London
W1T 1HT
Secretary Name | Mr Andres Juan Ordonez |
---|---|
Status | Current |
Appointed | 01 October 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Churchgate Way Terrington St. Clement King's Lynn PE34 4PG |
Director Name | Ann Catherine Scott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Film Producer |
Correspondence Address | 9 Clapham Mansions Nightingale Lane London SW4 9AQ |
Director Name | Simon George Michael Relph |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Lower Westwood Bradford On Avon Wiltshire BA15 2AG |
Director Name | Mr Nikolas Mark Powell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carlton Mansions Randolph Avenue London W9 1NP |
Director Name | Ms Sally Hibbin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 20 Arthur Road London N7 6DR |
Secretary Name | Rebecca Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Elgin Crescent London W11 2JU |
Director Name | Rodney Arthur Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2000) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Baynards 29 Hereford Road London W2 4TF |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Carole Ann Myer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 54 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Catherine Neave Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1999) |
Role | Chief Executive |
Correspondence Address | 75 Oxford Gardens London W10 5UL |
Secretary Name | Patrick Kevin Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 224 Camberwell New Road London SE5 0RR |
Director Name | Mr John Christopher Richard Auty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Secretary Name | Mr Kevin Robert Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summerfield Avenue London NW6 6JU |
Director Name | Mr Norman Ian Humphrey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Norland Square Holland Park London W11 4PZ |
Director Name | Mr Richard Allen Holmes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a Rotherwood Mansions 78 Madeira Road London SW16 2DB |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Director Name | Aline Perry |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Ash House Ash Farm Mill Lane Smarden Kent TN27 8NW |
Director Name | Christine Madeleine Empain Somerville |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 82 Disraeli Road London SW15 2DX |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hotham Road London SW15 1QP |
Director Name | Mr Timothy John Willis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Mr Norman Ian Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Norland Square Holland Park London W11 4PZ |
Secretary Name | Mr Andres Ordonez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Pemberton Road East Molesey Surrey KT8 9LG |
Director Name | Mr Costa Milton Theo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Laurence Gornall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(13 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Mark Fisher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Michael Brawley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Martin Paul Steven McCabe |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Goodge Street London W1T 1TE |
Director Name | Mr Deepak Kumar Sikka |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Goodge Street London W1T 1TE |
Director Name | Mr Michael Denis Southworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Goodge Street London W1T 1TE |
Website | theworksfilmgroup.com |
---|---|
Telephone | 020 76121080 |
Telephone region | London |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£679,503 |
Cash | £2,356 |
Current Liabilities | £699,357 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
26 August 1998 | Delivered on: 11 September 1998 Satisfied on: 17 May 2016 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date or the facility agreement dated 22 october 1997 or otherwise. Particulars: All its right,title and interest of the company in: (I) the benefit of and all rights acquired or to be acquired by the company under the rights documents and the service agreements.(ii) the enture copyright throughout the universe in the screenplay excluding the live stage rights and radio rights reserved to the writer.(iii) the entire copyright throughout the universe in the film.(iv) the musical and musical compositions of the film.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 August 1998 | Delivered on: 29 August 1998 Satisfied on: 7 August 1999 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £560,000 due or to become due from the company to the chargee. Particulars: All rights title and interest throughout the world in the film entitled "hold back the night" and the benefit of all assignments grants licences and agreements and the companys right to the bank account number 80157635. see the mortgage charge document for full details. Fully Satisfied |
