Company NameRichmond Light Horse Productions Limited
Company StatusDissolved
Company Number01419907
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMrs Rosalind Carol Jane Kernot
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(30 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 31 May 2022)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address99 Kenton Road
Kenton, Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed02 May 2000(20 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 31 May 2022)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMr Christopher Chrisafis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairburn Court
St Johns Avenue
London
SW15 2AU
Director NameEuan Wallace Lloyd
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(12 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 July 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Esmond Court
Thackeray Street Kensington
London
W8 5HB
Director NameIngeborg Muller Lloyd
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2005(25 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Esmond Court
Thackeray Street
London
W8 5HB
Secretary NameKenton Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1992(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 02 May 2000)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

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

Shareholders

51 at £1Euan Wallace Lloyd
51.00%
Ordinary
35 at £1Ingeborg Muller-lloyd
35.00%
Ordinary
14 at £1Rosalind Carole Jane Kernot
14.00%
Ordinary

Financials

Year2014
Turnover£25,288
Gross Profit£22,634
Net Worth£35,795
Cash£41,077
Current Liabilities£5,671

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 February 1982Delivered on: 9 March 1982
Persons entitled:
European Banking Company Limited
Guinness Mahon & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or varius A.G. to the chargees under the terms of a loan agreement dated 22ND feb, 1982.
Particulars: (1) all the copyright throughout the world in the film "who dares wins", the screenplay and all material and other films and sound recordings made in the course of production. (2) all copies of the film and sound recordings, sketches and designs as mentioned above. (3) all rights of the borrower in the source material and music composed. (4) all other rights and properties acquired by the borrower. (5) all the borrowers right, title and interest under the agreements. (6) all sums held by guinness mahon and co.limited for the mortgages in respect of the film. (7) all sums in the production account of richmond light horse productions limited specified in the loan agreement (please see doc M12 and attached sheet).
Outstanding
3 March 1982Delivered on: 6 March 1982
Persons entitled: Film Finances Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantees dated 3RD march, 1982.
Particulars: All the rights title and interest of the company in the film "who dares wins" original screenplay, script, musical matter, negative and prints, agreements and all property acquired for its production.
Outstanding
22 February 1982Delivered on: 2 March 1982
Persons entitled:
European Banking Company Limited
Guinness Mahon & Co. Limited.
Guinness Mahon & Co Limited
European Banking Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or varius A.g under the terms of the loan agreement dated 22/2/82 to the chargees on any account whatsoever.
Particulars: All that copy right in the film "who dares wins" all copies of the screenplay music scores sketches & designs all copies of the film & sound recordings all the companys rights title & interest. All sums held by the agent in respect of the film. (See doc M10).
Outstanding
21 November 1979Delivered on: 11 December 1979
Persons entitled:
European Banking Company Limited
Guinness Mahon & Co. Limited.
Guinness Mahon & Co Limited
European Banking Company Limited
First National Bank of Chicago.
Guinness Mahon & Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or master mace limited to the chargees under the terms of agreements dated 21 nov 1979.
Particulars: 1) all that copyright throughout the world in the film "the sea wolves" the novel "boarding party" & the screenplay on which the film is based & other films and sound recordings 2) all copies of the film and recordings. 3) ant no-claims rebate or bonus payable. 4) all sums held by the mortgagees or the company in respect of the film.
Outstanding
21 November 1979Delivered on: 11 December 1979
Persons entitled: Lewis & Peat Group Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or master mace limited to the chargee under the terms of a loan agreement of even date.
Particulars: Fixed charge the world copy right of the film "sea wolves", the novel "boarding party" and the screenplay on which the film is based, all copies on recording of the film.
Outstanding
21 November 1979Delivered on: 22 November 1979
Persons entitled: Film Finances Limited

Classification: Charge
Secured details: All monies advanced by the guarantor pursuant to guarantees of completion dated 21.11.79.
Particulars: All the rights, title and interest of the company in the film, novel, original script & musical matter, distribution loan and production agreements and all the property acquires for its production.
Outstanding

Filing History

5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Ingeborg Muller Lloyd as a director on 10 August 2017 (1 page)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 December 2016Statement of capital following an allotment of shares on 3 December 2016
  • GBP 500
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 3 December 2016
  • GBP 500
(3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Termination of appointment of Euan Wallace Lloyd as a director on 2 July 2016 (1 page)
2 September 2016Termination of appointment of Euan Wallace Lloyd as a director on 2 July 2016 (1 page)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 June 2010Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Bsp Secretarial Limited on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Ingeborg Muller Lloyd on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Euan Wallace Lloyd on 2 May 2010 (2 pages)
7 January 2010Appointment of Mrs Rosalind Carol Jane Kernot as a director (2 pages)
7 January 2010Appointment of Mrs Rosalind Carol Jane Kernot as a director (2 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
10 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 July 2008Return made up to 02/05/08; full list of members (4 pages)
4 July 2008Return made up to 02/05/08; full list of members (4 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
24 May 2007Return made up to 02/05/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 May 2006Return made up to 02/05/06; full list of members (2 pages)
19 May 2006Return made up to 02/05/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 May 2005Return made up to 02/05/05; full list of members (2 pages)
31 May 2005Return made up to 02/05/05; full list of members (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
18 June 2004Return made up to 02/05/04; full list of members (5 pages)
18 June 2004Return made up to 02/05/04; full list of members (5 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 June 2003Return made up to 02/05/03; full list of members (5 pages)
20 June 2003Return made up to 02/05/03; full list of members (5 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2002Return made up to 02/05/02; full list of members (5 pages)
28 May 2002Return made up to 02/05/02; full list of members (5 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 June 2001Return made up to 02/05/01; full list of members (5 pages)
11 June 2001Return made up to 02/05/01; full list of members (5 pages)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
7 July 2000Return made up to 02/05/00; full list of members (5 pages)
7 July 2000Return made up to 02/05/00; full list of members (5 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 31 December 1999 (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (7 pages)
12 May 1999Return made up to 02/05/99; full list of members (5 pages)
12 May 1999Return made up to 02/05/99; full list of members (5 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
29 March 1999Full accounts made up to 31 December 1998 (7 pages)
10 December 1998Full accounts made up to 31 December 1997 (8 pages)
10 December 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
30 June 1998Return made up to 02/05/98; full list of members (5 pages)
30 June 1998Return made up to 02/05/98; full list of members (5 pages)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 02/05/97; full list of members (5 pages)
9 June 1997Return made up to 02/05/97; full list of members (5 pages)
15 May 1996Return made up to 02/05/96; full list of members (5 pages)
15 May 1996Return made up to 02/05/96; full list of members (5 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
17 May 1995Return made up to 02/05/95; full list of members (10 pages)
17 May 1995Return made up to 02/05/95; full list of members (10 pages)
15 May 1979Incorporation (24 pages)
15 May 1979Incorporation (24 pages)