Richmond
Surrey
TW9 2DN
Secretary Name | Rosemary Maud Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 57 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Crystal Emma Juliette Trudie Calder |
---|---|
Date of Birth | May 1959 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 96 Draper House Hampton Street London SE1 6SY |
Secretary Name | Mr Iain Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Michael Algar |
---|---|
Date of Birth | January 1946 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Producer |
Correspondence Address | 17 Balmain Close London W5 5BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.illuminatedfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87483030 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Iain Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,545 |
Cash | £46,771 |
Current Liabilities | £250,771 |
Latest Accounts | 28 February 2018 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 November 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 17 January 2019 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 31 January 2020 (1 month, 2 weeks from now) |
5 March 2002 | Delivered on: 13 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: 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 |
---|---|
5 March 2002 | Delivered on: 9 March 2002 Persons entitled: Barclays Bank PLC Classification: 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 all of the present, future and contingent right, title and interest in and to the film entitled a christmas carol, the winchester agreement, the tfc agreement, the distribution agreements and the proceeds of all policies of insurance. See the mortgage charge document for full details. Outstanding |
14 June 2000 | Delivered on: 27 June 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14 june 2000, the interparty agreement and the charge. Particulars: All right title and interest in a feature length animated film provisionally entitled "a christmas carol" (the "film") the rights of the company under the tfc agreement, the winchester agreement and any of the distribution agreement, the proceeds of all policies of insurance. Outstanding |
14 June 2000 | Delivered on: 24 June 2000 Persons entitled: The Motion Picture Bond Company,Inc. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement or to the completion guarantee (as defined). Particulars: All rights,title and interest in and to film and film assets,as defined, and all copies/prints thereon; all agreements,contracts,revenues,equipment,machinery,etc. See the mortgage charge document for full details. Outstanding |
1 June 2000 | Delivered on: 16 June 2000 Persons entitled: The Film Consortium Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the deed of security assignment. Particulars: All that the chargor's right title and interest of whatsoever kind and nature in and to the work being "a christmas carol" and by way of floating charge throughout the world all the chargors right title and interest in the monies standing to the credit of the production account(s). See the mortgage charge document for full details. Outstanding |
31 May 2000 | Delivered on: 7 June 2000 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: 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 |
5 March 2002 | Delivered on: 23 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) the whole and every part of the chargor's right, title and interest in and to the charged account and to the charged funds, together with (2) the right to demand the same; and (3) the debts represented thereby including all interest (if any) now arising and hereafter to become owing in respect of any such moneys are referred to in (1) above, including interest which is compounded and treated as principal; and (4) any proceeds of (1) and (3) above; and (5) all causes of actions which may from time to time be available to it in relation to (1) and (3) above. Outstanding |
5 March 2002 | Delivered on: 20 March 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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: The sum of gbp 5,127,935.84 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details. Outstanding |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 17 June 2000 Persons entitled: Freewheel International Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date. Particulars: By way of fixed charge and floating charge the whole of the undertaking property assets rights and interests in and to the film 'a christmas carol' including the screenplay and all other stories etc with the benefit of all agreements and documents. See the mortgage charge document for full details. Fully Satisfied |
26 April 1999 | Delivered on: 17 May 1999 Satisfied on: 17 June 2000 Persons entitled: The Film Consortium Limited Classification: Further loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the development of an animated feature film provisionally entitled "a christmas carol" together with the premium payable thereon under the further loan agreement. Particulars: All the company's right title and interest in and to the work and the development work under or by virtue of the title documents under the deed togetherwith the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained together with all rights and property acquired or to be acquired in connection with the development work throughout the world. Fully Satisfied |
24 February 1998 | Delivered on: 12 March 1998 Satisfied on: 17 June 2000 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 in respect of the development of an animated feature film provisionally entitled "a christmas carol" together with the premium payable thereon all as more particularly set out in the loan agreement. Particulars: All that the chargor's right title and interest in the work and development work under and by virtue of the title documents all as defined in the loan agreement together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained together with all other rights and properties acquired or to be acquired by the company in connection with the development work throughout the world. Fully Satisfied |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
---|---|
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr Iain Harvey on 18 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
24 January 2004 | Return made up to 18/01/04; full list of members (5 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
22 January 2003 | Return made up to 19/01/03; full list of members (5 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
7 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 January 2001 | Return made up to 18/01/01; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 29 February 2000 (10 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (20 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | New director appointed (2 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
6 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
24 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Company name changed illuminated productions LIMITED\certificate issued on 09/02/98 (2 pages) |
26 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
7 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a dormant company made up to 28 February 1996 (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Company name changed the illuminated pearls LIMITED\certificate issued on 14/01/97 (2 pages) |
19 February 1996 | Return made up to 18/01/96; full list of members (7 pages) |
5 December 1995 | Location of register of members (non legible) (1 page) |
25 September 1995 | Accounting reference date notified as 28/02 (1 page) |
20 April 1995 | Resolutions
|
12 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
12 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | Memorandum and Articles of Association (10 pages) |
12 April 1995 | Resolutions
|
24 January 1995 | Registered office changed on 24/01/95 from: 120 east road london N1 6AA (1 page) |
18 January 1995 | Incorporation (15 pages) |