Company NameFirst Independent Films
Company StatusDissolved
Company Number02461537
CategoryPrivate Unlimited Company
Incorporation Date19 January 1990(34 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NamesOval (575) Limited and Vestron UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleChief Executive Htv Group Plc
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameCharles Dean Romaine
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 months (resigned 24 June 1993)
RoleChief Executive
Correspondence AddressStratford House
Bristol Road
West Harptree
Avon
BS18 6HQ
Director NameEdwin Ewan Ramsay
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHighfields
Wrabness Road
Ramsey
Essex
CO12 5NE
Director NamePeter Sidney John Naish
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1998)
RoleChartered Accountant
Correspondence Address10 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ
Director NameMichael Myers
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 1998)
RoleCompany Director
Correspondence Address18 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Martin David Myers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Secretary NameMr Gordon Stanley Tovey
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NameSimon Heller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 1998)
RoleMarketing Director
Correspondence Address69b St Peters Street
Islington
London
N1 8JR
Director NameRichard Mark Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleDirector Of Finance
Correspondence Address18 Hammond Way
Penylan
Cardiff
South Glamorgan
CF3 7DP
Wales
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed31 August 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NamePaul Howes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1998)
RoleSales
Correspondence Address79 Kings Avenue
New Malden
Surrey
KT3 4DU
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address131 Lee Park
London
SE3 9HE
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressItv Plc London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(22 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websiteitv.com
Telephone01520 170112
Telephone regionLochcarron

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £0Granada Nominees LTD
0.00%
Ordinary
4.5m at £0Itv Studios LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 November 1995Delivered on: 4 December 1995
Satisfied on: 4 June 1997
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter.
Particulars: Fixed and floating charge throughout the universe in favour of the bank:1.1 The physical materials;1.2. The benefit of any insurance policy taken out for or in connection with the physical materials;and 1.3. the proceeds of any or all of the foregoing.by way of assignment:2.1. The film rights and the benefit of those agreements pursuant to which the borrower is entitled to grant the rights;and 2.2. the rights;and 2.3. the benefit of the sky agreement;and 2.4. the proceeds of any or all of the foregoing.. See the mortgage charge document for full details.
Fully Satisfied
10 May 1993Delivered on: 17 May 1993
Satisfied on: 5 September 2007
Persons entitled: Berliner Bank Ag

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date.
Particulars: All right title and interest in and to the benefit of that certain agreement dated 17/3/92 (described as television licence agreement number 17040/59) and all monies payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
23 June 1992Delivered on: 8 July 1992
Satisfied on: 16 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Fully Satisfied
23 June 1992Delivered on: 6 July 1992
Satisfied on: 16 March 2002
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.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(14 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Eleanor Kate Irving as a director (2 pages)
5 November 2013Termination of appointment of Rachel Bradford as a director (1 page)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages)
18 January 2013Appointment of Rachel Julia Smith as a director (2 pages)
16 January 2013Termination of appointment of Eleanor Irving as a director (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(11 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2007Return made up to 02/11/07; full list of members (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007New director appointed (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Re-registration of Memorandum and Articles (17 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed;new director appointed (1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
28 November 2006Return made up to 02/11/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 February 2006Secretary's particulars changed (1 page)
7 February 2006Director resigned (1 page)
7 November 2005Return made up to 02/11/05; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 31 December 2003 (15 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
1 September 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 December 2003Return made up to 02/11/03; full list of members (3 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 May 2003Full accounts made up to 30 September 2002 (15 pages)
9 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 02/11/02; full list of members (7 pages)
2 October 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (15 pages)
1 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 June 2002Auditor's resignation (1 page)
9 April 2002Full accounts made up to 31 December 2000 (13 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 August 2001New director appointed (5 pages)
30 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
5 July 2001New secretary appointed (1 page)
4 July 2001Secretary resigned (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: culverhouse cross cardiff CF5 6XJ (1 page)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (7 pages)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 November 1999Return made up to 02/11/99; full list of members (5 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
3 September 1999Director's particulars changed (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
29 January 1999Return made up to 19/01/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 December 1997 (14 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
23 September 1998Auditor's resignation (1 page)
1 September 1998Director resigned (1 page)
28 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/08/98
(1 page)
29 April 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (18 pages)
13 February 1997Return made up to 19/01/97; no change of members (11 pages)
26 September 1996New director appointed (1 page)
22 March 1996Full accounts made up to 31 December 1995 (19 pages)
30 January 1996Return made up to 19/01/96; no change of members (8 pages)
4 December 1995Particulars of mortgage/charge (10 pages)
9 August 1995New director appointed (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (19 pages)
19 December 1994£ nc 100/5000000 15/12/94 (1 page)
17 May 1993Particulars of mortgage/charge (3 pages)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)