720 Centennial Court, Centennial Park
Elstree
Herfordshire
WD6 3SY
Secretary Name | Miss Joan Thompson |
---|---|
Status | Current |
Appointed | 01 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 18 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 19 September 1996) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 26 November 2013) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Rafford Films LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
5 November 1996 | Delivered 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 1996 | Delivered 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 |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
23 July 2019 | Registered 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 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 October 2016 | Registered 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 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
5 October 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 July 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2014 | Director's details changed for Allan George Shiach on 1 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Allan George Shiach on 1 May 2014 (2 pages) |
24 June 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Miss Joan Thompson as a secretary (2 pages) |
24 June 2014 | Appointment of Miss Joan Thompson as a secretary (2 pages) |
24 June 2014 | Director's details changed for Allan George Shiach on 1 May 2014 (2 pages) |
18 June 2014 | Registered office address changed from C/O Rafford Films Limited 26-27 Oxendon Street London SW1Y 4EL on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from C/O Rafford Films Limited 26-27 Oxendon Street London SW1Y 4EL on 18 June 2014 (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Termination of appointment of Mh Secretaries Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Mh Secretaries Limited as a secretary (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 April 2013 | Restoration by order of the court (2 pages) |
4 April 2013 | Annual return made up to 6 September 2003 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2005 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2007 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2006 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2008 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2005 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2005 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2003 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2006 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2007 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2009 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2007 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2002 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2009 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2004 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2002 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 6 September 2003 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2008 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2011 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 April 2013 | Annual return made up to 6 September 2009 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2004 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2006 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 6 September 2004 with a full list of shareholders (10 pages) |
4 April 2013 | Restoration by order of the court (2 pages) |
4 April 2013 | Annual return made up to 6 September 2008 with a full list of shareholders (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 April 2013 | Annual return made up to 6 September 2002 with a full list of shareholders (10 pages) |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
9 November 2001 | Application for striking-off (1 page) |
9 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
9 November 2001 | Application for striking-off (1 page) |
4 May 2001 | Accounts made up to 30 June 2000 (12 pages) |
4 May 2001 | Accounts made up to 30 June 2000 (12 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
13 July 2000 | Return made up to 06/09/99; full list of members (6 pages) |
13 July 2000 | Return made up to 06/09/99; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 12 great james street, london, WC1N 3DR (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 12 great james street, london, WC1N 3DR (2 pages) |
19 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 September 1998 | Return made up to 06/09/98; no change of members (5 pages) |
15 September 1998 | Return made up to 06/09/98; no change of members (5 pages) |
17 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
17 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
24 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
24 September 1997 | Return made up to 06/09/97; full list of members (7 pages) |
19 May 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
19 May 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
24 February 1997 | Ad 19/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
24 February 1997 | Ad 19/09/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (7 pages) |
9 November 1996 | Particulars of mortgage/charge (7 pages) |
4 October 1996 | Memorandum and Articles of Association (13 pages) |
4 October 1996 | Memorandum and Articles of Association (13 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (2 pages) |
27 September 1996 | Secretary resigned (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | New secretary appointed (1 page) |
27 September 1996 | Company name changed decreezoom LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | New secretary appointed (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Company name changed decreezoom LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Director resigned (2 pages) |
6 September 1996 | Incorporation (9 pages) |
6 September 1996 | Incorporation (9 pages) |