Harrow
Middlesex
HA3 0AN
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2013(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 October 2018) |
Correspondence Address | 99 Kenton Harrow Middlesex HA3 0AN |
Director Name | Mr William Paul Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hertford Avenue East Sheen London SW14 8EE |
Secretary Name | Sunil Kirparam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Byron Avenue Cranford Hounslow Middlesex TW4 6LX |
Secretary Name | Mr Simon James Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2013) |
Role | Producer |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | hi-glossproductions.com |
---|
Registered Address | 99 Kenton Road 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 |
1 at £1 | Merchant Ivory Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
30 November 1999 | Delivered on: 13 December 1999 Satisfied on: 8 May 2014 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement dated 30TH november 1999 or under the terms of the deed. Particulars: All sums from time to time standing to the credit of the deposit account and all entitlements to interest and other rights - account no.64590. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 1999 | Delivered on: 3 December 1999 Satisfied on: 8 May 2014 Persons entitled: Societe Generale, London Branch Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2ND december 1998. Particulars: Fixed and floating charge all the chargor's right title benefit and interest in and to all copies made or to be made of the film entitled "cotton mary" and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
2 December 1998 | Delivered on: 10 December 1998 Satisfied on: 8 May 2014 Persons entitled: Societe Generale, London Branch Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 2ND december 1998. Particulars: All copies made or to be made of the film entitled "cotton mary" and of any such other films and sound recordings and all copies to be made of scripts and musical scores thereof. See the mortgage charge document for full details. Fully Satisfied |
3 December 1998 | Delivered on: 5 December 1998 Satisfied on: 8 May 2014 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 societe generale london branch (as financier) in respect of a film provisionally entitled "cotton mary" together with interest thereon. Particulars: All rights title and interest of the company in the film all matter used or acquired in connection thereof and all rights of representing exploiting and exhibiting the same all interest and rights of the company of and in the agreement with the financiers and all property acquired for the production of the film and the whole of the company's undertaking and assets. Fully Satisfied |
12 October 2017 | Accounts for a dormant company made up to 30 December 2016 (6 pages) |
---|---|
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 December 2015 (5 pages) |
21 September 2015 | Total exemption full accounts made up to 30 December 2014 (6 pages) |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 August 2014 | Total exemption full accounts made up to 30 December 2013 (10 pages) |
8 May 2014 | Satisfaction of charge 1 in full (2 pages) |
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Satisfaction of charge 3 in full (1 page) |
8 May 2014 | Satisfaction of charge 4 in full (1 page) |
8 May 2014 | Satisfaction of charge 2 in full (1 page) |
23 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Total exemption full accounts made up to 30 December 2012 (7 pages) |
17 September 2013 | Appointment of Bsp Secretarial Limited as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Simon Oxley as a secretary (1 page) |
17 September 2013 | Appointment of Mr James Francis Ivory as a director (2 pages) |
17 September 2013 | Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 17 September 2013 (1 page) |
10 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption full accounts made up to 30 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page) |
13 March 2012 | Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page) |
19 December 2011 | Total exemption full accounts made up to 30 December 2010 (7 pages) |
23 September 2011 | Registered office address changed from C/O Merchant Ivory Productions 119 Pancras Road London NW1 1UN United Kingdom on 23 September 2011 (1 page) |
22 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
8 November 2010 | Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 November 2009 | Registered office address changed from 46 Lexington Street London W1F 0LP on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 November 2008 | Secretary appointed simon james oxley (1 page) |
24 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated secretary sunil kirparam (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
28 November 2007 | Return made up to 04/11/07; full list of members (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 04/11/06; full list of members (5 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
14 December 2005 | Return made up to 04/11/05; full list of members (5 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (5 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (5 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
10 January 2003 | Return made up to 04/11/02; full list of members (5 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 January 2002 | Return made up to 04/11/01; full list of members (5 pages) |
22 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
16 January 2001 | Return made up to 04/11/00; full list of members (5 pages) |
9 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Auditor's resignation (1 page) |
21 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
3 December 1999 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
10 December 1998 | Particulars of mortgage/charge (7 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | New director appointed (3 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Incorporation (20 pages) |