London
SW1X 8EX
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2000(3 years after company formation) |
Appointment Duration | 19 years, 5 months (closed 17 December 2019) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kenton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2000) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,124 |
Cash | £3,114 |
Current Liabilities | £12,239 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 July 2000 | Delivered on: 29 July 2000 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 1,583,451.88 deposited by the pledgor in the pledgor's account (account number 51.95.99.020)(the "account") at the pledgee's offices at gustav MAHLERAAN10,amsterdam 1000EA,the netherlands and all present and future right,title and interest of the pledgor in and to any future payments from time to time deposited in,credited to or standing to the credit of the account. Outstanding |
---|---|
8 July 1999 | Delivered on: 10 July 1999 Persons entitled: Film Finances,Inc. Classification: An agreement Secured details: All amounts advanced by film finances,inc.pursuant to a guarantee of completion issued to film four limited and others (the "financiers") in respect of a film provisionally entitled "gangster no.1" (The "film"). Particulars: Subject to the rights of the financiers: a) all the rights,title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film.2) all the interest and rights of the company of and in this agreement with the financiers; 3) all property acquired for the production of the film and all agreements made for its production; and 4) the whole of the company's undertaking and assets. Outstanding |
5 July 1999 | Delivered on: 9 July 1999 Persons entitled: European Co-Production Fund LTD (Ecf) and British Screen Rights LTD (Bsr) Classification: Deed of security assignment Secured details: £270,000 on behalf of ecf and £365,000 on behalf of bsr together with all other monies due or to become due from the company to the chargee in connection with the film provisionally entitled "gangster no.1" ("The film"). Particulars: All the right, title and interest in relation to the film throughout the world excluding the german territory. All literary property and ancillary rights in relation the the film "gangster no.1". The entire copyright, the music and musical compositions and all pre-print elements, all contract and contract rights. By way of floating charge throughout the world the right, title and interest in the monies of the production account from time to time held at lloyds bank 32 oxford street, london W1A 2LD acc.no 2268651, sort code 30-98-71. see the mortgage charge document for full details. Outstanding |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (1 page) |
2 September 2019 | Satisfaction of charge 1 in full (2 pages) |
13 August 2019 | Satisfaction of charge 2 in full (2 pages) |
13 August 2019 | Satisfaction of charge 3 in full (2 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mrs Norma Francis Heyman on 22 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mrs Norma Francis Heyman on 22 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 August 2010 | Director's details changed for Mrs Norma Francis Heyman on 22 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Norma Francis Heyman on 22 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
21 August 2009 | Director's change of particulars / norma heyman / 22/08/2008 (2 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
21 August 2009 | Director's change of particulars / norma heyman / 22/08/2008 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Return made up to 22/07/07; full list of members (2 pages) |
15 November 2007 | Return made up to 22/07/07; full list of members (2 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
19 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
19 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
19 March 2003 | Return made up to 22/07/02; full list of members (5 pages) |
19 March 2003 | Return made up to 22/07/02; full list of members (5 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
6 November 2001 | Return made up to 22/07/01; full list of members (5 pages) |
6 November 2001 | Return made up to 22/07/01; full list of members (5 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
10 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
10 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
4 August 2000 | New secretary appointed (2 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
16 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
19 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
12 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
20 August 1997 | Company name changed solarview LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed solarview LIMITED\certificate issued on 21/08/97 (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
22 July 1997 | Incorporation (17 pages) |
22 July 1997 | Incorporation (17 pages) |