Company NameThe Film Consortium Limited
DirectorEdward Darrel Brooke Lyndon-Stanford
Company StatusActive
Company Number03321271
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Darrel Brooke Lyndon-Stanford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
London
W1T 1HT
Secretary NameMr Andres Juan Ordonez
StatusCurrent
Appointed01 October 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address15 Churchgate Way
Terrington St. Clement
King's Lynn
PE34 4PG
Director NameAnn Catherine Scott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleFilm Producer
Correspondence Address9 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameSimon George Michael Relph
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AG
Director NameMr Nikolas Mark Powell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlton Mansions
Randolph Avenue
London
W9 1NP
Director NameMs Sally Hibbin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address20 Arthur Road
London
N7 6DR
Secretary NameRebecca Obrien
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Elgin Crescent
London
W11 2JU
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Baynards
29 Hereford Road
London
W2 4TF
Director NameRobert Harold Ferrers Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameCarole Ann Myer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed07 October 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2000)
RoleRetired
Correspondence Address54 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameCatherine Neave Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1999)
RoleChief Executive
Correspondence Address75 Oxford Gardens
London
W10 5UL
Secretary NamePatrick Kevin Joy
NationalityBritish
StatusResigned
Appointed14 January 1998(11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address224 Camberwell New Road
London
SE5 0RR
Director NameMr John Christopher Richard Auty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ormond Mansions
17a Great Ormond Street
London
WC1N 3RA
Secretary NameMr Kevin Robert Mansfield
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Summerfield Avenue
London
NW6 6JU
Director NameMr Norman Ian Humphrey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Rotherwood Mansions
78 Madeira Road
London
SW16 2DB
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Director NameAline Perry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressAsh House
Ash Farm Mill Lane
Smarden
Kent
TN27 8NW
Director NameChristine Madeleine Empain Somerville
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 May 2002)
RoleSolicitor
Correspondence Address82 Disraeli Road
London
SW15 2DX
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hotham Road
London
SW15 1QP
Director NameMr Timothy John Willis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMr Norman Ian Humphrey
NationalityBritish
StatusResigned
Appointed06 June 2003(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Norland Square
Holland Park
London
W11 4PZ
Secretary NameMr Andres Ordonez
NationalityBritish
StatusResigned
Appointed28 March 2007(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Pemberton Road
East Molesey
Surrey
KT8 9LG
Director NameMr Costa Milton Theo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Laurence Gornall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(13 years, 12 months after company formation)
Appointment Duration6 years (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Mark Fisher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(13 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Michael Brawley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Martin Paul Steven McCabe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Goodge Street
London
W1T 1TE
Director NameMr Deepak Kumar Sikka
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Goodge Street
London
W1T 1TE
Director NameMr Michael Denis Southworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Goodge Street
London
W1T 1TE

Contact

Websitetheworksfilmgroup.com
Telephone020 76121080
Telephone regionLondon

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£679,503
Cash£2,356
Current Liabilities£699,357

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

26 August 1998Delivered 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 1998Delivered 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 1998Delivered 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 2005Delivered 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 1997Delivered 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 1997Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1998Delivered 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 1997Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

