Company NameFilm Media Services Limited
Company StatusDissolved
Company Number01857211
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 7 months ago)
Previous NameWartar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2017(32 years, 11 months after company formation)
Appointment Duration5 years (closed 11 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(32 years, 11 months after company formation)
Appointment Duration5 years (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Simon Patrick Moynihan
StatusClosed
Appointed30 September 2017(32 years, 11 months after company formation)
Appointment Duration5 years (closed 11 October 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameDavid De Wilde
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address13 Cotmandene
Dorking
Surrey
RH4 2BL
Director NameMr Toby Johnathan Goulding
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressFlat 1 North Church Place
High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QH
Secretary NameMr Toby Johnathan Goulding
NationalityBritish
StatusResigned
Appointed14 January 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address15 Pine Walk
Northchurch
Berkhamsted
HP4 3YZ
Director NameBrian Kevin Gilmore
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address117 Heddington Grove
London
N7 9SZ
Director NameTerence Desmond O'Sullivan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2005)
RoleChartered Accountant
Correspondence Address6 Harrow View Road
Ealing
London
W5 1LZ
Director NameMr Colin Peter Woods
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Muncaster Road
Ashford
Middlesex
TW15 2HL
Secretary NameDavid De Wilde
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 October 2005)
RoleCompany Director
Correspondence Address13 Cotmandene
Dorking
Surrey
RH4 2BL
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(21 years after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(21 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen's Elm Square
London
SW3 6ED
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed25 October 2005(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
United States
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(26 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameBonded Services Group Limited (Corporation)
StatusResigned
Appointed25 October 2005(21 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2017)
Correspondence AddressUnit 2 Aerodrome Way
Cranford Lane
Hounslow
Middlesex
TW5 9QB

Contact

Websitebonded.com
Email address[email protected]

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.5k at £1Novo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2005Delivered on: 3 November 2005
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
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: A right of occupation at 52 berwick street, london, a lease in relation to unit 2 space waye industrial estate feltham, a lease in relation to unit 3 space waye industrial estate feltham. 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.
Outstanding
7 May 1998Delivered on: 8 May 1998
Persons entitled: Allnatt London Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed.
Particulars: The sum of £5,425 maintained in an interest earning account and accrued interest. See the mortgage charge document for full details.
Outstanding
17 November 1994Delivered on: 22 November 1994
Satisfied on: 11 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
4 January 1991Delivered on: 17 January 1991
Satisfied on: 3 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
3 June 1985Delivered on: 4 June 1985
Satisfied on: 29 January 1991
Persons entitled:
Frank Goulding
David De Wilde
Keelquest Limited

Classification: Mortgage debenture
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge all book debts and other debts owing to the company floating charge all its other undertaking and property including uncalled capital.
Fully Satisfied

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,500
(8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2015Registration of charge 018572110007, created on 23 July 2015 (78 pages)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3,500
(8 pages)
22 July 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,500
(6 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 October 2011Aud resignation (1 page)
19 July 2011Memorandum and Articles of Association (10 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior multicurrency agreement deed of appt security agent english law debenture formalities cert dirs authority 30/06/2011
(3 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
7 July 2011Termination of appointment of James Hanson as a director (1 page)
1 April 2011Director's details changed for Mr James Eric Hanson on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 30 June 2010 (8 pages)
15 April 2010Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 November 2009Full accounts made up to 30 June 2009 (11 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 October 2008Full accounts made up to 30 June 2008 (15 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 30 June 2007 (15 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Full accounts made up to 30 June 2006 (16 pages)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Return made up to 14/01/06; full list of members (3 pages)
5 December 2005Declaration of assistance for shares acquisition (4 pages)
5 December 2005Declaration of assistance for shares acquisition (4 pages)
30 November 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
3 November 2005Particulars of mortgage/charge (10 pages)
7 October 2005Auditor's resignation (1 page)
23 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
2 February 2005Return made up to 14/01/05; full list of members (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Return made up to 14/01/04; full list of members (8 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
19 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 14/01/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
4 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1998Return made up to 14/01/98; full list of members (6 pages)
20 February 1998Ad 04/02/98--------- £ si 1500@1=1500 £ ic 2000/3500 (2 pages)
13 February 1998New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 14/01/96; no change of members (4 pages)
3 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1994Particulars of mortgage/charge (3 pages)
7 February 1994Return made up to 14/01/94; no change of members (4 pages)
5 February 1993Return made up to 14/01/93; full list of members
  • 363(287) ‐ Registered office changed on 05/02/93
(6 pages)
17 June 1992Accounts for a small company made up to 31 March 1991 (7 pages)
11 March 1992Return made up to 14/01/92; no change of members (4 pages)
18 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 January 1991Declaration of satisfaction of mortgage/charge (1 page)
24 April 1990Return made up to 14/01/90; full list of members (5 pages)
9 March 1989Return made up to 14/01/89; full list of members (5 pages)
14 June 1988Return made up to 07/01/88; no change of members (5 pages)
29 October 1987Return made up to 14/01/87; no change of members (4 pages)
12 November 1986Return made up to 06/01/86; full list of members (4 pages)
31 July 1985Company name changed\certificate issued on 31/07/85 (2 pages)
16 March 1985Memorandum of association (13 pages)
19 October 1984Incorporation (14 pages)