Company NameDragon Pictures (Dad's Room) Limited
DirectorsGraham Neil Broadbent and Damian Christopher Selwyn Jones
Company StatusActive
Company Number03751239
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameMr Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address90 Dresden Road
London
N19 3BQ
Secretary NameMr Graham Neil Broadbent
NationalityBritish
StatusCurrent
Appointed16 January 2006(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Skinner Street
London
EC1R 0HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Damian Christopher Selwyn Jones
50.00%
Ordinary
1 at £1Graham Neil Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

19 July 2000Delivered on: 22 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 on any account whatsoever.
Particulars: £2,139,855.62 deposited by the pledgor in the pledgors account (account number 51.95.98.474) the account and all present and future payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and proceeds thereof.
Outstanding
8 November 1999Delivered on: 24 November 1999
Persons entitled: Film Four Limited

Classification: Deed of security assignment between (1) dragon pictures (dad's room) limited (2) the arts council of england (3) the arts council of wales (4) le studio canal+ (5) film four limited
Secured details: All monies due or to become due from the company to the chargee, the arts council of england, the arts council of wales, le studio canal +, under the terms of the security assignment.
Particulars: All of the right title and interest in and to the film provisionally entitled "untitled wales" (I) all literary property and ancillary rights in relation to the film including without limitation the screen play and the copyrights thereof (ii)the copyright of the film * see schedule to form 395 for further details *.
Outstanding
8 November 1999Delivered on: 11 November 1999
Persons entitled: The Arts Council of England

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee, the arts council of wales, le studio canal + and film four limited under the terms of the security assignment.
Particulars: All of the right title and interest in and to the film provisionally entitled "untitled wales" (I) all literary property and ancillary rights in relation to the film including without limitation the screen play and the copyrights thereof (ii)the copyright of the film * see schedule to form 395 for further details *.
Outstanding
8 November 1999Delivered on: 11 November 1999
Persons entitled: The Arts Council of Wales

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee , the arts council of england, le studio canal + and film four limited under the terms of the security assignment.
Particulars: All of the right title and interest in and to the film provisionally entitled "untitled wales" (I) all literary property and ancillary rights in relation to the film including without limitation the screen play and the copyrights thereof (ii)the copyright of the film * see schedule to form 395 for further details *.
Outstanding
7 July 1999Delivered on: 27 July 1999
Persons entitled: Film Finances Inc

Classification: An agreement between the company and film finances inc
Secured details: All sums which the guarantor may be required to advance pursuant to a guarntee of completion in favour of film four limited and others in relation to the production of a film provisionally entitled "dads room" together with interest thereon.
Particulars: Subject to the rights of the financiers :- b) all the interest and rights of the company of and in the agreements with the financiers and the distributors of the film and.
Outstanding
7 July 1999Delivered on: 27 July 1999
Persons entitled: Natexis Banque

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the loan agreement of even date (as defined).
Particulars: (The film provisionally entitled "pavarotti in dad's room") and all collateral,rights and all properties thereto; the products and proceeds,all documents,books and records,machinery,equipment,fixtures,furniture,etc. See the mortgage charge document for full details.
Outstanding

Filing History

8 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 June 2017Notification of Graham Neil Broadbent as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Graham Neil Broadbent as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
27 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
27 July 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
27 July 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages)
27 July 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(5 pages)
21 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
9 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
9 August 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages)
9 August 2010Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages)
9 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages)
9 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
11 June 2009Return made up to 13/04/09; full list of members (5 pages)
11 June 2009Return made up to 13/04/09; full list of members (5 pages)
15 August 2008Return made up to 13/04/08; full list of members (4 pages)
15 August 2008Return made up to 13/04/08; full list of members (4 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 July 2007Return made up to 13/04/07; full list of members (7 pages)
13 July 2007Return made up to 13/04/07; full list of members (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 10 orange street london WC2H 7DQ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 10 orange street london WC2H 7DQ (1 page)
9 May 2006Return made up to 13/04/06; full list of members (7 pages)
9 May 2006Return made up to 13/04/06; full list of members (7 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
24 June 2005Return made up to 13/04/05; full list of members (2 pages)
24 June 2005Return made up to 13/04/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
4 February 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
16 November 2004Return made up to 13/04/04; full list of members (7 pages)
16 November 2004Return made up to 13/04/04; full list of members (7 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
12 September 2003Full accounts made up to 30 September 2002 (10 pages)
12 September 2003Full accounts made up to 30 September 2001 (10 pages)
12 September 2003Full accounts made up to 30 September 2001 (10 pages)
12 September 2003Full accounts made up to 30 September 2002 (10 pages)
8 July 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
8 July 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
15 August 2002Full accounts made up to 30 September 2000 (10 pages)
15 August 2002Full accounts made up to 30 September 2000 (10 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
29 June 2001Return made up to 13/04/01; full list of members (6 pages)
29 June 2001Return made up to 13/04/01; full list of members (6 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
3 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
27 July 1999Particulars of mortgage/charge (10 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (10 pages)
23 April 1999Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1999Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1999Registered office changed on 16/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
13 April 1999Incorporation (13 pages)
13 April 1999Incorporation (13 pages)