27 July 1998 | Delivered on: 29 July 1998 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Supplemental security assignment Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 22 october 1997 or the revolving credit facility agreement pursuant to which the loan agreement was executed. Particulars: The benefit of the 18 agreements relating to the exploitation of the feature length film provisionally entitled "hideous kinky" based on the screenplay by billy mackinnon dated 24 september 1997 as listed in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 23 November 2005 Satisfied on: 28 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 1997 | Delivered on: 5 November 1997 Satisfied on: 17 May 2016 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement of even date and/or the revolving credit facility agreement. Particulars: By way of fixed charge all land,goodwill and uncalled capital debts any goods all stocks shares securities all licences and patents ny way of floating charge all the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 October 1997 | Delivered on: 5 November 1997 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date and the credit facility agreement. Particulars: The benefit of all rights under the screenplay documents and service agreements the entire copyright excluding only the french rights the music,pre-print elements,all positive prints,film,all soundtrack elements,distribution,lease,broadcasting,ancillary publishing,policies of insurance,property acquired,distribution agreements. See the mortgage charge document for full details. Fully Satisfied |
13 September 2001 | Delivered on: 26 September 2001 Satisfied on: 11 September 2002 Persons entitled: Film Council Classification: Legal charge Secured details: £1,150,000 towards the cost of the productin of a feature film provisionally entitled "innocence" ("the film"). Particulars: By way of fixed charge with full title and guarantee and with all the benefit section 6(2) of the law of property (miscellaneous provisions) act 1994 all of its rights, title and interest in and to the following in relation to the film throughout the world including: all literary property and ancillary rights in relation to the film.. See the mortgage charge document for full details. Fully Satisfied |
20 March 2001 | Delivered on: 28 March 2001 Satisfied on: 28 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and civilian content PLC pagoda film and television corporation limited blackjack productions limited arc pictures limited fingerprint multimedia limited and the chargee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 2000 | Delivered on: 25 April 2000 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility agreement dated 22ND october 1997. Particulars: All right title and interest in and to the rights including the sole and exclusive right licence and privelage throughout the world excluding the republic of ireland to rent,lease,licence,exhibit,distribute,reissue and otherwise deal in or with the film entitled "room to rent" please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
7 October 1997 | Delivered on: 22 October 1997 Satisfied on: 19 April 2000 Persons entitled: Virgin Cinemas Group Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the loan facility dated 7TH october 1997. Particulars: All assets, undertakings, property and interests. Fully Satisfied |
26 May 1999 | Delivered on: 28 May 1999 Satisfied on: 12 May 2016 Persons entitled: The Arts Council of England Classification: Deed of security assignment Secured details: £80,000 due or to become due from the company to the chargee under the terms of the deed. Particulars: The rights in the film entitled "calcio" including the copyright therein and all sound recordings and all other rights. See the mortgage charge document for full details. Fully Satisfied |
13 May 1999 | Delivered on: 26 May 1999 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 5 october 1998, the facility agreement dated 22 october 1998, or otherwise. Particulars: All right title and interest in and to the rights (as defined) and in the 35MM original master negative, the 35MM interpositive and the 35MM optical soundtrack negative of the film "fanny and elvis". See the mortgage charge document for full details. Fully Satisfied |
13 May 1999 | Delivered on: 26 May 1999 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 18 september 1998, the facility agreement dated 22 october 1998, or otherwise. Particulars: All right title and interest in and to the rights (as defined) and in the 35MM original master negative, the 35MM interpositive and the 35MM optical soundtrack negative of the film "janice beard 45 W.P.M.". see the mortgage charge document for full details. Fully Satisfied |
13 May 1999 | Delivered on: 26 May 1999 Satisfied on: 9 November 2007 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 26TH august 1998, the facility agreement dated 26TH august 1998, or otherwise. Particulars: All right title and interest in and to the rights (as defined) and in the 35MM original master negative, the 35MM interpositive and the 35MM optical soundtrack negative of the film "hold back the night". See the mortgage charge document for full details. Fully Satisfied |
5 October 1998 | Delivered on: 20 October 1998 Satisfied on: 16 April 2016 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement the facility agreement or otherwise. Particulars: All right title and interest in the benefit of all rights copyright music distribution rights insurance proceeds all property agreements moneys etc in relation to the film provisionally entitled "fanny & elvis" and a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 1998 | Delivered on: 2 October 1998 Satisfied on: 7 August 1999 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £1,025,500 due or to become due from the company to the chargee under the terms of the deed. Particulars: Subject to the rights granted to video collection international limited all of the right title and interest of the company in the film entitled "fanny and elvis" and in the screenplay and the company's right to the bank account in the name of the film consortium/ace bpa account number 60416134 at barclays bank PLC sort code 20-78-98. Fully Satisfied |
