Haymarket
London
WC2H 7DQ
Director Name | Mr Andrew Imre Flint MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Film Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Joanne Ruth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Kevin Glyn Buchanan MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 94 Lady Margaret Road London N19 5ES |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Website | franchisedocumentsonlineuk.com |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Andrew Imre Flint Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Duncan Hamish Kenworthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,491 |
Cash | £332,431 |
Current Liabilities | £302,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
3 August 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
28 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
28 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 February 2015 | Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page) |
6 February 2015 | Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page) |
6 February 2015 | Secretary's details changed for Joanne Ruth Smith on 5 December 2014 (1 page) |
21 January 2015 | Secretary's details changed for Joanne Ruth Smith on 21 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Duncan Hamish Kenworthy on 21 January 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Joanne Ruth Smith on 21 January 2015 (1 page) |
21 January 2015 | Director's details changed for Mr Duncan Hamish Kenworthy on 21 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
10 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
29 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
26 March 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
26 March 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
5 August 2003 | Company name changed dna films LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed dna films LIMITED\certificate issued on 05/08/03 (2 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
25 April 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Particulars of mortgage/charge (8 pages) |
6 February 2003 | Particulars of mortgage/charge (8 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
20 March 2002 | Secretary's particulars changed (1 page) |
20 March 2002 | Secretary's particulars changed (1 page) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 February 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (4 pages) |
10 September 2001 | Particulars of mortgage/charge (17 pages) |
10 September 2001 | Particulars of mortgage/charge (17 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Particulars of mortgage/charge (7 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 13/02/98; full list of members (6 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 13/02/98; full list of members (6 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
23 December 1997 | Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 1997 | Ad 07/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
23 December 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 150 aldersgate street london EC1A 4EJ (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 150 aldersgate street london EC1A 4EJ (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
13 February 1997 | Incorporation (19 pages) |
13 February 1997 | Incorporation (19 pages) |