
Barclays Bank PLC
Rank Film Distributors Limited
London Weekend Television Limited
Channel Four Television Company Limited
Hill Samuel & Co Limited

Classification: Deed of charge
Secured details: £2,304,345 and all other monies due or to become due from the company to the chargees.
Particulars: A) copyright & all other right title & interest & to the scripts & other matter for a series of television programmes to be entitled "porterhouse blue" b) contract entered into by the company for services & facilities for the programmes c) all negative & positive material & sound recordings d) all copyrights e) all other material acquired of licensed f) all monies to the credit of the production bank account g) the benefit of any policy of insurance l) all right to exhibit, distribute or otherwise exploit the programmes.
Fully Satisfied
29 August 1980Delivered on: 2 September 1980
Persons entitled: National Film Development Fund

Classification: Assignment
Secured details: For securing all monies due or to become due not exceeding £10,500 together with a premium of 75% of the amount actually advanced under the terms of a loan agreement d/d 9/7/80.
Particulars: All that the assignors right title and interest in the work under and by virtue of an agreement d/d 29 august 1980 between the assignor and andrew carr.
Fully Satisfied
5 April 2002Delivered on: 11 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch

Classification: Deposit agreement
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: By way of a fixed charge the principal amount of gbp 1,782,137 (the "deposit") standing to the credit of the account designated carnival (films and theatre) limited and all interest thereon due; see form 395 for details.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Westdeutsche Landesbank Girozentrae,London Branch

Classification: Deposit agreement
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: Gbp 1,967,934 and ll interest thereon. See the mortgage charge document for full details.
Outstanding
20 March 2001Delivered on: 29 March 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due drom the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: By way of first fixed charge the deposit please refer to form 395 for further details.
Outstanding
20 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
1 February 2000Delivered on: 7 February 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity of even date.
Particulars: The deposit by way of first fixed charge in favour of the bank.
Outstanding
11 January 2000Delivered on: 21 January 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity agreement of even date and the deed.
Particulars: By way of first fixed charge the deposit being all sums from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Termination of appointment of Jeffrey Leigh Wachtel as a director on 27 November 2020 (1 page)
1 December 2020Appointment of Robert John Howard as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Nigel James Marchant as a director on 1 December 2020 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (31 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page)
9 October 2019Appointment of David O'donoghue as a director on 25 September 2019 (2 pages)
9 October 2019Appointment of Valerie Bonda Texin as a director on 25 September 2019 (2 pages)
8 October 2019Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (31 pages)
22 July 2019Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 January 2019Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
1 January 2018Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 May 2017Termination of appointment of Guy Sheppard as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Paul Joseph Randle as a director on 28 April 2017 (2 pages)
10 May 2017Appointment of Paul Joseph Randle as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Guy Sheppard as a director on 28 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 222.22
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 222.22
(6 pages)
10 March 2016Appointment of Guy Sheppard as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Guy Sheppard as a director on 10 March 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 222.22
(6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 222.22
(6 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 222.22
(6 pages)
22 May 2015Termination of appointment of Jacqueline Frances Moreton as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Jacqueline Frances Moreton as a director on 21 May 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
11 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (7 pages)
3 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of David William Oldfield as a director on 3 December 2013 (2 pages)
3 December 2013Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page)
18 January 2013Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page)
15 January 2013Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
4 January 2013Director's details changed for David Roland Guppy on 24 December 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (24 pages)
28 September 2012Full accounts made up to 31 December 2011 (24 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 September 2012Director's details changed for Michael Edelstein on 1 July 2012 (2 pages)
7 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 21 May 2012 (1 page)
21 May 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
21 May 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
21 May 2012Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 21 May 2012 (1 page)
26 March 2012Auditor res (2 pages)
26 March 2012Auditor res (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (25 pages)
20 December 2011Full accounts made up to 31 December 2010 (25 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
12 April 2011Director's details changed (2 pages)
12 April 2011Director's details changed (2 pages)
22 December 2010Full accounts made up to 31 December 2009 (25 pages)
22 December 2010Full accounts made up to 31 December 2009 (25 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
6 December 2010Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
