Company NameFranchise Holder Limited
DirectorsDuncan Hamish Kenworthy and Andrew Imre Flint MacDonald
Company StatusActive
Company Number03317594
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NameDNA Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Duncan Hamish Kenworthy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Andrew Imre Flint MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleFilm Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
NationalityBritish
StatusCurrent
Appointed12 November 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameKevin Glyn Buchanan MacDonald
NationalityBritish
StatusResigned
Appointed07 November 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 November 1999)
RoleCompany Director
Correspondence Address94 Lady Margaret Road
London
N19 5ES
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Contact

Websitefranchisedocumentsonlineuk.com

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Andrew Imre Flint Macdonald
50.00%
Ordinary
1 at £1Duncan Hamish Kenworthy
50.00%
Ordinary

Financials

Year2014
Net Worth£41,491
Cash£332,431
Current Liabilities£302,060

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

3 August 2001Delivered on: 9 August 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreemant dated 3 august 2001 and the deed.
Particulars: The company as continuing security (as defined) for the payment and discharge of all secured sums (as defined), charges the deposit (as defined) by way of first charge in favour of the bank. See the mortgage charge document for full details.
Outstanding
3 August 2001Delivered on: 9 August 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement dated 3 august 2001 and the deed.
Particulars: The company as continuing security (as defined) for the payment and discharge of all secured sums (as defined), charges the deposit (as defined) by way of first fixed charge in favour of the bank.. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 9 January 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed.
Particulars: First fixed charge charging the deposit which means all sums from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 12 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 10 February 2003
Persons entitled: Film Council

Classification: Legal charge
Secured details: £3,000,000 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in and to the following in relation to the film thoughout the world ("the charged assets") a) all literary property and ancillary rights in relation to the film b) the copyright in and to the film and all elements contained therein c) the music and musical compositions of the film, including lyrics and all rights to exploit the same and to produce, publish, reeproduce and synchronise all or any of the same. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 6 February 2003
Persons entitled: Fox Searchlight Pictures, Inc

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in and to the entire copyright and all of the company's other rights in and to the film and all elements contained therein and in any music, music compositions and/or recordings including lyrics and all rights to exploit the same and to produce, publish, reproduce and synchronise all or any of the same and other copyright works produced by or for the chargee in connection with the film.. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 6 February 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 6,427,338.58 deposited by the depositor in account no.4.01.44.275 Gbp in respect of lease agreement relating to the film "28 days later" and all right,title and interest thereon with all payments from time to time deposited in,credited to or standing to the credit of the account and all earnings,interest and proceeds thereof.
Outstanding
16 November 2001Delivered on: 20 November 2001
Persons entitled: Film Council

Classification: Deed of sub-charge
Secured details: All monies due or to become due from the company to the chargee under an offer dated 17TH october 2001 relating to the feature film provisionally entitled heartlands.
Particulars: All of dna's right of title and interest in and to the items set out in the attached schedule.. See the mortgage charge document for full details.
Outstanding
4 October 1999Delivered on: 9 October 1999
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £32,019.00.
Outstanding
18 September 2000Delivered on: 20 September 2000
Satisfied on: 24 August 2001
Persons entitled: Universal Pictures Productions Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the production financing distribution agreement of even date relating to the feature film provisionally entitled "the parole officer" ("the film") based on a screenplay by steve coogan and henry normal ("the screenplay") and any further sums which universal may advance towards the costs of the film.
Particulars: All dna's right,title and interest in and to the film ("the parole officer") and the screenplay and benefit of all undertakings,warranties and such like in connection with the film and all sums standing to the credit of the bank accounts. See the mortgage charge document for full details.
Fully Satisfied
4 August 2000Delivered on: 17 August 2000
Satisfied on: 24 August 2001
Persons entitled: Universal Pictures Productions Limited

