London
N7 6DR
Director Name | Ms Sarah Alison Curtis |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 46 Lamont Road London SW10 0HX |
Secretary Name | Ms Sally Hibbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Arthur Road London N7 6DR |
Director Name | Stephen Ernest Grosz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 3 months (closed 18 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 275 Grays Inn Road London WC1X 8QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leith Mansions 25 Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Sally Hibbin 50.00% Ordinary |
---|---|
1 at £1 | Sarah Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £500 |
Current Liabilities | £45 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 July 1998 | Delivered on: 10 August 1998 Persons entitled: British Screen Finance Limited and the Arts Council of England Classification: Deed of security assignment Secured details: £400,000 on behalf of british screen and £907,075 on behalf of ace together with any further sums due from the company to any of the chargees. Particulars: All the right title and interest at present or in the future in and to the distribution agreement dated 30 july 1998 and the collection account for the film (the governess). See the mortgage charge document for full details. Outstanding |
---|---|
9 July 1997 | Delivered on: 18 July 1997 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the security agreement and all agreements and documents ancillary thereto. Particulars: All rights acquired or to be acquired by the company under the screenplay documents and the service agreements;the entire copyright throughout the universe in the screenplay,and all copies of the screenplay and all sketches and designs thereof and all those rights of the company in relation to any literary or dramatic work on which the screenplay is based. See the mortgage charge document for full details. Outstanding |
9 July 1997 | Delivered on: 16 July 1997 Persons entitled: British Screen Finance Limited Classification: Deed of security assignment Secured details: £400,000 and on behalf of british screen and £907,075 on behalf of ace due or to become due from the company to the chargee together with any further sums due to either of the chargees in connection with the film provisionally entitled "the governess" ("the film"). Particulars: All the company's right title and interest in and to the following in relation to the film throughout the world: all literary property and ancillary rights in relation to the film, including without limitation the screenplay entitled "the governess" written by sandra goldbacher and the copyrights thereof; the entire worldwide copyright of the film. See the mortgage charge document for full details. Outstanding |
7 July 1997 | Delivered on: 11 July 1997 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion issued to compagnie pour le financement des loisirs and others. Particulars: All rights, title and interest in the film, property, undertaking and assets " the governess" ("the film"). Outstanding |
25 June 1997 | Delivered on: 26 June 1997 Satisfied on: 15 May 1998 Persons entitled: British Screen Finance Limited Classification: Deed of novation and security assignment Secured details: All monies due or to become due up to an amount of £13,000 together with premium of 50% thereof and all further sums which are and may become owing by the company to the chargee in connection with the work PROVISIONALLY7 entitled "the governess". Particulars: All the company's right title and interest in and to the work "the governess" under the terms of all the title documents together with the benefirts of all related rights thereto. See the mortgage charge document for full details. Fully Satisfied |
24 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
14 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
2 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 12 October 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Stephen Ernest Grosz on 8 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
20 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 August 2005 | Return made up to 08/05/05; full list of members (7 pages) |
15 August 2005 | Return made up to 08/05/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 August 2002 | Return made up to 08/05/02; full list of members
|
5 August 2002 | Return made up to 08/05/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Declaration of mortgage charge released/ceased (2 pages) |
14 July 1998 | Declaration of mortgage charge released/ceased (2 pages) |
31 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Particulars of mortgage/charge (11 pages) |
18 July 1997 | Particulars of mortgage/charge (11 pages) |
16 July 1997 | Particulars of mortgage/charge (7 pages) |
16 July 1997 | Particulars of mortgage/charge (7 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Incorporation (16 pages) |
8 May 1997 | Incorporation (16 pages) |