29 November 2010Director's details changed for Michael Edelstein on 21 August 2010 (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
21 July 2010Appointment of Michael Edelstein as a director (2 pages)
21 July 2010Appointment of Michael Edelstein as a director (2 pages)
21 July 2010Appointment of David Ronald Guppy as a director (2 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
22 March 2010Termination of appointment of Denise O'donoghue as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
2 March 2010Termination of appointment of Simone Nardi as a director (1 page)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Neame on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages)
12 October 2009Appointment of Jeremy Miles as a director (2 pages)
12 October 2009Termination of appointment of Jeremy Miles as a director (1 page)
12 October 2009Appointment of Jeremy Miles as a director (2 pages)
12 October 2009Termination of appointment of Jeremy Miles as a director (1 page)
9 October 2009Appointment of Jeremy Miles as a director (2 pages)
9 October 2009Appointment of Jeremy Miles as a director (2 pages)
22 September 2009Director appointed denise o'donoghue (1 page)
22 September 2009Director appointed denise o'donoghue (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
14 September 2009Appointment terminated director angela bromstad (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 07/06/09; full list of members (6 pages)
17 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 07/06/09; full list of members (6 pages)
28 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
28 January 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (1 page)
16 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
16 October 2008Director's change of particulars / gareth neame / 10/10/2008 (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Notice of res removing auditor (1 page)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
29 September 2008Director appointed simone nardi (1 page)
29 September 2008Appointment terminated secretary aliboo bradbury (1 page)
29 September 2008Appointment terminated director hugh marks (1 page)
29 September 2008Director appointed angela janine bromstad (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Secretary appointed alison mansfield (2 pages)
29 September 2008Appointment terminated secretary david o'donoghue (1 page)
29 September 2008Appointment terminated director peter anderson (1 page)
29 September 2008Appointment terminated director peter anderson (1 page)
29 September 2008Appointment terminated director clare birks (1 page)
29 September 2008Director appointed simone nardi (1 page)
18 September 2008Full accounts made up to 30 June 2008 (22 pages)
18 September 2008Full accounts made up to 30 June 2008 (22 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
12 August 2008Secretary appointed david o'donoghue (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
8 August 2008Director appointed clare birks (3 pages)
8 August 2008Director appointed clare birks (3 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
9 July 2008Director appointed gareth neame logged form (2 pages)
9 July 2008Director appointed gareth neame logged form (2 pages)
7 July 2008Return made up to 07/06/08; full list of members (8 pages)
7 July 2008Return made up to 07/06/08; full list of members (8 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
14 February 2008Particulars of mortgage/charge (5 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Full accounts made up to 30 June 2007 (21 pages)
20 December 2007Full accounts made up to 30 June 2007 (21 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
5 September 2007Particulars of mortgage/charge (5 pages)
20 August 2007Company name changed carnival film and television lim ited\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed carnival film and television lim ited\certificate issued on 20/08/07 (2 pages)
23 July 2007Return made up to 07/06/07; full list of members (9 pages)
23 July 2007Return made up to 07/06/07; full list of members (9 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Company name changed carnival (films and theatre) lim ited\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed carnival (films and theatre) lim ited\certificate issued on 09/02/07 (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
30 October 2006Full accounts made up to 30 June 2006 (20 pages)
30 October 2006Full accounts made up to 30 June 2006 (20 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
22 September 2006Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page)
14 June 2006Return made up to 07/06/06; full list of members (9 pages)
14 June 2006Return made up to 07/06/06; full list of members (9 pages)
28 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 June 2005Return made up to 07/06/05; full list of members (9 pages)
14 June 2005Return made up to 07/06/05; full list of members (9 pages)
4 May 2005Full accounts made up to 31 December 2004 (21 pages)
4 May 2005Full accounts made up to 31 December 2004 (21 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Particulars of mortgage/charge (7 pages)
18 January 2005Ad 23/12/04--------- £ si [email protected]=55 £ ic 167/222 (2 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2005Nc inc already adjusted 23/12/04 (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2005Ad 23/12/04--------- £ si [email protected]=55 £ ic 167/222 (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Full accounts made up to 31 December 2003 (21 pages)
17 August 2004Full accounts made up to 31 December 2003 (21 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (21 pages)
7 July 2003Full accounts made up to 31 December 2002 (21 pages)
8 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2003Secretary's particulars changed (1 page)
23 May 2003Secretary's particulars changed (1 page)
28 January 2003Particulars of mortgage/charge (7 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2002Full accounts made up to 31 December 2001 (18 pages)
1 June 2002Return made up to 07/06/02; full list of members (8 pages)
