London
W4 1DS
Director Name | Thomas Lars Hedman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cheyne Court Flood Street London SW3 5TP |
Director Name | Mr John Adam Sutcliffe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 13 November 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Director Name | Linda Margaret Deacy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 36 Carnarvon Drive Hayes Middlesex UB3 2PU |
Director Name | Ms Julia Palau |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Secretary Name | Lindsey Anne Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Flat 2 4 Thirlmere Road London SW16 1QW |
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Media Law Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 13 November 1998) |
Correspondence Address | 187 Wardour Street London W1V 3FA |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 September 2008) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Clifford Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
28 September 1999 | Delivered on: 15 October 1999 Persons entitled: Freewheel International Limited Classification: Charge and deed of assignment Secured details: All sums owed to or payable from the company to the chargee pursuant to a loan agreement dated 28TH september 1999 ("the loan agreement") including,without limitation,the advance,premium,and additional premiums,fees and expenses (together"the loan"). Particulars: By way of fixed charge and otherwise by way of floating charge and/or by way of assignment by way of security in each case in favour of/to the chargee throughout the universe the whole of the company's undertaking,property,assets,rights and interest in and to a film entitled "sebastian's love" ("the film") including the screenplay,the source material and all other stories,outlines,treatments and scripts based thereon for full details please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
20 September 1999 | Delivered on: 6 October 1999 Persons entitled: Freewheel International Limited Classification: Charge and deed of assignment Secured details: All sums owed to or payable to the chargee pursuant to a loan agreement dated 9TH august 1999 (as supplemented by a letter agreement dated 20TH september 1999) including without limitation, the advance, premium, any additional premiums, fees and expenses (as defined). Particulars: Undertaking, property, assets, rights and interests in and to a film entitled "sebastian'slove" (the film). See the mortgage charge document for full details. Outstanding |
9 August 1999 | Delivered on: 19 August 1999 Persons entitled: Freewheel International Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9 august 1999 including the advance,premium,any additional premiums,fees and expenses (together "the loan"). Particulars: Fixed charge to the extent capable of being a fixed charge and otherwise by way of first floating charge and/or by way of assignment by way of security in each case in favour of/to the chargee throughout the universe the whole of the chargor's undertaking,property,assets,rights and interests (whether now owned or hereafter acquired) in and to a film entitled "sebastian's love" ('the film') including without limitation in and to the screenplay,the source material and all other stories.. See the mortgage charge document for full details. Outstanding |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
22 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
24 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Mr Bertil Reinhold Ohlsson on 11 July 2019 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 November 2016 | Registered office address changed from Sloane Winkless & Co Ltd Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Sloane Winkless & Co Ltd Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Director's details changed for Mr Bertil Reinhold Ohlsson on 17 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Mr Bertil Reinhold Ohlsson on 17 September 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
6 June 2009 | Appointment terminated secretary bush lane secretaries LIMITED (1 page) |
6 June 2009 | Appointment terminated secretary bush lane secretaries LIMITED (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (5 pages) |
25 October 2007 | Return made up to 17/09/07; full list of members (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 February 2006 | Return made up to 17/09/05; full list of members (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 percy street london W1T 1DG (1 page) |
27 February 2006 | Return made up to 17/09/05; full list of members (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 percy street london W1T 1DG (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
7 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
7 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
9 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
23 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 December 2001 | Resolutions
|
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
27 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
27 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
7 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
7 June 2000 | Resolutions
|
5 February 2000 | Minutes (1 page) |
5 February 2000 | Minutes (1 page) |
5 February 2000 | Resolutions
|
5 February 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Resolutions
|
30 January 2000 | Registered office changed on 30/01/00 from: 6 lansdowne road london W11 3AL (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 6 lansdowne road london W11 3AL (1 page) |
1 December 1999 | Return made up to 16/09/99; full list of members (7 pages) |
1 December 1999 | Return made up to 16/09/99; full list of members (7 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
19 August 1999 | Particulars of mortgage/charge (7 pages) |
19 August 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 187 wardour street london W1V 3FA (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 187 wardour street london W1V 3FA (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
17 September 1998 | Incorporation (13 pages) |
17 September 1998 | Incorporation (13 pages) |