Company NameContentfilm Muggers Limited
Company StatusDissolved
Company Number03246499
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 8 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NamesChannel Ten Limited and Winchester (Muggers) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Geoffrey Richard Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed03 November 2004(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Secretary NameGeoffrey Richard Webb
NationalityAustralian
StatusClosed
Appointed03 November 2004(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Erick Kwak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2019)
RoleExecutive Vp And Head Of Business & Legal Affairs
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameMr Toby McCathie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameMichael Charles Carriss Prince
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleMarketing Director
Correspondence AddressThe Old Smithy
Shenington
Banbury
Oxfordshire
OX15 6NH
Director NameGary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RB
Secretary NameRodney Michael Chester Annet
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Forest Street
Weaverham
Northwich
Cheshire
CW8 3HN
Director NameJonathan Mark Wilkes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Secretary NameJonathan Mark Wilkes
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2001)
RoleAccountant
Correspondence Address14 Zenobia Mansions
Queens Club Gardens
London
W14 9TD
Director NameShawn Karl Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Secretary NameShawn Karl Taylor
NationalityBritish
StatusResigned
Appointed26 November 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressMaple Lodge
12a Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameMr John Reed Schmidt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street
London
W1B 4BG

Contact

Websitecontentmediacorp.com
Email address[email protected]
Telephone020 78516500
Telephone regionLondon

Location

Registered Address151 Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Content Media Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293
Gross Profit£293
Net Worth-£321,327
Current Liabilities£321,327

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 July 2017Delivered on: 8 August 2017
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2008Delivered on: 30 July 2008
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2005Delivered on: 4 August 2005
Persons entitled: J P Morgan Chase Bank National Association as Administrative Agent for Itself, the Sterlingagent, the Issuing Bank and the Lenders (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 6 April 2004
Persons entitled: J P Morgan Chase Bank as Administrative Agent for Itself, the Sterling Agent, the Issuing Bankand the Lenders

Classification: Deed of debenture
Secured details: All monies due or to become due from the borrowers to the chargee, the issuing bank or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the tangible moveable property, all rights and claims to all monies to the credit of any bank accounts, all collection accounts, the intellectual property, all goodwill, all property rights, floating charge the undertaking and assets. See the mortgage charge document for full details.
Outstanding
15 September 1998Delivered on: 6 October 1998
Satisfied on: 19 July 2001
Persons entitled: Imperial Bank