18 September 1998 | Delivered on: 29 September 1998 Satisfied on: 16 April 2016 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement or the facility agreement (as defined). Particulars: All rights,title,interest,documents,copyrights,etc over the film provisionally entitled "janice beard 45 W.P.m". See the mortgage charge document for full details. Fully Satisfied |
18 September 1998 | Delivered on: 23 September 1998 Satisfied on: 7 August 1999 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £1,000,000 due or to become due from the company to the chargee under the terms of the deed. Particulars: All right title and interest throughout the world in the film entitled "janice beard 45WPM" and in the screenplay on which it is based and the benefit of all assignments grants licences and agreements..., The right to the bank account in the name of the film consortium/ace bpa account number 80157635 at barclays bank PLC london. See the mortgage charge document for full details. Fully Satisfied |
21 August 1997 | Delivered on: 2 September 1997 Satisfied on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 1998 | Delivered on: 22 January 1998 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £2000,000 due from the company to the chargee. Particulars: All right title and interest in the film entitled "the lost son". See the mortgage charge document for full details. Outstanding |
17 October 1997 | Delivered on: 7 November 1997 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £1,070,000 due from the company to the chargee under the terms of this deed of charge and security assignment. Particulars: All of the right title and interest in the film entitled "hideous kinky" and in the screenplay on which it is based and the benefit of all assignments grants licences and agreements with any third party in connection with the film and any physical materials produced in connection with the film and the company's right to the bank account in the name the film consortium limited/ace, account number 60416134 at barclays bank PLC 27 soho square london W1A 4WA sort code 20-78-98. Outstanding |
30 October 2008 | Delivered on: 12 November 2008 Persons entitled: Milcoz Films Limited Classification: Debenture Secured details: All monies due or to become due from the works media group PLC and the company to the chargee on any account whatsoever 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 |
5 April 2005 | Delivered on: 22 April 2005 Persons entitled: UK Film Council 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, present and future in and to the entire copyright, to the extent owned by the chargor, and all of the chargor's other rights in and to the film being entitled "river queen" 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 |
18 August 2004 | Delivered on: 3 September 2004 Persons entitled: UK Film Council Classification: 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, present and future in and to the entire copyright, to the extent owned by the chargor, and all of the chargor's other rights in and to the film being entitled "clean" 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 |
6 August 2004 | Delivered on: 23 August 2004 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £2,425,000.00 and 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: The right title and interest in and to 1.1.1 all copies of the film and any music and/or sound recordings or other works produced in connection to the film 1.1.2. all rights and properties with the production of the film 1.1.3. all sums standing to the credit of any account 1.1.4. the revenues from book debts. See the mortgage charge document for full details. Outstanding |
18 May 2004 | Delivered on: 26 May 2004 Persons entitled: UK Film Council Classification: 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, present and future in and to 1. the entire copyright, to the extent owned by the chargor, and all of the chargor's other rights in and to the film (provisionally entitled "guy x") 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 |
13 May 2004 | Delivered on: 26 May 2004 Persons entitled: UK Film Council Classification: 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, present and future in and to 1. the entire copyright, to the extent owned by the chargor, and all of the chargor's other rights in and to the film (provisionally entitled "river queen") 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 |
21 October 2003 | Delivered on: 4 November 2003 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £373,403 and all other 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 right, title and interest in and to the entire copyright, the rights of copyright and other rights in all underlying material acquired by the chargor, all literary property and ancillary rights in the film, all contracts and contract rights. See the mortgage charge document for full details. Outstanding |
