London
EC1R 0HR
Director Name | Mr Damian Christopher Selwyn Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Dresden Road London N19 3BQ |
Secretary Name | Mr Graham Neil Broadbent |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Skinner Street London EC1R 0HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Damian Christopher Selwyn Jones 50.00% Ordinary |
---|---|
1 at £1 | Graham Neil Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
19 July 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
8 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
5 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Graham Neil Broadbent as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Graham Neil Broadbent as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
27 July 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
27 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (3 pages) |
27 July 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
21 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
9 March 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
9 August 2010 | Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Damian Christopher Selwyn Jones on 1 March 2010 (2 pages) |
9 August 2010 | Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Graham Neil Broadbent on 1 March 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
11 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
11 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
15 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
13 July 2007 | Return made up to 13/04/07; full list of members (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 10 orange street london WC2H 7DQ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 10 orange street london WC2H 7DQ (1 page) |
9 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
24 June 2005 | Return made up to 13/04/05; full list of members (2 pages) |
24 June 2005 | Return made up to 13/04/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 November 2004 | Return made up to 13/04/04; full list of members (7 pages) |
16 November 2004 | Return made up to 13/04/04; full list of members (7 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
12 September 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 September 2003 | Full accounts made up to 30 September 2001 (10 pages) |
12 September 2003 | Full accounts made up to 30 September 2001 (10 pages) |
12 September 2003 | Full accounts made up to 30 September 2002 (10 pages) |
8 July 2003 | Return made up to 13/04/03; full list of members
|
8 July 2003 | Return made up to 13/04/03; full list of members
|
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
15 August 2002 | Full accounts made up to 30 September 2000 (10 pages) |
15 August 2002 | Full accounts made up to 30 September 2000 (10 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
29 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Return made up to 13/04/00; full list of members
|
3 May 2000 | Return made up to 13/04/00; full list of members
|
24 November 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
27 July 1999 | Particulars of mortgage/charge (10 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (10 pages) |
23 April 1999 | Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1999 | Ad 20/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Incorporation (13 pages) |
13 April 1999 | Incorporation (13 pages) |