Classification: Loan and security agreement
Secured details: Us$778,000 due or to become due from the company to the chargee under the terms of this deed.
Particulars: Borrower's right,title and interest in and to the picture,and related goods,accounts,contract rights,general intangibles.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue London WC2H 8AL on 19 December 2018 (1 page)
19 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
24 September 2018Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages)
23 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 September 2018Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page)
23 September 2018Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (12 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 August 2017Registration of charge 032464990007, created on 28 July 2017 (51 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (7 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Memorandum and Articles of Association (7 pages)
1 August 2017Satisfaction of charge 4 in full (1 page)
1 August 2017Satisfaction of charge 032464990006 in full (1 page)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Satisfaction of charge 3 in full (1 page)
1 August 2017Satisfaction of charge 032464990005 in full (1 page)
1 August 2017Satisfaction of charge 4 in full (1 page)
1 August 2017Satisfaction of charge 032464990005 in full (1 page)
1 August 2017Satisfaction of charge 032464990006 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 January 2017Full accounts made up to 31 March 2016 (12 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
24 November 2014Full accounts made up to 31 March 2014 (11 pages)
9 September 2014Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(4 pages)
9 September 2014Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages)
9 September 2014Director's details changed for Mr John Reed Schmidt on 9 August 2014 (2 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
1 November 2013Full accounts made up to 31 March 2013 (11 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(4 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3
(4 pages)
24 June 2013Registration of charge 032464990006 (23 pages)
24 June 2013Registration of charge 032464990006 (23 pages)
19 June 2013Registration of charge 032464990005 (86 pages)
19 June 2013Registration of charge 032464990005 (86 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
26 November 2012Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page)
26 November 2012Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page)
26 November 2012Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
26 November 2012Secretary's details changed for Geoffrey Richard Webb on 1 November 2012 (1 page)
26 November 2012Director's details changed for Geoffrey Richard Webb on 1 November 2012 (2 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 31 March 2009 (11 pages)
12 November 2009Full accounts made up to 31 March 2009 (11 pages)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
22 September 2009Return made up to 06/09/09; full list of members (3 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
29 September 2008Return made up to 06/09/08; full list of members (5 pages)
29 September 2008Return made up to 06/09/08; full list of members (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 4 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
13 September 2007Return made up to 06/09/07; full list of members (5 pages)
13 September 2007Return made up to 06/09/07; full list of members (5 pages)
15 August 2007Registered office changed on 15/08/07 from: 19-21 heddon street london W1R 7LF (1 page)
15 August 2007Registered office changed on 15/08/07 from: 19-21 heddon street london W1R 7LF (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
4 October 2006Return made up to 06/09/06; full list of members (7 pages)
4 October 2006Return made up to 06/09/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
20 September 2005Return made up to 06/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2005Return made up to 06/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
4 August 2005Particulars of mortgage/charge (39 pages)
15 February 2005Company name changed winchester (muggers) LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed winchester (muggers) LIMITED\certificate issued on 15/02/05 (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004Return made up to 06/09/04; full list of members (5 pages)
22 September 2004Return made up to 06/09/04; full list of members (5 pages)
22 July 2004Full accounts made up to 31 March 2003 (12 pages)
22 July 2004Full accounts made up to 31 March 2003 (12 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
6 April 2004Particulars of mortgage/charge (13 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Memorandum and Articles of Association (14 pages)
31 March 2004Memorandum and Articles of Association (14 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (3 pages)
22 September 2003Return made up to 06/09/03; full list of members (5 pages)
22 September 2003Return made up to 06/09/03; full list of members (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
14 November 2002Return made up to 06/09/02; full list of members (6 pages)
14 November 2002Return made up to 06/09/02; full list of members (6 pages)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of members (1 page)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002New secretary appointed;new director appointed (3 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
25 September 2001Return made up to 06/09/01; full list of members (7 pages)
25 September 2001Return made up to 06/09/01; full list of members (7 pages)
28 August 2001Particulars of contract relating to shares (4 pages)
28 August 2001Particulars of contract relating to shares (4 pages)
28 August 2001Ad 13/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 August 2001Ad 13/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Return made up to 06/09/00; full list of members (7 pages)
14 September 2000Return made up to 06/09/00; full list of members (7 pages)
18 August 2000Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
18 August 2000Return made up to 06/09/99; full list of members
  • 363(287) ‐ Registered office changed on 18/08/00
(7 pages)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1999Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page)
22 October 1999Registered office changed on 22/10/99 from: 29-30 kingly street london W1R 5LB (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
6 November 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 November 1998Return made up to 06/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 October 1998Particulars of mortgage/charge (8 pages)
6 October 1998Particulars of mortgage/charge (8 pages)
21 July 1998Company name changed channel ten LIMITED\certificate issued on 22/07/98 (3 pages)
21 July 1998Company name changed channel ten LIMITED\certificate issued on 22/07/98 (3 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 November 1997Registered office changed on 21/11/97 from: 5 water court 36 water street birmingham B3 1HP (1 page)
21 November 1997Registered office changed on 21/11/97 from: 5 water court 36 water street birmingham B3 1HP (1 page)
29 September 1997Return made up to 06/09/97; full list of members (7 pages)
29 September 1997Return made up to 06/09/97; full list of members (7 pages)
18 September 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
18 September 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
6 September 1996Incorporation (23 pages)
6 September 1996Incorporation (23 pages)