St. Giles High Street
London
WC2H 8NU
Director Name | Mr Robert John Howard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Nigel James Marchant |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Brian Robert Eastman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 January 2007) |
Role | Film Producer |
Correspondence Address | 95 Blenheim Crescent London W11 2EQ |
Secretary Name | Henry Robert Thomas Adeane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 44 Sterndale Road London W14 0HU |
Secretary Name | Philip Robert Giles Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 71 Carlton Mansions Randolph Avenue London W9 1NS |
Director Name | Mr Peter Antony Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Roseneath Road London SW11 6AQ |
Secretary Name | Brian Robert Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 95 Blenheim Crescent London W11 2EQ |
Secretary Name | Maxine Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(19 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 35a Walterton Road London W9 3PE |
Director Name | Ms Clare Birks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Michaels Road London SW9 0SN |
Director Name | Anthony Edward Bell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2004(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 30 St. Ronans Court Sunbury Victoria Vic 3429 Australia |
Director Name | Neil Richard Balnaves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 1 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Hugh Marks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 December 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2008) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 54 Tindale Road Artarmon New South Wales Nsw 2064 Austrlia |
Secretary Name | Aliboo Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2008) |
Role | Lawyer |
Correspondence Address | Flat 4 Colville Terrace London W11 2BU |
Director Name | Peter John Anderson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2008(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | 98 Carrington Road Wahroonga Nsw 2076 Australia |
Secretary Name | David O'Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(29 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 15 Lenton Road Nottingham Nottinghamshire NG7 1DR |
Director Name | Angela Janine Bromstad |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2008(29 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 September 2009) |
Role | TV Producer |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Simone Nardi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 2008(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(29 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Denise O'Donoghue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 February 2010) |
Role | President, Intl.TV Prods Nbcu |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Mr Jeremy Miles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(30 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House 76 Oxford Street London W1D 1BS |
Director Name | Michael Edelstein |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2017) |
Role | President, Nbcu Television |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Roland Guppy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2019) |
Role | Coo, Intl. Television Production |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 August 2014) |
Role | Svp Finance, Intl. Television Production |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2015) |
Role | Svp, Business & Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Guy Sheppard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Joseph Randle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Jeffrey Leigh Wachtel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2019(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2020) |
Role | President, Nbcu Intl. Studios |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Ms Valerie Bonda Texin |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(40 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 2020) |
Role | Svp Finance |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr David Ludovic Marie O'Donoghue |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2019(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2023) |
Role | Evp Business Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | www.carnivalfilms.co.uk |
---|---|
Telephone | 020 36186600 |
Telephone region | London |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
13.3k at £0.01 | Nbc Universal International LTD 60.00% Ordinary B |
---|---|
5.6k at £0.01 | Nbc Universal International LTD 25.00% Ordinary C |
3.3k at £0.01 | Nbc Universal International LTD 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £73,227,000 |
Gross Profit | £24,820,000 |
Net Worth | £45,778,000 |
Cash | £33,000 |
Current Liabilities | £67,104,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 November 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1983 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1982 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
1 December 2020 | Termination of appointment of Jeffrey Leigh Wachtel as a director on 27 November 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Robert John Howard as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Nigel James Marchant as a director on 1 December 2020 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Valerie Bonda Texin as a director on 3 June 2020 (1 page) |
9 October 2019 | Appointment of David O'donoghue as a director on 25 September 2019 (2 pages) |
9 October 2019 | Appointment of Valerie Bonda Texin as a director on 25 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Sarah Felicity Cooper as a director on 27 September 2019 (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 July 2019 | Termination of appointment of Paul Joseph Randle as a director on 18 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Jeffrey Leigh Wachtel as a director on 8 January 2019 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 January 2018 | Termination of appointment of Michael Edelstein as a director on 31 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Guy Sheppard as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Paul Joseph Randle as a director on 28 April 2017 (2 pages) |
