London
SW2 2LJ
Secretary Name | Julian Carter |
---|---|
Status | Closed |
Appointed | 19 January 2021(26 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Helene Margret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 7 Amesbury Road Epping Essex CM16 4HZ |
Secretary Name | Bertrand Moullier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 February 1997(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 144 Leander Road London SW2 2LJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 January 2021) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Judy Ann Counihan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,054 |
Cash | £1,628 |
Current Liabilities | £53,090 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 December 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2014 | Register(s) moved to registered office address (1 page) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 February 2013 | Registered office address changed from Hazlems Fenton Palladium 1-4 Argyll Strret London W1V 2LD on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Judy Counihan on 1 October 2009 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 (2 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Judy Counihan on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 February 2003 | Return made up to 20/01/03; full list of members
|
16 January 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 March 2001 | Particulars of mortgage/charge (5 pages) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 January 2000 | Return made up to 20/01/00; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 January 1999 | Return made up to 20/01/99; full list of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 May 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 20/01/98; full list of members
|
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
6 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (8 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 March 1996 | Return made up to 20/01/96; full list of members (6 pages) |
25 October 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: rosecourt london road battle east sussex TN33 0LP (1 page) |
20 January 1995 | Incorporation (11 pages) |