Garsington
Oxfordshire
OX44 9DJ
Secretary Name | Claire Susanne Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Southend Garsington Oxfordshire OX44 9DJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.martinpope.com |
---|---|
Telephone | 01480 384013 |
Telephone region | Huntingdon |
Registered Address | 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
51 at £1 | Martin Pope 51.00% Ordinary |
---|---|
49 at £1 | Claire Susanne Pope 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,908 |
Gross Profit | £4,274 |
Net Worth | £244 |
Cash | £4,283 |
Current Liabilities | £7,004 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2024 (1 week ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
23 May 2003 | Delivered on: 10 June 2003 Persons entitled: Hsbc Bank Canada Classification: Guarantee, security assignment and 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: By way of assignment with full title guarantee, all of the chargor's right, title and interest in and to any literary, musical, dramatic or other literary material upon which the film may be based in whole or in part, all copyrights, rights in copyrights, interests in copyrights and renewals and extension of copyrights, domestic and foreign;. See the mortgage charge document for full details. Outstanding |
---|---|
7 October 1996 | Delivered on: 9 October 1996 Persons entitled: British Screen Finance Limited Classification: Loan agreemenmt and security assignment Secured details: Up to £16,250 together with a premium of 50% thereof and all other monies due or to become due from the company to the chargee under the loan agreement and security assignment. Particulars: All the borrowers right title and interest in "gbh" (the work) under and by virtue of all the title documents. See the mortgage charge document for full details. Outstanding |
16 February 2000 | Delivered on: 26 February 2000 Satisfied on: 21 May 2004 Persons entitled: The Film Consortium Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee under the further loan agreement. Particulars: All that the chargors right title and interest in the film provisionally entitled "burning hill" (the work) under and by virtue of the title documents all as defined in the loan documents. See the mortgage charge document for full details. Fully Satisfied |
20 September 1999 | Delivered on: 24 September 1999 Satisfied on: 2 May 2003 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: £6,200 and all further sums due or to become due from the company to the chargee in connection with the development of the project provisionally entitled "good enough for cary" ("the work"). Particulars: All that the borrower's right title and interest in the work under and by virtue of all the title documents referred to in the schedule together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the work. Fully Satisfied |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 September 2019 | Satisfaction of charge 4 in full (4 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 September 2018 | Registered office address changed from 21 Goodge Street London W1T 2PJ England to 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS on 6 September 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ to 21 Goodge Street London W1T 2PJ on 26 April 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG England on 28 April 2014 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 May 2011 | Registered office address changed from Hollybush House, Southend Garsington Oxford Oxfordshire OX44 9DJ on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Hollybush House, Southend Garsington Oxford Oxfordshire OX44 9DJ on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Return made up to 26/04/07; no change of members (6 pages) |
29 August 2007 | Return made up to 26/04/07; no change of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 June 2003 | Particulars of mortgage/charge (27 pages) |
10 June 2003 | Particulars of mortgage/charge (27 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members
|
21 May 2002 | Return made up to 26/04/02; full list of members
|
21 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
21 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 83 john ruskins street london SE5 0PQ (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 83 john ruskins street london SE5 0PQ (1 page) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
18 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
25 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
25 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 May 1995 | Return made up to 26/04/95; full list of members
|
3 May 1995 | Return made up to 26/04/95; full list of members
|
17 March 1995 | Ad 08/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
17 March 1995 | Ad 08/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
26 April 1994 | Incorporation (19 pages) |
26 April 1994 | Incorporation (19 pages) |