10 May 2017 | Appointment of Paul Joseph Randle as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Guy Sheppard as a director on 28 April 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 March 2016 | Appointment of Guy Sheppard as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Guy Sheppard as a director on 10 March 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 May 2015 | Termination of appointment of Jacqueline Frances Moreton as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Jacqueline Frances Moreton as a director on 21 May 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 September 2014 | Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page) |
11 September 2014 | Termination of appointment of David William Oldfield as a director on 29 August 2014 (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (7 pages) |
3 December 2013 | Appointment of David William Oldfield as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Sarah Felicity Cooper as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of David William Oldfield as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of David William Oldfield as a director on 3 December 2013 (2 pages) |
3 December 2013 | Appointment of Jacqueline Frances Moreton as a director on 3 December 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page) |
18 January 2013 | Termination of appointment of David Roland Guppy as a director on 17 January 2013 (1 page) |
15 January 2013 | Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page) |
15 January 2013 | Termination of appointment of Jeremy Miles as a director on 30 December 2012 (1 page) |
4 January 2013 | Director's details changed for David Roland Guppy on 24 December 2012 (2 pages) |
4 January 2013 | Director's details changed for David Roland Guppy on 24 December 2012 (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 September 2012 | Director's details changed for Michael Edelstein on 1 July 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 21 May 2012 (1 page) |
21 May 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
21 May 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page) |
21 May 2012 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 21 May 2012 (1 page) |
26 March 2012 | Auditor res (2 pages) |
26 March 2012 | Auditor res (2 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Director's details changed (2 pages) |
12 April 2011 | Director's details changed (2 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (25 pages) |
6 December 2010 | Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages) |
6 December 2010 | Director's details changed for David Ronald Guppy on 29 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Edelstein on 21 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Edelstein on 21 August 2010 (2 pages) |
21 July 2010 | Appointment of David Ronald Guppy as a director (2 pages) |
21 July 2010 | Appointment of Michael Edelstein as a director (2 pages) |
21 July 2010 | Appointment of Michael Edelstein as a director (2 pages) |
21 July 2010 | Appointment of David Ronald Guppy as a director (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Termination of appointment of Denise O'donoghue as a director (1 page) |
22 March 2010 | Termination of appointment of Denise O'donoghue as a director (1 page) |
2 March 2010 | Termination of appointment of Simone Nardi as a director (1 page) |
2 March 2010 | Termination of appointment of Simone Nardi as a director (1 page) |
14 October 2009 | Director's details changed for Gareth Neame on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gareth Neame on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gareth Neame on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise O'donoghue on 5 October 2009 (2 pages) |
12 October 2009 | Appointment of Jeremy Miles as a director (2 pages) |
12 October 2009 | Termination of appointment of Jeremy Miles as a director (1 page) |
12 October 2009 | Appointment of Jeremy Miles as a director (2 pages) |
12 October 2009 | Termination of appointment of Jeremy Miles as a director (1 page) |
9 October 2009 | Appointment of Jeremy Miles as a director (2 pages) |
9 October 2009 | Appointment of Jeremy Miles as a director (2 pages) |
22 September 2009 | Director appointed denise o'donoghue (1 page) |
22 September 2009 | Director appointed denise o'donoghue (1 page) |
14 September 2009 | Appointment terminated director angela bromstad (1 page) |
14 September 2009 | Appointment terminated director angela bromstad (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 47 marylebone lane london W1U 2NT (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
28 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
28 January 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
17 October 2008 | Location of register of members (1 page) |
17 October 2008 | Location of register of members (1 page) |
16 October 2008 | Director's change of particulars / gareth neame / 10/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / gareth neame / 10/10/2008 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
29 September 2008 | Notice of res removing auditor (1 page) |
29 September 2008 | Appointment terminated director hugh marks (1 page) |
29 September 2008 | Notice of res removing auditor (1 page) |
29 September 2008 | Appointment terminated secretary aliboo bradbury (1 page) |
29 September 2008 | Director appointed angela janine bromstad (1 page) |
29 September 2008 | Secretary appointed alison mansfield (2 pages) |
29 September 2008 | Director appointed simone nardi (1 page) |
29 September 2008 | Appointment terminated secretary aliboo bradbury (1 page) |
29 September 2008 | Appointment terminated director hugh marks (1 page) |
29 September 2008 | Director appointed angela janine bromstad (1 page) |
29 September 2008 | Appointment terminated director clare birks (1 page) |
29 September 2008 | Appointment terminated secretary david o'donoghue (1 page) |
29 September 2008 | Secretary appointed alison mansfield (2 pages) |
29 September 2008 | Appointment terminated secretary david o'donoghue (1 page) |
29 September 2008 | Appointment terminated director peter anderson (1 page) |
29 September 2008 | Appointment terminated director peter anderson (1 page) |
29 September 2008 | Appointment terminated director clare birks (1 page) |
29 September 2008 | Director appointed simone nardi (1 page) |
18 September 2008 | Full accounts made up to 30 June 2008 (22 pages) |
18 September 2008 | Full accounts made up to 30 June 2008 (22 pages) |
12 August 2008 | Secretary appointed david o'donoghue (2 pages) |
12 August 2008 | Secretary appointed david o'donoghue (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
