London
NW3 4EH
Secretary Name | Michiyo Yoshizaki |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67a Belsize Park London NW3 4EH |
Director Name | Ado Maximillian Yoshizaki Cassuto |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 January 2017) |
Role | Producer |
Country of Residence | London |
Correspondence Address | 67a Belsize Park London Greater London NW3 4EH |
Director Name | Mr Akira Ijichi |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-40 Sakuradai Nerima-Ku Tokyo 176 United States |
Director Name | Satoru Iseki |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-4-15 Iwatominami Kowae-Shi Tokyo Japan |
Director Name | Toyoyuki Yokohama |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-7-30-202 Kizaki Urawa City Sai Tama-Ken 336 |
Secretary Name | Andres Juan Ordonez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 1999) |
Role | Business Affairs Manager |
Correspondence Address | 1 Arundel Mill Cottage Arundel Mill Lane Stroud Gloucestershire GL5 2AT Wales |
Director Name | Akinori Inaba |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 2-5-10 Toranomon Minato - Ku Tokyo 105-8487 Foreign |
Director Name | Mr Zachary Matthew Aaron Winfield |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2011) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 67a Belsize Park London NW3 4EH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£429,261 |
Cash | £283 |
Current Liabilities | £176,741 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
9 February 1998 | Delivered on: 27 February 1998 Persons entitled: Guiness Mahon & Co. Limited Classification: Charge and security assignment Secured details: Us$1,400,000.00 And all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9TH february 1998. Particulars: Fixed and floating charge over all of the right title and interest in relation to the film provisionally entitled "chinese box" ("the film"), all pre-print elements, prints, tapes, soundtrack and all other rights and properties, contracts and agreements.. See the mortgage charge document for full details. Outstanding |
---|---|
13 August 1997 | Delivered on: 16 August 1997 Persons entitled: Guinness Mahon & Co. Limited Classification: Legal charge Secured details: $5,500,000.00 due from the company and/or pony canyon entertainment bv to the chargee under the legal charge as defined therein. Particulars: All right title and interest in relation to the film "chinese box", property, copyright, music, agreements.. See the mortgage charge document for full details. Outstanding |
13 September 1996 | Delivered on: 4 October 1996 Persons entitled: Guinness Mahon & Co Limited Classification: Mortgage and assignment of copyright Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement of even date. Particulars: All rights title and interest in the copyrights and other property and all renewals and extensions of any such copyright in and to the film based on the screenplay entitled "wilde" including the copyright, the music, the aquired rights and in and to the ivestment agreement, rights agreement, pci agreement, collection agreement and the security agreements (as therein defined). See the mortgage charge document for full details. Outstanding |
13 September 1996 | Delivered on: 3 October 1996 Persons entitled: Guinness Mahon & Co Limited Classification: Legal charge Secured details: £800,000 and all other monies due or to become due from the company to the chargee under a loan agreement of even date. Particulars: All of its right title and interest in and to ("the film") throughout the world entitled "wilde" all literary property and ancillary rights in relation to the film (including the soundtrack thereof) including screenplay, the underlying literary property and the copyrights thereof the copyright of the film, the music and musical compositions of the film. See the mortgage charge document for full details. Outstanding |
5 September 1996 | Delivered on: 16 September 1996 Persons entitled: Guinness Mahon & Co. Limited Classification: General assignment and charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement of even date and any other security document(as defined). Particulars: All of the company's rights, title to and interest in the film. See the mortgage charge document for full details. Outstanding |
10 October 1995 | Delivered on: 20 October 1995 Persons entitled: Guinness Mahon & Co.Limited Classification: Cash deposit agreement and charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement and ony other security documents. Particulars: A security interest in the lenders monies and all rights of the borrower to payment thereof the debt represented thereby and all interest thereon. See the mortgage charge document for full details. Outstanding |
10 October 1995 | Delivered on: 20 October 1995 Persons entitled: Guinness Mahon & Co. Limited Classification: General assignment and charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement and any other security documents. Particulars: All right title and interest in and to the assigned agreements in and to the film and all other property covered by the assigned agreement (see form 395 for details) and all the borrowers righ title and interest in and to the film entitled "kama sutra" including any successor titles. See the mortgage charge document for full details. Outstanding |
17 October 1995 | Delivered on: 17 October 1995 Persons entitled: Wereldhave Property Corporation PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24 august 1994 and to secure the performance and observance by the company of the covenants conditions obligations and stipulations contained in the said lease. Particulars: A rent deposit in the sum of £3,533. Outstanding |