3 July 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 October 2020Appointment of Mr Andres Juan Ordonez as a secretary on 1 October 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 February 2020Confirmation statement made on 15 February 2020 with updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 October 2018Appointment of Mr Edward Darrel Brooke Lyndon-Stanford as a director on 8 October 2018 (2 pages)
17 October 2018Termination of appointment of Deepak Kumar Sikka as a director on 8 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
3 October 2018Registered 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 2018Termination of appointment of Martin Paul Steven Mccabe as a director on 8 August 2018 (1 page)
8 August 2018Termination of appointment of Michael Denis Southworth as a director on 8 August 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
31 May 2018Registered 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 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 January 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
3 January 2018Current accounting period extended from 30 December 2017 to 29 June 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2017Termination of appointment of Michael Brawley as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael Brawley as a director on 15 November 2017 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Satisfaction of charge 31 in full (2 pages)
28 February 2017Satisfaction of charge 31 in full (2 pages)
20 February 2017Termination of appointment of Laurence Gornall as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Laurence Gornall as a director on 10 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Appointment of Michael Denis Southworth as a director on 8 July 2016 (3 pages)
28 July 2016Appointment of Michael Denis Southworth as a director on 8 July 2016 (3 pages)
28 July 2016Termination of appointment of Costa Milton Theo as a director on 8 July 2016 (2 pages)
28 July 2016Termination of appointment of Andres Ordonez as a secretary on 8 July 2016 (2 pages)
28 July 2016Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016 (3 pages)
28 July 2016Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016 (3 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 July 2016Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016 (3 pages)
28 July 2016Termination of appointment of Andres Ordonez as a secretary on 8 July 2016 (2 pages)
28 July 2016Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016 (3 pages)
28 July 2016Termination of appointment of Costa Milton Theo as a director on 8 July 2016 (2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 July 2016Satisfaction of charge 47 in full (4 pages)
23 July 2016Satisfaction of charge 47 in full (4 pages)
7 June 2016Satisfaction of charge 41 in full (2 pages)
7 June 2016Satisfaction of charge 41 in full (2 pages)
17 May 2016Satisfaction of charge 4 in full (2 pages)
17 May 2016Satisfaction of charge 9 in full (2 pages)
17 May 2016Satisfaction of charge 4 in full (2 pages)
17 May 2016Satisfaction of charge 9 in full (2 pages)
12 May 2016Satisfaction of charge 37 in full (4 pages)
12 May 2016Satisfaction of charge 37 in full (4 pages)
12 May 2016Satisfaction of charge 33 in full (4 pages)
12 May 2016Satisfaction of charge 33 in full (4 pages)
12 May 2016Satisfaction of charge 17 in full (4 pages)
12 May 2016Satisfaction of charge 36 in full (4 pages)
12 May 2016Satisfaction of charge 36 in full (4 pages)
12 May 2016Satisfaction of charge 17 in full (4 pages)
16 April 2016Satisfaction of charge 11 in full (4 pages)
16 April 2016Satisfaction of charge 11 in full (4 pages)
16 April 2016Satisfaction of charge 13 in full (4 pages)
16 April 2016Satisfaction of charge 13 in full (4 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,105.26
(4 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,105.26
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,105.26
(4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,105.26
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,105.26
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,105.26
(4 pages)
3 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
3 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
7 May 2013Appointment of Mr Michael Brawley as a director (2 pages)
7 May 2013Appointment of Mr Michael Brawley as a director (2 pages)
20 February 2013Director's details changed for Mr. Costa Milton Theo on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Mr. Costa Milton Theo on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 December 2012Termination of appointment of Mark Fisher as a director (1 page)
18 December 2012Termination of appointment of Mark Fisher as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Secretary's details changed for Mr Andres Ordonez on 10 February 2012 (2 pages)
21 February 2012Secretary's details changed for Mr Andres Ordonez on 10 February 2012 (2 pages)
21 February 2012Registered 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 2012Registered 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 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Appointment of Mr Mark Fisher as a director (2 pages)
21 March 2011Appointment of Mr Mark Fisher as a director (2 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
24 February 2011Appointment of Mr Laurence Gornall as a director (2 pages)
24 February 2011Appointment of Mr Laurence Gornall as a director (2 pages)
4 February 2011Registered 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 2011Registered 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 2011Registered 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 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 August 2010Appointment of Mr Costa Milton Theo as a director (2 pages)
2 August 2010Appointment of Mr Costa Milton Theo as a director (2 pages)
17 February 2010Registered 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 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Registered 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 2010Termination of appointment of Norman Humphrey as a director (1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Norman Humphrey as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 10 orange street london WC2H 7DQ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 10 orange street london WC2H 7DQ (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 47 (7 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
20 August 2008Return made up to 14/02/08; full list of members (3 pages)
20 August 2008Return made up to 14/02/08; full list of members (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 June 2007Return made up to 14/02/07; full list of members (7 pages)
15 June 2007Return made up to 14/02/07; full list of members (7 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 March 2006Return made up to 14/02/06; full list of members (7 pages)
1 March 2006Return made up to 14/02/06; full list of members (7 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
22 April 2005Particulars of mortgage/charge (11 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 September 2004Return made up to 14/02/04; no change of members (7 pages)