8 August 2003 | Delivered on: 29 August 2003 Persons entitled: UK Film Council Classification: Deed of security assignment and charge in respect of a film provisionally entitled the republic of love Secured details: The sum of £1,022,222 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 right, title and interest in and to the entire copyright, ancillary rights, all contracts and contract rights, revenues from book debts. See the mortgage charge document for full details. Outstanding |
28 July 2003 | Delivered on: 12 August 2003 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £412,000 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 right, title and interest in and to the entire copyright, ancillary rights, all contracts and contract rights, revenues from book debts. See the mortgage charge document for full details. Outstanding |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: Film Council Classification: Deed of security assignment and charge Secured details: The sum of £2,425,000 and 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: The company's right title and interest in relation to the film. See the mortgage charge document for full details. Outstanding |
20 December 2002 | Delivered on: 10 January 2003 Persons entitled: The Film Council Classification: Deed of security and charge Secured details: £1,022,222.00 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in the entire copyright in and to the film (the republic of love) and all elements therein; all lyrics,copyright and other rights thereon. See the mortgage charge document for full details. Outstanding |
22 November 2002 | Delivered on: 10 December 2002 Persons entitled: The Film Council Classification: Deed of security assignment and charge Secured details: £3,000,000 and all other sums payable by the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title benefit and interest in and to the film provisionally entitled "bright young things" under the terms of the security assignment and charge. See the mortgage charge document for full details. Outstanding |
22 August 2002 | Delivered on: 23 August 2002 Persons entitled: Film Council Classification: Legal charge Secured details: £1,150,000.00 and all other 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: Fixed charge all rights, title and interest in and to the following in relation to the film (provisionally entitled "the intended" (aka "innocence")) throughout the world including (1) all literary property and ancillary rights in relation to the film (2) the copyright (3) the music and musical compositions of the film. See the mortgage charge document for full details. Outstanding |
19 June 2002 | Delivered on: 3 July 2002 Persons entitled: Film Council Classification: Legal charge Secured details: £1,000.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of fixed charge with full title and guarantee all of its rights title and interest in and to all literary property and ancillary rights, the copyright, the music and musical compositions, all rights to distribute, lease, licence, sell exhibit, broadcast or otherwise,all contracts and contract rights, all sequels remakes and television spin-off rights in the film, all other rights and properties, all pre-print elements, all positive prints film video tapes disc cut-outs and trims and all other physical properties, all soundtrack elements, all sums standing to the credit of any account. See the mortgage charge document for full details. Outstanding |
21 February 2002 | Delivered on: 22 February 2002 Persons entitled: The Film Council Classification: Legal 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 right title and interest in and to all assets charged under the deed in relation to the film provisionally entitled "the silk road". See the mortgage charge document for full details. Outstanding |
25 January 2002 | Delivered on: 8 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge and security assigment Secured details: All monies due or to become due from 24 hour films limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security throughout the world the company's rights title and interest in and to the rightds in relation to the feature film provisionally entitled "24 hour party people" (the film), the sales agency agreement the company's rights under the tfc agreement the ua agreement the wave agreement and any distribyutor agreeement, the benefit of all policies of insuarance. See the mortgage charge document for full details. Outstanding |
1 November 2001 | Delivered on: 20 November 2001 Persons entitled: Film Council Classification: Deed of charge Secured details: £2,000,000 due or to become due from the company to the chargee to expend on the production and completion of a film proisionally entitled "51ST state!" ("The film"). Particulars: All o the tfc's right of title and interest in and to the items set out in the attached schedule 1.. see the mortgage charge document for full details. Outstanding |
19 June 2001 | Delivered on: 23 June 2001 Persons entitled: Film Council Classification: Deed of charge Secured details: £1,375,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: All of its right title and interest in the following in relation to the film provisionally entitled dr sleep and all literary property and ancillary rights copyright etc. see the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 11 April 2001 Persons entitled: Abn Amro Bank Nv Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the guarantees, or under any of the pledge agreement and the deposit agreement. Particulars: The sum of GBP1,350,168.33 Deposited by the pledgor in the pledgors account no.56.54.84.583 At the pledgees offices. See the mortgage charge document for full details. Outstanding |
