Company NameDragon Pictures (Some Voices) Limited
DirectorsGraham Neil Broadbent and Damian Christopher Selwyn Jones
Company StatusActive
Company Number03754094
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 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
Appointed28 August 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address90 Dresden Road
London
N19 3BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 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 £1Mr Damian Christopher Selwyn Jones
50.00%
Ordinary
1 at £1Mr Graham Neil Broadbent
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 1 day from now)

Charges

23 October 2000Delivered on: 4 November 2000
Persons entitled: British Screen Finance Limited

Classification: Second deed of security assignment
Secured details: £406,210 together with all monies due or to become due from the company to the chargee in connection with the film provisionally entitled "some voices" ("the film").
Particulars: All the producer's right title and interest in and to the film "some voices". See the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 3 October 2000
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 29TH september 2000.
Particulars: All sums from time to time standing to the credit of the deposit account number 89459 designated some voices account.
Outstanding
22 September 1999Delivered on: 23 September 1999
Persons entitled: Film Finances, Inc.

Classification: An agreement
Secured details: All amounts advanced by the guarantor pursuant to a guarantee of completion in favour of film four limited and british screen finance limited together with interest thereon.
Particulars: All the rights, title and interest of the company of and in the film some voices and in the script and all other written and musical matter. See the mortgage charge document for full details.
Outstanding
13 September 1999Delivered on: 22 September 1999
Persons entitled: British Screen Finance Limited

Classification: Deed of security assignment
Secured details: £400,000 and all other monies due or to become due from the company to the chargee in connection with the film provisionally entitled "some voices" ("the film").
Particulars: All of the chargor's right title and interest of kind and nature in and to the following in relation to the film throughout the world all literary property ancillary rights in relation to the film, including without limitation. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
16 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England 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 England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 February 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
29 September 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
15 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2009Return made up to 19/04/09; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
2 July 2008Return made up to 19/04/08; full list of members (4 pages)
2 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
2 July 2008Return made up to 19/04/08; full list of members (4 pages)
2 July 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 7-9 swallow street london W1R 8DT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 7-9 swallow street london W1R 8DT (1 page)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 November 2006Return made up to 19/04/03; full list of members (5 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2006Return made up to 19/04/06; full list of members (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 November 2006Return made up to 19/04/04; full list of members (5 pages)
13 November 2006Return made up to 19/04/06; full list of members (5 pages)
13 November 2006Return made up to 19/04/02; full list of members (5 pages)
13 November 2006Restoration by order of the court (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 November 2006Return made up to 19/04/01; full list of members (5 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2006Return made up to 19/04/01; full list of members (5 pages)
13 November 2006Return made up to 19/04/04; full list of members (5 pages)
13 November 2006Restoration by order of the court (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 November 2006Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 November 2006Return made up to 19/04/03; full list of members (5 pages)
13 November 2006Return made up to 19/04/05; full list of members (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 19/04/05; full list of members (5 pages)
13 November 2006Return made up to 19/04/02; full list of members (5 pages)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
27 July 2001Application for striking-off (1 page)
27 July 2001Application for striking-off (1 page)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
3 October 2000Particulars of mortgage/charge (7 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
1 June 2000Return made up to 19/04/00; full list of members (6 pages)
1 June 2000Return made up to 19/04/00; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
27 April 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
27 April 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
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)
22 April 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (13 pages)
19 April 1999Incorporation (13 pages)