22 September 2004Return made up to 14/02/04; no change of members (7 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
3 September 2004Particulars of mortgage/charge (11 pages)
3 September 2004Particulars of mortgage/charge (11 pages)
23 August 2004Particulars of mortgage/charge (11 pages)
23 August 2004Particulars of mortgage/charge (11 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
26 May 2004Particulars of mortgage/charge (6 pages)
26 May 2004Particulars of mortgage/charge (6 pages)
26 May 2004Particulars of mortgage/charge (6 pages)
26 May 2004Particulars of mortgage/charge (6 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
4 November 2003Particulars of mortgage/charge (6 pages)
4 November 2003Particulars of mortgage/charge (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 August 2003Particulars of mortgage/charge (15 pages)
29 August 2003Particulars of mortgage/charge (15 pages)
12 August 2003Particulars of mortgage/charge (11 pages)
12 August 2003Particulars of mortgage/charge (11 pages)
24 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (2 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
27 March 2003Particulars of mortgage/charge (11 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
23 September 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Particulars of mortgage/charge (6 pages)
23 August 2002Particulars of mortgage/charge (6 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
31 May 2002New director appointed (4 pages)
31 May 2002New director appointed (4 pages)
13 May 2002Director resigned (2 pages)
13 May 2002Director resigned (2 pages)
11 March 2002Return made up to 14/02/02; full list of members (11 pages)
11 March 2002Return made up to 14/02/02; full list of members (11 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
27 November 2001Director resigned (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Director resigned (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (3 pages)
27 November 2001Director resigned (2 pages)
27 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 October 2001Full accounts made up to 31 December 2000 (16 pages)
26 September 2001Particulars of mortgage/charge (5 pages)
26 September 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
23 June 2001Particulars of mortgage/charge (5 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2001Return made up to 14/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
28 March 2001Particulars of mortgage/charge (5 pages)
27 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
27 February 2001£ nc 2105/2210 20/03/00 (1 page)
27 February 2001£ nc 2105/2210 20/03/00 (1 page)
27 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
20 June 2000Return made up to 14/02/00; full list of members (12 pages)
20 June 2000Return made up to 14/02/00; full list of members (12 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 May 2000Full accounts made up to 31 July 1999 (15 pages)
3 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 May 2000Full accounts made up to 31 July 1999 (15 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
29 April 2000Declaration of mortgage charge released/ceased (3 pages)
25 April 2000Particulars of mortgage/charge (4 pages)
25 April 2000Particulars of mortgage/charge (4 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (3 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (3 pages)
21 April 2000Director resigned (1 page)
21 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (3 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Nc inc already adjusted 20/03/00 (1 page)
31 March 2000Memorandum and Articles of Association (20 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
31 March 2000Ad 20/03/00--------- £ si [email protected]=105 £ ic 1996/2101 (2 pages)
31 March 2000Memorandum and Articles of Association (20 pages)
31 March 2000Nc inc already adjusted 20/03/00 (1 page)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
31 March 2000Ad 20/03/00--------- £ si [email protected]=105 £ ic 1996/2101 (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of mortgage charge released/ceased (2 pages)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of mortgage charge released/ceased (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
29 May 1999Particulars of mortgage/charge (6 pages)
29 May 1999Particulars of mortgage/charge (6 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
25 March 1999Registered office changed on 25/03/99 from: 5A noel street london W1V 3RB (1 page)
25 March 1999Registered office changed on 25/03/99 from: 5A noel street london W1V 3RB (1 page)
3 March 1999Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 March 1999Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 December 1998Full accounts made up to 31 July 1998 (17 pages)
11 December 1998Full accounts made up to 31 July 1998 (17 pages)
20 October 1998Particulars of mortgage/charge (15 pages)
20 October 1998Particulars of mortgage/charge (15 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
29 September 1998Particulars of mortgage/charge (11 pages)
29 September 1998Particulars of mortgage/charge (11 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (11 pages)
11 September 1998Particulars of mortgage/charge (11 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (11 pages)
29 July 1998Particulars of mortgage/charge (11 pages)
24 May 1998Return made up to 14/02/98; full list of members; amend (14 pages)
24 May 1998Return made up to 14/02/98; full list of members; amend (14 pages)
10 March 1998Return made up to 14/02/98; full list of members (14 pages)
10 March 1998Return made up to 14/02/98; full list of members (14 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (8 pages)
5 November 1997Particulars of mortgage/charge (8 pages)
5 November 1997Particulars of mortgage/charge (8 pages)
5 November 1997Particulars of mortgage/charge (8 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(18 pages)
20 October 1997Memorandum and Articles of Association (17 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1997New director appointed (6 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 1126/1500 (1 page)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 378/752 (2 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 752/1126 (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 4/378 (2 pages)
20 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(18 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=500 £ ic 1500/2000 (2 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 October 1997Memorandum and Articles of Association (17 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
20 October 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 1126/1500 (1 page)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 378/752 (2 pages)
20 October 1997New director appointed (6 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 4/378 (2 pages)
20 October 1997Ad 07/10/97--------- £ si [email protected]=374 £ ic 752/1126 (2 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
14 February 1997Incorporation (33 pages)
14 February 1997Incorporation (33 pages)