5 June 2000 | Delivered on: 19 June 2000 Persons entitled: Film Council Classification: Deed of charge and security assignment re "a christmas carol" Secured details: £1,182,526.00 due from the company to the chargee. Particulars: All right title and interest in and to the film (a christmas carol) and benefit of all assignments grants and agreements thereon. See the mortgage charge document for full details. Outstanding |
12 May 2000 | Delivered on: 26 May 2000 Persons entitled: Film Council (Heirs to the Arts Council of England) Classification: Deed of charge and security assignment re "jimmy spud" Secured details: £1,200,000.00 due from the company to the chargee. Particulars: All rights title and interest in and to the film "jimmy spud" and benefit of all assignments grants licences and agreements; all undertakings warranties thereunder; account no.60416134. See the mortgage charge document for full details. Outstanding |
5 April 2000 | Delivered on: 13 April 2000 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £510,000 due or to become due from the company to the chargee. Particulars: All of its right title and interest in and to the film "large" all rights therein and in the screenplay on which it is based and the benefit of all assignments grants licences and agreements with any third party entered into by tfc in connection with the film. See the mortgage charge document for full details. Outstanding |
29 March 2000 | Delivered on: 13 April 2000 Persons entitled: Film Council (Heirs to the Arts Council of England) Classification: Deed of charge and security assignment Secured details: £1,950,000 due or to become due from the company to the chargee. Particulars: All of its right title and interest in and to the film "dust" all rights therein and in the screenplay on which it is based and the benefit of all assignments grants licences and agreements with any third party entered into by tfc in connection with the film. See the mortgage charge document for full details. Outstanding |
5 April 2000 | Delivered on: 11 April 2000 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the agreement. Particulars: By way of fixed charge the principal amount of gbp 2,017,414. see the mortgage charge document for full details. Outstanding |
19 October 1999 | Delivered on: 8 November 1999 Persons entitled: The Arts Council of England Classification: Deed of charge and security assignment Secured details: £325,376 due or to become due from the company to the chargee. Particulars: The entire right title and interest in the film entitled "room to let" including all copyright material all rental and lending rights all rights in any music the screenplay and source material see form 395 for full details. See the mortgage charge document for full details. Outstanding |
13 May 1999 | Delivered on: 29 May 1999 Persons entitled: Abbey National Treasury Account PLC Classification: Deed of deposit and charge on cash deposit Secured details: All amounts due and owing from the company to the chargee from time to time under the counter indemnity agreement dated 13TH may 1999 and the deed. Particulars: The deposit all sums from time to time standing to credit of the deposit account number 47738940 entitle "hold back the night/fanny and elvis/janice beard....45WPM" account with the bank. Outstanding |
3 July 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
18 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Andres Juan Ordonez as a secretary on 1 October 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 15 February 2020 with updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
17 October 2018 | Appointment of Mr Edward Darrel Brooke Lyndon-Stanford as a director on 8 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Deepak Kumar Sikka as a director on 8 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
3 October 2018 | Registered office address changed from 49 Goodge Street London W1T 1TE England to 14 Rathbone Place London W1T 1HT on 3 October 2018 (1 page) |
8 August 2018 | Termination of appointment of Martin Paul Steven Mccabe as a director on 8 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Michael Denis Southworth as a director on 8 August 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Registered office address changed from C/O the Works Film Group Limited Fairgate House 78 New Oxford Street London WC1A 1HB to 49 Goodge Street London W1T 1TE on 31 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
3 January 2018 | Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2017 | Termination of appointment of Michael Brawley as a director on 15 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Michael Brawley as a director on 15 November 2017 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
28 February 2017 | Satisfaction of charge 31 in full (2 pages) |
28 February 2017 | Satisfaction of charge 31 in full (2 pages) |
