London
EC1R 0HR
Director Name | Mr Damian Christopher Selwyn Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Dresden Road London N19 3BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 April 1999(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | Mr Damian Christopher Selwyn Jones 50.00% Ordinary |
---|---|
1 at £1 | Mr Graham Neil Broadbent 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
23 October 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
7 October 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
16 October 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 November 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
15 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
1 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
2 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
2 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 7-9 swallow street london W1R 8DT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 7-9 swallow street london W1R 8DT (1 page) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 November 2006 | Return made up to 19/04/03; full list of members (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2006 | Return made up to 19/04/06; full list of members (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 November 2006 | Return made up to 19/04/04; full list of members (5 pages) |
13 November 2006 | Return made up to 19/04/06; full list of members (5 pages) |
13 November 2006 | Return made up to 19/04/02; full list of members (5 pages) |
13 November 2006 | Restoration by order of the court (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 November 2006 | Return made up to 19/04/01; full list of members (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2006 | Return made up to 19/04/01; full list of members (5 pages) |
13 November 2006 | Return made up to 19/04/04; full list of members (5 pages) |
13 November 2006 | Restoration by order of the court (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 November 2006 | Return made up to 19/04/03; full list of members (5 pages) |
13 November 2006 | Return made up to 19/04/05; full list of members (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 19/04/05; full list of members (5 pages) |
13 November 2006 | Return made up to 19/04/02; full list of members (5 pages) |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2001 | Application for striking-off (1 page) |
27 July 2001 | Application for striking-off (1 page) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
4 November 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (4 pages) |
27 April 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
27 April 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
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) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (13 pages) |
19 April 1999 | Incorporation (13 pages) |