31 August 1995 | Delivered on: 5 September 1995 Persons entitled: Guinness Mahon & Co Limited Classification: Charge over bank account Secured details: Us$517,928 dollars and all other monies due or to become due from the company to the chargee under a facility letter dated 31ST august 1995. Particulars: All right title & interest in an interest bearing dollar deposit account no 15994002 regarding a film entitled "basquiat" and any sub-account and all interest accrued. See the mortgage charge document for full details. Outstanding |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Company name changed ndf international LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed ndf international LIMITED\certificate issued on 12/11/15
|
20 October 2015 | Change of name notice (2 pages) |
20 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Termination of appointment of Zachary Winfield as a director (1 page) |
27 April 2012 | Termination of appointment of Zachary Winfield as a director (1 page) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 February 2010 | Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
13 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
24 June 2008 | Director appointed zachary matthew winfield (2 pages) |
24 June 2008 | Director appointed zachary matthew winfield (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (4 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (4 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 February 2003 | Return made up to 06/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 06/01/03; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 06/01/02; full list of members
|
5 March 2002 | Return made up to 06/01/02; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members
|
19 January 2001 | Accounts made up to 31 December 1999 (9 pages) |
19 January 2001 | Return made up to 06/01/01; full list of members
|
19 January 2001 | Accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 673 finchley road london NW2 2JP (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 673 finchley road london NW2 2JP (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 06/01/00; no change of members (5 pages) |
22 March 2000 | Return made up to 06/01/00; no change of members (5 pages) |
23 February 2000 | Accounts made up to 31 December 1998 (10 pages) |
23 February 2000 | Accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Accounts made up to 20 December 1997 (10 pages) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Director's particulars changed (1 page) |
1 June 1999 | Accounts made up to 20 December 1997 (10 pages) |
26 January 1999 | Return made up to 06/01/99; no change of members (6 pages) |
26 January 1999 | Return made up to 06/01/99; no change of members (6 pages) |
27 April 1998 | Accounts made up to 20 December 1996 (10 pages) |
27 April 1998 | Accounting reference date extended from 20/12/98 to 31/12/98 (1 page) |
27 April 1998 | Accounting reference date extended from 20/12/98 to 31/12/98 (1 page) |
27 April 1998 | Accounts made up to 20 December 1996 (10 pages) |
24 March 1998 | Return made up to 06/01/98; full list of members (7 pages) |
24 March 1998 | Return made up to 06/01/98; full list of members (7 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
17 January 1997 | Return made up to 06/01/97; no change of members
|
17 January 1997 | Return made up to 06/01/97; no change of members
|
21 October 1996 | Accounts made up to 20 December 1995 (11 pages) |
21 October 1996 | Accounts made up to 20 December 1995 (11 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Particulars of mortgage/charge (4 pages) |
16 September 1996 | Particulars of mortgage/charge (11 pages) |
16 September 1996 | Particulars of mortgage/charge (11 pages) |
28 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
28 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Particulars of mortgage/charge (12 pages) |
20 October 1995 | Particulars of mortgage/charge (16 pages) |
20 October 1995 | Particulars of mortgage/charge (12 pages) |
20 October 1995 | Particulars of mortgage/charge (16 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
28 September 1995 | Ad 25/07/95--------- £ si 66666@1=66666 £ ic 10000/76666 (2 pages) |
28 September 1995 | Ad 25/07/95--------- £ si 35000@1=35000 £ ic 156666/191666 (2 pages) |
28 September 1995 | Ad 25/07/95--------- £ si 66666@1=66666 £ ic 10000/76666 (2 pages) |
28 September 1995 | Ad 25/07/95--------- £ si 80000@1=80000 £ ic 76666/156666 (2 pages) |
28 September 1995 | £ nc 10000/191666 25/07/95 (1 page) |
28 September 1995 | Ad 25/07/95--------- £ si 80000@1=80000 £ ic 76666/156666 (2 pages) |
28 September 1995 | Ad 25/07/95--------- £ si 35000@1=35000 £ ic 156666/191666 (2 pages) |
28 September 1995 | £ nc 10000/191666 25/07/95 (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
27 September 1995 | Resolutions
|
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Accounting reference date notified as 20/12 (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Accounting reference date notified as 20/12 (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
5 September 1995 | Particulars of mortgage/charge (14 pages) |
5 September 1995 | Particulars of mortgage/charge (14 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
16 August 1995 | Director resigned (2 pages) |
6 January 1995 | Incorporation (17 pages) |
6 January 1995 | Incorporation (17 pages) |