8 August 2008 | Director appointed clare birks (3 pages) |
8 August 2008 | Director appointed clare birks (3 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
9 July 2008 | Director appointed gareth neame logged form (2 pages) |
9 July 2008 | Director appointed gareth neame logged form (2 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
7 July 2008 | Return made up to 07/06/08; full list of members (8 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Full accounts made up to 30 June 2007 (21 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (21 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
20 August 2007 | Company name changed carnival film and television lim ited\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed carnival film and television lim ited\certificate issued on 20/08/07 (2 pages) |
23 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
23 July 2007 | Return made up to 07/06/07; full list of members (9 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Company name changed carnival (films and theatre) lim ited\certificate issued on 09/02/07 (2 pages) |
9 February 2007 | Company name changed carnival (films and theatre) lim ited\certificate issued on 09/02/07 (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
30 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 12 raddington road london W10 5TG (1 page) |
14 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
28 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
28 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
14 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Ad 23/12/04--------- £ si [email protected]=55 £ ic 167/222 (2 pages) |
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Ad 23/12/04--------- £ si [email protected]=55 £ ic 167/222 (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 June 2003 | Return made up to 07/06/03; full list of members
|
8 June 2003 | Return made up to 07/06/03; full list of members
|
23 May 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
1 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
29 March 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
24 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
24 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 February 2000 | Particulars of mortgage/charge (7 pages) |
7 February 2000 | Particulars of mortgage/charge (7 pages) |
21 January 2000 | Particulars of mortgage/charge (7 pages) |
21 January 2000 | Particulars of mortgage/charge (7 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
22 July 1998 | Return made up to 20/06/98; full list of members
|
22 July 1998 | Return made up to 20/06/98; full list of members
|
10 June 1998 | Secretary's particulars changed (1 page) |
10 June 1998 | Secretary's particulars changed (1 page) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members
|
18 July 1996 | Return made up to 30/06/96; full list of members
|
12 June 1996 | Particulars of mortgage/charge (5 pages) |
12 June 1996 | Particulars of mortgage/charge (5 pages) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
14 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
12 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Memorandum and Articles of Association (36 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Memorandum and Articles of Association (36 pages) |
13 January 1995 | New director appointed (3 pages) |
13 January 1995 | Ad 22/12/94--------- £ si [email protected]=66 £ ic 100/166 (2 pages) |
13 January 1995 | Ad 22/12/94--------- £ si [email protected]=66 £ ic 100/166 (2 pages) |
13 January 1995 | S-div 22/12/94 (1 page) |
13 January 1995 | S-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 1995 | New director appointed (3 pages) |
6 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (13 pages) |
6 July 1994 | Return made up to 30/06/94; full list of members (6 pages) |
6 July 1994 | Return made up to 30/06/94; full list of members (6 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
22 August 1993 | Full accounts made up to 31 March 1993 (13 pages) |
16 July 1993 | Return made up to 30/06/93; no change of members (4 pages) |
16 July 1993 | Return made up to 30/06/93; no change of members (4 pages) |
16 November 1992 | Return made up to 30/06/92; no change of members (4 pages) |
16 November 1992 | Return made up to 30/06/92; no change of members (4 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (14 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
26 July 1991 | Return made up to 30/06/91; full list of members (6 pages) |
26 July 1991 | Return made up to 30/06/91; full list of members (6 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (120 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (120 pages) |
4 October 1990 | Return made up to 30/06/90; full list of members (7 pages) |
4 October 1990 | Return made up to 30/06/90; full list of members (7 pages) |
20 September 1990 | Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
20 September 1990 | Registered office changed on 20/09/90 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
18 September 1990 | Company name changed picture partnership productions LIMITED\certificate issued on 17/09/90 (2 pages) |
18 September 1990 | Company name changed picture partnership productions LIMITED\certificate issued on 17/09/90 (2 pages) |
15 January 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
15 January 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
13 September 1989 | Return made up to 30/06/89; full list of members (12 pages) |
13 September 1989 | Return made up to 30/06/89; full list of members (12 pages) |
13 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1988 | Full group accounts made up to 31 March 1988 (11 pages) |
13 December 1988 | Full group accounts made up to 31 March 1988 (11 pages) |
15 April 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
15 April 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
21 October 1987 | Return made up to 11/03/87; full list of members (4 pages) |
21 October 1987 | Return made up to 11/03/87; full list of members (4 pages) |
26 March 1987 | Group of companies' accounts made up to 31 March 1986 (10 pages) |
26 March 1987 | Group of companies' accounts made up to 31 March 1986 (10 pages) |
13 August 1986 | Full accounts made up to 31 March 1985 (10 pages) |
13 August 1986 | Full accounts made up to 31 March 1985 (10 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (2 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (2 pages) |
3 November 1978 | Incorporation (17 pages) |
3 November 1978 | Incorporation (17 pages) |