Company NameNDF Productions Limited
Company StatusDissolved
Company Number03006689
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameNDF International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichiyo Yoshizaki
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Belsize Park
London
NW3 4EH
Secretary NameMichiyo Yoshizaki
NationalityJapanese
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Belsize Park
London
NW3 4EH
Director NameAdo Maximillian Yoshizaki Cassuto
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(9 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 24 January 2017)
RoleProducer
Country of ResidenceLondon
Correspondence Address67a Belsize Park
London
Greater London
NW3 4EH
Director NameMr Akira Ijichi
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1-40 Sakuradai
Nerima-Ku
Tokyo 176
United States
Director NameSatoru Iseki
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3-4-15 Iwatominami
Kowae-Shi
Tokyo
Japan
Director NameToyoyuki Yokohama
Date of BirthJuly 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3-7-30-202 Kizaki
Urawa City
Sai Tama-Ken
336
Secretary NameAndres Juan Ordonez
NationalityBritish
StatusResigned
Appointed19 October 1995(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 1999)
RoleBusiness Affairs Manager
Correspondence Address1 Arundel Mill Cottage
Arundel Mill Lane
Stroud
Gloucestershire
GL5 2AT
Wales
Director NameAkinori Inaba
Date of BirthDecember 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address2-5-10 Toranomon
Minato - Ku
Tokyo
105-8487
Foreign
Director NameMr Zachary Matthew Aaron Winfield
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,American
StatusResigned
Appointed18 June 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2011)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address67a Belsize Park
London
NW3 4EH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£429,261
Cash£283
Current Liabilities£176,741

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

9 February 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
12 November 2015Company name changed ndf international LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
12 November 2015Company name changed ndf international LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
20 October 2015Change of name notice (2 pages)
20 October 2015Change of name notice (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 182,666
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 182,666
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 182,666
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 182,666
(6 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 182,666
(6 pages)
21 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 182,666
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Termination of appointment of Zachary Winfield as a director (1 page)
27 April 2012Termination of appointment of Zachary Winfield as a director (1 page)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 February 2010Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Michiyo Yoshizaki on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
1 April 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
13 January 2009Return made up to 06/01/09; full list of members (5 pages)
13 January 2009Return made up to 06/01/09; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 November 2008Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
24 June 2008Director appointed zachary matthew winfield (2 pages)
24 June 2008Director appointed zachary matthew winfield (2 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
7 January 2008Return made up to 06/01/08; full list of members (4 pages)
7 January 2008Return made up to 06/01/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
24 January 2007Return made up to 06/01/07; full list of members (4 pages)
24 January 2007Return made up to 06/01/07; full list of members (4 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
28 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2006Return made up to 06/01/06; full list of members (4 pages)
11 January 2006Return made up to 06/01/06; full list of members (4 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
19 January 2004Return made up to 06/01/04; full list of members (8 pages)
19 January 2004Return made up to 06/01/04; full list of members (8 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
3 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Return made up to 06/01/03; full list of members (8 pages)
11 February 2003Return made up to 06/01/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
5 March 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(8 pages)
5 March 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Accounts made up to 31 December 1999 (9 pages)
19 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Accounts made up to 31 December 1999 (9 pages)
17 August 2000Registered office changed on 17/08/00 from: 673 finchley road london NW2 2JP (1 page)
17 August 2000Registered office changed on 17/08/00 from: 673 finchley road london NW2 2JP (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Return made up to 06/01/00; no change of members (5 pages)
22 March 2000Return made up to 06/01/00; no change of members (5 pages)
23 February 2000Accounts made up to 31 December 1998 (10 pages)
23 February 2000Accounts made up to 31 December 1998 (10 pages)
1 June 1999Accounts made up to 20 December 1997 (10 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Accounts made up to 20 December 1997 (10 pages)
26 January 1999Return made up to 06/01/99; no change of members (6 pages)
26 January 1999Return made up to 06/01/99; no change of members (6 pages)
27 April 1998Accounts made up to 20 December 1996 (10 pages)
27 April 1998Accounting reference date extended from 20/12/98 to 31/12/98 (1 page)
27 April 1998Accounting reference date extended from 20/12/98 to 31/12/98 (1 page)
27 April 1998Accounts made up to 20 December 1996 (10 pages)
24 March 1998Return made up to 06/01/98; full list of members (7 pages)
24 March 1998Return made up to 06/01/98; full list of members (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
27 February 1998Particulars of mortgage/charge (7 pages)
27 February 1998Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
16 August 1997Particulars of mortgage/charge (7 pages)
17 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1996Accounts made up to 20 December 1995 (11 pages)
21 October 1996Accounts made up to 20 December 1995 (11 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
16 September 1996Particulars of mortgage/charge (11 pages)
16 September 1996Particulars of mortgage/charge (11 pages)
28 February 1996Return made up to 06/01/96; full list of members (8 pages)
28 February 1996Return made up to 06/01/96; full list of members (8 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
24 October 1995New secretary appointed (2 pages)
20 October 1995Particulars of mortgage/charge (12 pages)
20 October 1995Particulars of mortgage/charge (16 pages)
20 October 1995Particulars of mortgage/charge (12 pages)
20 October 1995Particulars of mortgage/charge (16 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
28 September 1995Ad 25/07/95--------- £ si 66666@1=66666 £ ic 10000/76666 (2 pages)
28 September 1995Ad 25/07/95--------- £ si 35000@1=35000 £ ic 156666/191666 (2 pages)
28 September 1995Ad 25/07/95--------- £ si 66666@1=66666 £ ic 10000/76666 (2 pages)
28 September 1995Ad 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 1995Ad 25/07/95--------- £ si 80000@1=80000 £ ic 76666/156666 (2 pages)
28 September 1995Ad 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 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 September 1995New secretary appointed;new director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Accounting reference date notified as 20/12 (1 page)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New secretary appointed;new director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Accounting reference date notified as 20/12 (1 page)
8 September 1995Registered office changed on 08/09/95 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
8 September 1995Registered office changed on 08/09/95 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page)
5 September 1995Particulars of mortgage/charge (14 pages)
5 September 1995Particulars of mortgage/charge (14 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
16 August 1995Registered office changed on 16/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
16 August 1995Director resigned (2 pages)
6 January 1995Incorporation (17 pages)
6 January 1995Incorporation (17 pages)