Company NameJudy Counihan Films Ltd
Company StatusDissolved
Company Number03012590
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Judy Ann Counihan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1995(1 day after company formation)
Appointment Duration27 years, 11 months (closed 27 December 2022)
RoleTV Film Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address144 Leander Road
London
SW2 2LJ
Secretary NameJulian Carter
StatusClosed
Appointed19 January 2021(26 years after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameHelene Margret Brown
NationalityBritish
StatusResigned
Appointed21 January 1995(1 day after company formation)
Appointment Duration2 years (resigned 12 February 1997)
RoleCompany Director
Correspondence Address7 Amesbury Road
Epping
Essex
CM16 4HZ
Secretary NameBertrand Moullier
NationalityFrench
StatusResigned
Appointed12 February 1997(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address144 Leander Road
London
SW2 2LJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2007(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 January 2021)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Judy Ann Counihan
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,054
Cash£1,628
Current Liabilities£53,090

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 December 2002Delivered on: 16 January 2003
Persons entitled: The Works Tsc Limited

Classification: Deed of novation and security assignment
Secured details: The sum of £585,000 advanced by the chargee to hungry eye time to love limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the following in relation to the film throughtout the world. All literary property and ancillary rights in relation to the film including without limitation the screenplay and the copyrights thereof, the copyright of the film, the music and musical compositions of the film including the lyrics and all rights to exploit the same and to produce publish reproduce and synchronise all or any of the same.. See the mortgage charge document for full details.
Outstanding
22 March 2001Delivered on: 28 March 2001
Persons entitled: The Sales Consortium Limited

Classification: Deed of security assignment
Secured details: £240,000 together with any other sums that may be advanced due or to become due from the company to the chargee.
Particulars: All the producer's rights title and interest in and to the items set out in the schedule (all terms defined).
Outstanding
28 May 1998Delivered on: 30 May 1998
Persons entitled: British Screen Finance Limited

Classification: Deed of loan and security assignment
Secured details: Up to £16,250 together with a premium of 50% thereof and all further sums due or to become due from the company to the chargee in connection with the development of the work provisionally entitled "mother of pearl" ("the work").
Particulars: All that the borrower's right title and interest in and to the work "mother of pearl" under and by virute of all the title documents referred to in the first schedule to the loan agreement (copy attached),. See the mortgage charge document for full details.
Outstanding
9 February 1998Delivered on: 25 February 1998
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 a feature film provisionally entitled "janice beard 45 wpm" together with the premium payable thereon.
Particulars: All the company's right title and interest in the work and the development work under and by virute of the title documents as defined in the loan agreement. See the mortgage charge document for full details.
Outstanding
29 October 1996Delivered on: 31 October 1996
Persons entitled: British Screen Finance Limited

Classification: Novation agreement including deed of security assignment
Secured details: Up to £14,980 and all further sums due from the company to the chargee in connection with the development of the project provisionally entitled 2MAURA rua" ("work").
Particulars: All rights,title and interest in the work "maura rua" under and by virtue of title documents referred to in the schedule attached; the benefit of all subsisting undertakings warranties covenants agreements,etc and all other rights/properties acquired. See the mortgage charge document for full details.
Outstanding
24 October 1995Delivered on: 25 October 1995
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: Up to £14,000 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 that the borrowers right title and interest in the work provisionally entitled "the death prayer". See the mortgage charge document for full details.
Outstanding

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 January 2014Register(s) moved to registered office address (1 page)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Registered office address changed from Hazlems Fenton Palladium 1-4 Argyll Strret London W1V 2LD on 27 February 2013 (1 page)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Judy Counihan on 1 October 2009 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Judy Counihan on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 20/01/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
6 March 2007Return made up to 20/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 February 2006Return made up to 20/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
13 February 2002Return made up to 20/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 1999Return made up to 20/01/99; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 May 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
6 February 1997Return made up to 20/01/97; full list of members (6 pages)
31 October 1996Particulars of mortgage/charge (8 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1996Return made up to 20/01/96; full list of members (6 pages)
25 October 1995Particulars of mortgage/charge (6 pages)
15 May 1995Registered office changed on 15/05/95 from: rosecourt london road battle east sussex TN33 0LP (1 page)
20 January 1995Incorporation (11 pages)