1 June 2002Return made up to 07/06/02; full list of members (8 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Return made up to 07/06/01; full list of members (7 pages)
11 June 2001Return made up to 07/06/01; full list of members (7 pages)
29 March 2001Particulars of mortgage/charge (7 pages)
29 March 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 August 2000Full accounts made up to 31 December 1999 (18 pages)
9 August 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Return made up to 07/06/00; full list of members (7 pages)
17 July 2000Return made up to 07/06/00; full list of members (7 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
24 March 2000Declaration of mortgage charge released/ceased (1 page)
24 March 2000Declaration of mortgage charge released/ceased (1 page)
7 February 2000Particulars of mortgage/charge (7 pages)
7 February 2000Particulars of mortgage/charge (7 pages)
21 January 2000Particulars of mortgage/charge (7 pages)
21 January 2000Particulars of mortgage/charge (7 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Full accounts made up to 31 December 1998 (17 pages)
21 June 1999Secretary's particulars changed (1 page)
17 June 1999Return made up to 07/06/99; no change of members (6 pages)
17 June 1999Return made up to 07/06/99; no change of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 1998Secretary's particulars changed (1 page)
10 June 1998Secretary's particulars changed (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 20/06/97; no change of members (5 pages)
15 July 1997Return made up to 20/06/97; no change of members (5 pages)
24 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
13 August 1996Full accounts made up to 31 December 1995 (16 pages)
13 August 1996Full accounts made up to 31 December 1995 (16 pages)
18 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 1996Particulars of mortgage/charge (5 pages)
12 June 1996Particulars of mortgage/charge (5 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Full accounts made up to 31 March 1995 (16 pages)
19 January 1996Full accounts made up to 31 March 1995 (16 pages)
14 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 July 1995Return made up to 30/06/95; change of members (8 pages)
12 July 1995Return made up to 30/06/95; change of members (8 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 January 1995Memorandum and Articles of Association (36 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 January 1995Memorandum and Articles of Association (36 pages)
13 January 1995New director appointed (3 pages)
13 January 1995Ad 22/12/94--------- £ si [email protected]=66 £ ic 100/166 (2 pages)
13 January 1995Ad 22/12/94--------- £ si [email protected]=66 £ ic 100/166 (2 pages)
13 January 1995S-div 22/12/94 (1 page)
13 January 1995S-div 22/12/94 (1 page)
13 January 1995£ nc 100/167 22/12/94 (1 page)
13 January 1995£ nc 100/167 22/12/94 (1 page)
13 January 1995New director appointed (3 pages)
6 December 1994Secretary resigned;new secretary appointed (2 pages)
6 December 1994Secretary resigned;new secretary appointed (2 pages)
26 August 1994Full accounts made up to 31 March 1994 (13 pages)
26 August 1994Full accounts made up to 31 March 1994 (13 pages)
6 July 1994Return made up to 30/06/94; full list of members (6 pages)
6 July 1994Return made up to 30/06/94; full list of members (6 pages)
22 August 1993Full accounts made up to 31 March 1993 (13 pages)
22 August 1993Full accounts made up to 31 March 1993 (13 pages)
16 July 1993Return made up to 30/06/93; no change of members (4 pages)
16 July 1993Return made up to 30/06/93; no change of members (4 pages)
16 November 1992Return made up to 30/06/92; no change of members (4 pages)
16 November 1992Return made up to 30/06/92; no change of members (4 pages)
21 September 1992Full accounts made up to 31 March 1992 (14 pages)
21 September 1992Full accounts made up to 31 March 1992 (14 pages)
2 February 1992Full accounts made up to 31 March 1991 (13 pages)
2 February 1992Full accounts made up to 31 March 1991 (13 pages)
26 July 1991Return made up to 30/06/91; full list of members (6 pages)
26 July 1991Return made up to 30/06/91; full list of members (6 pages)
14 November 1990Full accounts made up to 31 March 1990 (120 pages)
14 November 1990Full accounts made up to 31 March 1990 (120 pages)
4 October 1990Return made up to 30/06/90; full list of members (7 pages)
4 October 1990Return made up to 30/06/90; full list of members (7 pages)
20 September 1990Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
20 September 1990Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
18 September 1990Company name changed picture partnership productions LIMITED\certificate issued on 17/09/90 (2 pages)
18 September 1990Company name changed picture partnership productions LIMITED\certificate issued on 17/09/90 (2 pages)
15 January 1990Full group accounts made up to 31 March 1989 (13 pages)
15 January 1990Full group accounts made up to 31 March 1989 (13 pages)
13 September 1989Return made up to 30/06/89; full list of members (12 pages)
13 September 1989Return made up to 30/06/89; full list of members (12 pages)
13 July 1989Secretary resigned;new secretary appointed (2 pages)
13 July 1989Secretary resigned;new secretary appointed (2 pages)
19 December 1988Secretary resigned;new secretary appointed (2 pages)
19 December 1988Secretary resigned;new secretary appointed (2 pages)
13 December 1988Full group accounts made up to 31 March 1988 (11 pages)
13 December 1988Full group accounts made up to 31 March 1988 (11 pages)
15 April 1988Full group accounts made up to 31 March 1987 (11 pages)
15 April 1988Full group accounts made up to 31 March 1987 (11 pages)
21 October 1987Return made up to 11/03/87; full list of members (4 pages)
21 October 1987Return made up to 11/03/87; full list of members (4 pages)
26 March 1987Group of companies' accounts made up to 31 March 1986 (10 pages)
26 March 1987Group of companies' accounts made up to 31 March 1986 (10 pages)
13 August 1986Full accounts made up to 31 March 1985 (10 pages)
13 August 1986Full accounts made up to 31 March 1985 (10 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
3 November 1978Incorporation (17 pages)
3 November 1978Incorporation (17 pages)