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the production financing distribution agreement dated 25TH may 2000 relating to the feature film provisionally entitled "the final curtain".
Particulars: All right title and interest in and to the film and the screenplay and the benefit of all undertakings warranties representations and such like given in connection with the film. See the mortgage charge document for full details.
Fully Satisfied
30 August 2001Delivered on: 18 September 2001
Satisfied on: 13 March 2003
Persons entitled: Film Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an offer letter dated 19 july 2001.
Particulars: A first fixed charge with full title of its rights, title and interest in and to the following in relation to the film throughout the world, all literary property and ancillary rights, the copyright, the music and musical composition, distribution rights, all contracts and contract rights, all ancillary, publishing and merchandising rights, all other rights and properties, all pre-print elements, all positive prints, and all soundtrack elements. See the mortgage charge document for full details.
Fully Satisfied
23 August 2001Delivered on: 10 September 2001
Satisfied on: 13 March 2003
Persons entitled: Fox Searchlight Pictures Inc. (Inclusive of It's Successors in Title and Permitted Assigns)

Classification: Deed of security assignment and charge between the chargor and chargee
Secured details: All monies due or to become due from the company to the chargee under the searchlight pfd agreement and the right to the chargee to retain all amounts derived from the exercise of the granted rights other than the amounts payable to the chargor and film council.
Particulars: All rights title and interest in the film ("28 days later") and in the script all other written and musical matter thereon and all related rights under the terms of the charge as specified in form 395 relative to the charge and all other property undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
8 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
8 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
1 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 April 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
6 February 2015Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page)
21 January 2015Secretary's details changed for Joanne Ruth Smith on 21 January 2015 (1 page)
21 January 2015Director's details changed for Mr Duncan Hamish Kenworthy on 21 January 2015 (2 pages)
21 January 2015Secretary's details changed for Joanne Ruth Smith on 21 January 2015 (1 page)
21 January 2015Director's details changed for Mr Duncan Hamish Kenworthy on 21 January 2015 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
11 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Return made up to 13/02/09; full list of members (4 pages)
4 March 2009Return made up to 13/02/09; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 February 2007Return made up to 13/02/07; full list of members (2 pages)
20 February 2007Return made up to 13/02/07; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
1 March 2006Return made up to 13/02/06; full list of members (7 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
21 February 2005Return made up to 13/02/05; full list of members (5 pages)
29 March 2004Return made up to 13/02/04; full list of members (5 pages)
29 March 2004Return made up to 13/02/04; full list of members (5 pages)
26 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
26 March 2004Accounts for a medium company made up to 30 June 2003 (14 pages)
5 August 2003Company name changed dna films LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed dna films LIMITED\certificate issued on 05/08/03 (2 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
25 April 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Return made up to 13/02/03; full list of members (5 pages)
11 March 2003Director's particulars changed (1 page)
11 March 2003Return made up to 13/02/03; full list of members (5 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
10 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
6 February 2003Particulars of mortgage/charge (8 pages)
6 February 2003Particulars of mortgage/charge (8 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
25 March 2002Return made up to 13/02/02; full list of members (5 pages)
25 March 2002Return made up to 13/02/02; full list of members (5 pages)
20 March 2002Secretary's particulars changed (1 page)
20 March 2002Secretary's particulars changed (1 page)
28 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (4 pages)
10 September 2001Particulars of mortgage/charge (17 pages)
10 September 2001Particulars of mortgage/charge (17 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
21 February 2001Return made up to 13/02/01; full list of members (5 pages)
25 January 2001Full accounts made up to 30 June 2000 (11 pages)
25 January 2001Full accounts made up to 30 June 2000 (11 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
22 February 2000Return made up to 13/02/00; full list of members (6 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
21 February 1999Return made up to 13/02/99; full list of members (6 pages)
14 December 1998Full accounts made up to 30 June 1998 (9 pages)
14 December 1998Full accounts made up to 30 June 1998 (9 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 13/02/98; full list of members (6 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Return made up to 13/02/98; full list of members (6 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
23 December 1997Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1997Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
23 December 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: 150 aldersgate street london EC1A 4EJ (1 page)
23 December 1997Registered office changed on 23/12/97 from: 150 aldersgate street london EC1A 4EJ (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: aria house 23 craven street london WC2N 5NT (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1997Incorporation (19 pages)
13 February 1997Incorporation (19 pages)