20 February 2017 | Termination of appointment of Laurence Gornall as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Laurence Gornall as a director on 10 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Appointment of Michael Denis Southworth as a director on 8 July 2016 (3 pages) |
28 July 2016 | Appointment of Michael Denis Southworth as a director on 8 July 2016 (3 pages) |
28 July 2016 | Termination of appointment of Costa Milton Theo as a director on 8 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Andres Ordonez as a secretary on 8 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016 (3 pages) |
28 July 2016 | Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016 (3 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016 (3 pages) |
28 July 2016 | Termination of appointment of Andres Ordonez as a secretary on 8 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016 (3 pages) |
28 July 2016 | Termination of appointment of Costa Milton Theo as a director on 8 July 2016 (2 pages) |
28 July 2016 | Resolutions
|
23 July 2016 | Satisfaction of charge 47 in full (4 pages) |
23 July 2016 | Satisfaction of charge 47 in full (4 pages) |
7 June 2016 | Satisfaction of charge 41 in full (2 pages) |
7 June 2016 | Satisfaction of charge 41 in full (2 pages) |
17 May 2016 | Satisfaction of charge 4 in full (2 pages) |
17 May 2016 | Satisfaction of charge 9 in full (2 pages) |
17 May 2016 | Satisfaction of charge 4 in full (2 pages) |
17 May 2016 | Satisfaction of charge 9 in full (2 pages) |
12 May 2016 | Satisfaction of charge 37 in full (4 pages) |
12 May 2016 | Satisfaction of charge 37 in full (4 pages) |
12 May 2016 | Satisfaction of charge 33 in full (4 pages) |
12 May 2016 | Satisfaction of charge 33 in full (4 pages) |
12 May 2016 | Satisfaction of charge 17 in full (4 pages) |
12 May 2016 | Satisfaction of charge 36 in full (4 pages) |
12 May 2016 | Satisfaction of charge 36 in full (4 pages) |
12 May 2016 | Satisfaction of charge 17 in full (4 pages) |
16 April 2016 | Satisfaction of charge 11 in full (4 pages) |
16 April 2016 | Satisfaction of charge 11 in full (4 pages) |
16 April 2016 | Satisfaction of charge 13 in full (4 pages) |
16 April 2016 | Satisfaction of charge 13 in full (4 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Appointment of Mr Michael Brawley as a director (2 pages) |
7 May 2013 | Appointment of Mr Michael Brawley as a director (2 pages) |
20 February 2013 | Director's details changed for Mr. Costa Milton Theo on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr. Costa Milton Theo on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Termination of appointment of Mark Fisher as a director (1 page) |
18 December 2012 | Termination of appointment of Mark Fisher as a director (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Secretary's details changed for Mr Andres Ordonez on 10 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Mr Andres Ordonez on 10 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 5Th Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 5Th Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Appointment of Mr Mark Fisher as a director (2 pages) |
21 March 2011 | Appointment of Mr Mark Fisher as a director (2 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Appointment of Mr Laurence Gornall as a director (2 pages) |
24 February 2011 | Appointment of Mr Laurence Gornall as a director (2 pages) |
4 February 2011 | Registered office address changed from C/O the Works Media Group Plc Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O the Works Media Group Plc Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O the Works Media Group Plc Portland House 4Th Floor 4 Great Portland Street London W1W 8QJ United Kingdom on 4 February 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 August 2010 | Appointment of Mr Costa Milton Theo as a director (2 pages) |
2 August 2010 | Appointment of Mr Costa Milton Theo as a director (2 pages) |
17 February 2010 | Registered office address changed from C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ on 17 February 2010 (1 page) |
17 February 2010 | Termination of appointment of Norman Humphrey as a director (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Termination of appointment of Norman Humphrey as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 10 orange street london WC2H 7DQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 10 orange street london WC2H 7DQ (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
20 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
20 August 2008 | Return made up to 14/02/08; full list of members (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (7 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (7 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
22 April 2005 | Particulars of mortgage/charge (11 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 September 2004 | Return made up to 14/02/04; no change of members (7 pages) |
22 September 2004 | Return made up to 14/02/04; no change of members (7 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (11 pages) |
3 September 2004 | Particulars of mortgage/charge (11 pages) |
23 August 2004 | Particulars of mortgage/charge (11 pages) |
23 August 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | Particulars of mortgage/charge (6 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
4 November 2003 | Particulars of mortgage/charge (6 pages) |
