Company NameShellshocked Pictures Limited
DirectorAllan George Shiach
Company StatusActive - Proposal to Strike off
Company Number03246966
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Previous NameDecreezoom Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameAllan George Shiach
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressCatalyst House C/O Azr Limited
720 Centennial Court, Centennial Park
Elstree
Herfordshire
WD6 3SY
Secretary NameMiss Joan Thompson
StatusCurrent
Appointed01 May 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressCatalyst House C/O Azr Limited
720 Centennial Court, Centennial Park
Elstree
Herfordshire
WD6 3SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed18 September 1996(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 19 September 1996)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1996(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (resigned 26 November 2013)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressCatalyst House C/O Azr Limited
720 Centennial Court, Centennial Park
Elstree
Herfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rafford Films LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

5 November 1996Delivered on: 9 November 1996
Persons entitled: British Broadcasting Corporation

Classification: Deed of charge
Secured details: £450,000 in respect of a licence fee and £300,000 being a recoverable advance now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All right tiel and interest in and to the following in relation to the film throughout the world :- all literary property and ancillary rights in relation to the film. See the mortgage charge document for full details.
Outstanding
31 October 1996Delivered on: 18 November 1996
Persons entitled: Imperial Bank

Classification: Loan and security agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding us $1,856,000.
Particulars: All rights,title and interest in and to the picture "regeneration" and any proceeds thereof or income therefrom; all scenarios,screenplays and/or scripts;all copyrights and related musical rights,insurance policies,profits,etc. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
23 July 2019Registered office address changed from 79 College Road Harrow HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY on 23 July 2019 (1 page)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (2 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)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 October 2016Registered office address changed from C/O Rafford Films Limited Amadeus House, 27B Floral Street London WC2E 9DP to 79 College Road Harrow HA1 1BD on 5 October 2016 (1 page)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from C/O Rafford Films Limited Amadeus House, 27B Floral Street London WC2E 9DP to 79 College Road Harrow HA1 1BD on 5 October 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2014Director's details changed for Allan George Shiach on 1 May 2014 (2 pages)
24 June 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Director's details changed for Allan George Shiach on 1 May 2014 (2 pages)
24 June 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Appointment of Miss Joan Thompson as a secretary (2 pages)
24 June 2014Appointment of Miss Joan Thompson as a secretary (2 pages)
24 June 2014Director's details changed for Allan George Shiach on 1 May 2014 (2 pages)
18 June 2014Registered office address changed from C/O Rafford Films Limited 26-27 Oxendon Street London SW1Y 4EL on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Rafford Films Limited 26-27 Oxendon Street London SW1Y 4EL on 18 June 2014 (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of Mh Secretaries Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Mh Secretaries Limited as a secretary (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2013Restoration by order of the court (2 pages)
4 April 2013Annual return made up to 6 September 2003 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2005 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 April 2013Annual return made up to 6 September 2012 with a full list of shareholders (14 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 April 2013Annual return made up to 6 September 2007 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2006 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2013Annual return made up to 6 September 2008 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 April 2013Annual return made up to 6 September 2012 with a full list of shareholders (14 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 April 2013Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2013Annual return made up to 6 September 2005 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 April 2013Annual return made up to 6 September 2005 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 April 2013Annual return made up to 6 September 2003 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2006 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2004 (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 April 2013Annual return made up to 6 September 2007 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 April 2013Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2007 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2002 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2004 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 April 2013Annual return made up to 6 September 2002 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 6 September 2012 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 6 September 2003 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 April 2013Annual return made up to 6 September 2008 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 April 2013Annual return made up to 6 September 2011 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 April 2013Annual return made up to 6 September 2009 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2004 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2006 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 6 September 2004 with a full list of shareholders (10 pages)
4 April 2013Restoration by order of the court (2 pages)
4 April 2013Annual return made up to 6 September 2008 with a full list of shareholders (10 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 April 2013Annual return made up to 6 September 2002 with a full list of shareholders (10 pages)
14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Return made up to 06/09/01; full list of members (6 pages)
9 November 2001Application for striking-off (1 page)
9 November 2001Return made up to 06/09/01; full list of members (6 pages)
9 November 2001Application for striking-off (1 page)
4 May 2001Accounts made up to 30 June 2000 (12 pages)
4 May 2001Accounts made up to 30 June 2000 (12 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
13 July 2000Return made up to 06/09/99; full list of members (6 pages)
13 July 2000Return made up to 06/09/99; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 12 great james street, london, WC1N 3DR (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 12 great james street, london, WC1N 3DR (2 pages)
19 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 September 1998Return made up to 06/09/98; no change of members (5 pages)
15 September 1998Return made up to 06/09/98; no change of members (5 pages)
17 July 1998Accounts made up to 30 June 1997 (12 pages)
17 July 1998Accounts made up to 30 June 1997 (12 pages)
24 September 1997Return made up to 06/09/97; full list of members (7 pages)
24 September 1997Return made up to 06/09/97; full list of members (7 pages)
19 May 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
19 May 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
24 February 1997Ad 19/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
24 February 1997Ad 19/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (7 pages)
9 November 1996Particulars of mortgage/charge (7 pages)
4 October 1996Memorandum and Articles of Association (13 pages)
4 October 1996Memorandum and Articles of Association (13 pages)
2 October 1996New director appointed (3 pages)
2 October 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1996New director appointed (3 pages)
2 October 1996Director resigned (1 page)
2 October 1996Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1996Director resigned (1 page)
27 September 1996Secretary resigned (2 pages)
27 September 1996Secretary resigned (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996New secretary appointed (1 page)
27 September 1996Company name changed decreezoom LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996New secretary appointed (1 page)
27 September 1996Registered office changed on 27/09/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Company name changed decreezoom LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Director resigned (2 pages)
6 September 1996Incorporation (9 pages)
6 September 1996Incorporation (9 pages)