Company NameNO. 1 Films Limited
Company StatusDissolved
Company Number03406858
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameSolarview Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Norma Frances Heyman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration22 years, 4 months (closed 17 December 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address40 Kinnerton Street
London
SW1X 8EX
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed22 July 2000(3 years after company formation)
Appointment Duration19 years, 5 months (closed 17 December 2019)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKenton Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2000)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,124
Cash£3,114
Current Liabilities£12,239

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 July 2000Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (1 page)
2 September 2019Satisfaction of charge 1 in full (2 pages)
13 August 2019Satisfaction of charge 2 in full (2 pages)
13 August 2019Satisfaction of charge 3 in full (2 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
17 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mrs Norma Francis Heyman on 22 July 2012 (2 pages)
14 August 2012Director's details changed for Mrs Norma Francis Heyman on 22 July 2012 (2 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Director's details changed for Mrs Norma Francis Heyman on 22 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Norma Francis Heyman on 22 July 2010 (2 pages)
19 August 2010Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Return made up to 22/07/09; full list of members (3 pages)
21 August 2009Director's change of particulars / norma heyman / 22/08/2008 (2 pages)
21 August 2009Return made up to 22/07/09; full list of members (3 pages)
21 August 2009Director's change of particulars / norma heyman / 22/08/2008 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 November 2007Return made up to 22/07/07; full list of members (2 pages)
15 November 2007Return made up to 22/07/07; full list of members (2 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
19 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Return made up to 22/07/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 August 2004Return made up to 22/07/04; full list of members (5 pages)
19 August 2004Return made up to 22/07/04; full list of members (5 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
28 August 2003Return made up to 22/07/03; full list of members (5 pages)
28 August 2003Return made up to 22/07/03; full list of members (5 pages)
19 March 2003Return made up to 22/07/02; full list of members (5 pages)
19 March 2003Return made up to 22/07/02; full list of members (5 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 February 2002Full accounts made up to 30 June 2001 (10 pages)
1 February 2002Full accounts made up to 30 June 2001 (10 pages)
6 November 2001Return made up to 22/07/01; full list of members (5 pages)
6 November 2001Return made up to 22/07/01; full list of members (5 pages)
12 June 2001Full accounts made up to 30 June 2000 (8 pages)
12 June 2001Full accounts made up to 30 June 2000 (8 pages)
10 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
10 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 22/07/00; full list of members (5 pages)
4 August 2000Return made up to 22/07/00; full list of members (5 pages)
4 August 2000New secretary appointed (2 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
16 June 2000Full accounts made up to 30 June 1999 (8 pages)
16 June 2000Full accounts made up to 30 June 1999 (8 pages)
19 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
19 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
28 July 1999Return made up to 22/07/99; full list of members (6 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
12 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
12 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 August 1997Company name changed solarview LIMITED\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed solarview LIMITED\certificate issued on 21/08/97 (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
22 July 1997Incorporation (17 pages)
22 July 1997Incorporation (17 pages)