4 November 2003 | Particulars of mortgage/charge (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 August 2003 | Particulars of mortgage/charge (15 pages) |
29 August 2003 | Particulars of mortgage/charge (15 pages) |
12 August 2003 | Particulars of mortgage/charge (11 pages) |
12 August 2003 | Particulars of mortgage/charge (11 pages) |
24 April 2003 | Return made up to 14/02/03; full list of members
|
24 April 2003 | Return made up to 14/02/03; full list of members
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (2 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
27 March 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2002 | Particulars of mortgage/charge (6 pages) |
23 August 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | New director appointed (4 pages) |
31 May 2002 | New director appointed (4 pages) |
13 May 2002 | Director resigned (2 pages) |
13 May 2002 | Director resigned (2 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (11 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (11 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
22 February 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2001 | Particulars of mortgage/charge (5 pages) |
26 September 2001 | Particulars of mortgage/charge (5 pages) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
23 June 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Return made up to 14/02/01; full list of members
|
10 April 2001 | Return made up to 14/02/01; full list of members
|
28 March 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | £ nc 2105/2210 20/03/00 (1 page) |
27 February 2001 | £ nc 2105/2210 20/03/00 (1 page) |
27 February 2001 | Resolutions
|
20 June 2000 | Return made up to 14/02/00; full list of members (12 pages) |
20 June 2000 | Return made up to 14/02/00; full list of members (12 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
3 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
29 April 2000 | Declaration of mortgage charge released/ceased (3 pages) |
25 April 2000 | Particulars of mortgage/charge (4 pages) |
25 April 2000 | Particulars of mortgage/charge (4 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (3 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Nc inc already adjusted 20/03/00 (1 page) |
31 March 2000 | Memorandum and Articles of Association (20 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Ad 20/03/00--------- £ si [email protected]=105 £ ic 1996/2101 (2 pages) |
31 March 2000 | Memorandum and Articles of Association (20 pages) |
31 March 2000 | Nc inc already adjusted 20/03/00 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Ad 20/03/00--------- £ si [email protected]=105 £ ic 1996/2101 (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
29 May 1999 | Particulars of mortgage/charge (6 pages) |
29 May 1999 | Particulars of mortgage/charge (6 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 5A noel street london W1V 3RB (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 5A noel street london W1V 3RB (1 page) |
3 March 1999 | Return made up to 14/02/99; full list of members
|
3 March 1999 | Return made up to 14/02/99; full list of members
|
11 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (17 pages) |
20 October 1998 | Particulars of mortgage/charge (15 pages) |
20 October 1998 | Particulars of mortgage/charge (15 pages) |
2 October 1998 | Particulars of mortgage/charge (4 pages) |
2 October 1998 | Particulars of mortgage/charge (4 pages) |
29 September 1998 | Particulars of mortgage/charge (11 pages) |
29 September 1998 | Particulars of mortgage/charge (11 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (11 pages) |
11 September 1998 | Particulars of mortgage/charge (11 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (11 pages) |
29 July 1998 | Particulars of mortgage/charge (11 pages) |
24 May 1998 | Return made up to 14/02/98; full list of members; amend (14 pages) |
24 May 1998 | Return made up to 14/02/98; full list of members; amend (14 pages) |
10 March 1998 | Return made up to 14/02/98; full list of members (14 pages) |
10 March 1998 | Return made up to 14/02/98; full list of members (14 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (8 pages) |
5 November 1997 | Particulars of mortgage/charge (8 pages) |
5 November 1997 | Particulars of mortgage/charge (8 pages) |
5 November 1997 | Particulars of mortgage/charge (8 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (17 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | New director appointed (6 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 1126/1500 (1 page) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 378/752 (2 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 752/1126 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 4/378 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Memorandum and Articles of Association (17 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
20 October 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 1126/1500 (1 page) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 378/752 (2 pages) |
20 October 1997 | New director appointed (6 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 4/378 (2 pages) |
20 October 1997 | Ad 07/10/97--------- £ si [email protected]=374 £ ic 752/1126 (2 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Incorporation (33 pages) |
14 February 1997 | Incorporation (33 pages) |