Carburton
Worksop
Nottinghamshire
S80 3BL
Director Name | Mr Jonathan Mark Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 August 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linden Road London N10 3DH |
Secretary Name | Mr Jonathan Mark Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 August 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Linden Road London N10 3DH |
Director Name | Stephen Cleary |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Film (Movie) Producer |
Correspondence Address | Flat 4 56 Parkhill Road London NW3 2YT |
Secretary Name | Adrian Patrick O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Twyford Avenue London N2 9NJ |
Director Name | Cyril Vincent Joseph Megret |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2001) |
Role | Consultant |
Correspondence Address | Flat 1 16 Percy Street London W1P 9FD |
Director Name | Charles Damian Putnam Steel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2001) |
Role | Film Producer |
Correspondence Address | 4b Limerston Street London SW10 0HH |
Secretary Name | Timothy Maurice Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Timothy Maurice Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Director Name | Mr Christopher Simon Lewis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bewley Street London SW19 1XF |
Secretary Name | Mr Christopher Simon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Bewley Street London SW19 1XF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | William Parente 50.00% Ordinary |
---|---|
1 at £1 | Yves Bonavero 50.00% Ordinary |
Latest Accounts | 8 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 December |
19 September 2001 | Delivered on: 10 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole and every part of the chargor's right title and interest in and to the chraged account and to the charged funds. See the mortgage charge document for full details. Outstanding |
---|---|
19 September 2001 | Delivered on: 29 September 2001 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 upon the pledgee having paid any payment obligation to the beneficaries pursuant to the terms of guarantees entered into by the pledgee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 2,312,724.37 deposited by the pledgor in the pledgors account (account number 56.54.85.067) (the "account") at the pledgees offices at gustav mahleraan 10 amsterdam 1000EA the netherlands in respect of the lease agreement relating to "goodbye charlie bright" and all present and future right title and interest of the pledgor in and to any 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 any proceeds thereof. Outstanding |
9 August 2001 | Delivered on: 24 August 2001 Persons entitled: Bonaparte Films Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a co-finance agreement. Particulars: By way of first fixed charge throughout the universe the whole of the company's undertaking property assets rights and interests in and to the film, the lease agreement and the laboratory agreements. By way of first floating charge the whole of the company's undertaking and assets presnt and future relating to the film. See the mortgage charge document for full details. Outstanding |
9 August 2001 | Delivered on: 14 August 2001 Persons entitled: Flashpoint (UK) Limited (in Administration) Classification: Charge Secured details: All monies due or to become due from the company to the chargee driving from or arising out of a film. Particulars: All right, title and interest in the film. Fixed charge the whole undertaking property assets rights and interests in the film being "goodbye charlie bright" floating charge the whole undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
11 May 2001 | Delivered on: 31 May 2001 Satisfied on: 23 August 2001 Persons entitled: Flashpoint (UK) Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee deriving or arising out of the film. Particulars: All right, title and interest in the film. Fixed charge the whole undertaking property assets rights and interests in the film being "goodbye charlie bright" floating charge the whole undertaking and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
19 April 2000 | Delivered on: 29 April 2000 Satisfied on: 23 August 2001 Persons entitled: Bonaparte Films Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a co-finance agreement (as defined therein). Particulars: First fixed charge on the undertaking, property, assets, rights and interests in and to the film including the screenplay and the underlying rights, all physical materials relating thereto, all moneys and income together with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Micro company accounts made up to 8 December 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 8 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 8 December 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 8 December 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 8 December 2015 (3 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 February 2015 | Accounts for a dormant company made up to 8 December 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 8 December 2014 (5 pages) |
5 February 2015 | Accounts for a dormant company made up to 8 December 2014 (5 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 January 2014 | Accounts for a dormant company made up to 8 December 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 8 December 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 8 December 2013 (6 pages) |
12 August 2013 | Accounts for a dormant company made up to 8 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 8 December 2012 (5 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Accounts for a dormant company made up to 8 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 8 December 2011 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 8 December 2011 (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 8 December 2011 (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 8 December 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 8 December 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 8 December 2010 (2 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 8 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 8 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 8 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Appointment terminated secretary christopher lewis (1 page) |
4 August 2009 | Director appointed mr jonathan mark barnes (1 page) |
4 August 2009 | Appointment terminated director christopher lewis (1 page) |
4 August 2009 | Secretary appointed mr jonathan mark barnes (1 page) |
4 August 2009 | Appointment terminated director christopher lewis (1 page) |
4 August 2009 | Secretary appointed mr jonathan mark barnes (1 page) |
4 August 2009 | Director appointed mr jonathan mark barnes (1 page) |
4 August 2009 | Appointment terminated secretary christopher lewis (1 page) |
16 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 8 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 8 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 8 December 2008 (5 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 8 December 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 8 December 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 8 December 2007 (5 pages) |
31 December 2007 | New secretary appointed;new director appointed (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New secretary appointed;new director appointed (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 8 December 2006 (5 pages) |
11 May 2007 | Total exemption full accounts made up to 8 December 2006 (5 pages) |
11 May 2007 | Total exemption full accounts made up to 8 December 2006 (5 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
16 March 2006 | Total exemption small company accounts made up to 8 December 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 8 December 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 8 December 2005 (5 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 8 December 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 8 December 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 8 December 2004 (5 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 8 December 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 8 December 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 8 December 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 8 December 2002 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 8 December 2002 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 8 December 2002 (5 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 8 December 2001 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 8 December 2001 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 8 December 2001 (5 pages) |
29 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 11-29 smiths court london W1V 7PF (1 page) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 11-29 smiths court london W1V 7PF (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (6 pages) |
10 October 2001 | Particulars of mortgage/charge (6 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
29 September 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Return made up to 09/06/01; full list of members
|
3 July 2001 | Return made up to 09/06/01; full list of members
|
31 May 2001 | Particulars of mortgage/charge (4 pages) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 8 December 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 8 December 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 8 December 2000 (6 pages) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 08/12/00 (1 page) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 08/12/00 (1 page) |
21 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
29 April 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: cinema house 93 -95 wardour street london W1V 3TE (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: cinema house 93 -95 wardour street london W1V 3TE (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 53 greek street london W1V 5LR (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 53 greek street london W1V 5LR (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (3 pages) |
15 June 1999 | New director appointed (3 pages) |
9 June 1999 | Incorporation (16 pages) |
9 June 1999 | Incorporation (16 pages) |