Company NameCotton Productions Limited
Company StatusDissolved
Company Number03664738
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Francis Ivory
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2013(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 16 October 2018)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed16 July 2013(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2018)
Correspondence Address99 Kenton
Harrow
Middlesex
HA3 0AN
Director NameMr William Paul Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hertford Avenue
East Sheen
London
SW14 8EE
Secretary NameSunil Kirparam
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Byron Avenue
Cranford
Hounslow
Middlesex
TW4 6LX
Secretary NameMr Simon James Oxley
NationalityBritish
StatusResigned
Appointed01 November 2008(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2013)
RoleProducer
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitehi-glossproductions.com

Location

Registered Address99 Kenton Road
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

Shareholders

1 at £1Merchant Ivory Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

30 November 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

12 October 2017Accounts for a dormant company made up to 30 December 2016 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 December 2015 (5 pages)
21 September 2015Total exemption full accounts made up to 30 December 2014 (6 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
5 August 2014Total exemption full accounts made up to 30 December 2013 (10 pages)
8 May 2014Satisfaction of charge 1 in full (2 pages)
8 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Satisfaction of charge 3 in full (1 page)
8 May 2014Satisfaction of charge 4 in full (1 page)
8 May 2014Satisfaction of charge 2 in full (1 page)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
4 October 2013Total exemption full accounts made up to 30 December 2012 (7 pages)
17 September 2013Appointment of Bsp Secretarial Limited as a secretary (2 pages)
17 September 2013Termination of appointment of Simon Oxley as a secretary (1 page)
17 September 2013Appointment of Mr James Francis Ivory as a director (2 pages)
17 September 2013Registered 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 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption full accounts made up to 30 December 2011 (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 March 2012Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page)
13 March 2012Secretary's details changed for Mr. Simon James Oxley on 1 May 2011 (1 page)
19 December 2011Total exemption full accounts made up to 30 December 2010 (7 pages)
23 September 2011Registered 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 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
8 November 2010Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
8 November 2010Registered office address changed from Po Box Unit 230 77 Beak Street London W1F 9DB United Kingdom on 8 November 2010 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
20 November 2009Registered office address changed from 46 Lexington Street London W1F 0LP on 20 November 2009 (1 page)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 November 2008Secretary appointed simon james oxley (1 page)
24 November 2008Return made up to 04/11/08; full list of members (3 pages)
24 November 2008Appointment terminated secretary sunil kirparam (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 September 2008Registered office changed on 17/09/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
28 November 2007Return made up to 04/11/07; full list of members (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 04/11/06; full list of members (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 January 2006Full accounts made up to 31 December 2004 (10 pages)
14 December 2005Return made up to 04/11/05; full list of members (5 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 February 2005Full accounts made up to 31 December 2003 (10 pages)
29 November 2004Return made up to 04/11/04; full list of members (5 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 December 2002 (12 pages)
21 November 2003Return made up to 04/11/03; full list of members (5 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Full accounts made up to 31 December 2001 (10 pages)
10 January 2003Return made up to 04/11/02; full list of members (5 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 January 2002Return made up to 04/11/01; full list of members (5 pages)
22 January 2002Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 October 2001Registered office changed on 22/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
16 January 2001Return made up to 04/11/00; full list of members (5 pages)
9 January 2001Director's particulars changed (1 page)
5 January 2001Auditor's resignation (1 page)
21 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 December 1999Particulars of mortgage/charge (7 pages)
3 December 1999Particulars of mortgage/charge (7 pages)
15 November 1999Return made up to 04/11/99; full list of members (6 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
13 November 1998New director appointed (3 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
4 November 1998Incorporation (20 pages)