Company NameGruber Films (MAP) Limited
Company StatusDissolved
Company Number03794057
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1a Madeira Road
London
SW16 2DE
Director NameWilliam Michael Marsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(2 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 06 December 2016)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Monmouth Street
London
WC2H 9HB
Secretary NameAbacus Accounting Technicians Ltd (Corporation)
StatusClosed
Appointed31 March 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 06 December 2016)
Correspondence AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
Director NameNeil Gordon Peplow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleFilm Producer
Correspondence Address27 Elsham Road
London
W14 8HB
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameTracey Karen Skarratts
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2006)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX
Secretary NameAdam Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2009)
Correspondence Address16 Southcote Road
Walthamstow
London
E17 7AX

Location

Registered Address10 Southbrook Mews
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1R.a. Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,493
Cash£249
Current Liabilities£516,061

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

4 April 2000Delivered on: 18 April 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 of even date and the deed.
Particulars: The company charges the deposit which means all sums standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding
4 October 1999Delivered on: 5 October 1999
Persons entitled: Whitecliff Film & Television PLC

Classification: Supplemental security assignment
Secured details: £650,246 due from the company to the chargee pursuant to a letter agreement dated 4 august 1999 and a production financing agreement dated 4 october 1999 for the proper production and completion of the feature film provisionally entitled "the martin amis project" ("the film") together with interest thereon and all other sums from time to time owing to the chargee under the letter agreement and the production financing agreement.
Particulars: The benefit of the following agreements A. 11/8/99 gruber films (map) limited (1) ccv a/a (2) for scandinavia (guarantee $60,000). B. 17/8/99 gruber films (map) limited (1) redbus film distribution PLC (2) for united kingdom, eire, malta, gibralter, channel islands, isle of mann, and ships/aircraft/marine installation.. See the mortgage charge document for full details.
Outstanding
4 August 1999Delivered on: 6 August 1999
Persons entitled: Whitecliff Film & Television PLC

Classification: Charge and deed of assignment
Secured details: £650,000 due or to become due from the company to the chargee pursuant to a letter agreement dated 4TH august 1999 and all other sums from time to time owing.
Particulars: All rights title and interest in the film provisionally entitled "the martin amis project" including all pre print elements positive prints and negatives soundtrack elements docments and electrical machinery all sums standing to the credit of the account and other related assets please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 June 2012Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2012 (2 pages)
26 June 2012Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2012 (2 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2010 (1 page)
25 June 2010Director's details changed for William Michael Marsh on 23 June 2010 (2 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for William Michael Marsh on 23 June 2010 (2 pages)
25 June 2010Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2010 (1 page)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
4 May 2009Secretary appointed abacus accounting technicians LTD (1 page)
4 May 2009Secretary appointed abacus accounting technicians LTD (1 page)
4 May 2009Appointment terminated secretary adam corporate services LIMITED (1 page)
4 May 2009Appointment terminated secretary adam corporate services LIMITED (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
15 July 2008Director's change of particulars / richard holmes / 24/06/2008 (1 page)
15 July 2008Director's change of particulars / richard holmes / 24/06/2008 (1 page)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 August 2007Return made up to 23/06/07; full list of members (2 pages)
7 August 2007Return made up to 23/06/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Return made up to 23/06/06; full list of members (2 pages)
15 August 2006Return made up to 23/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 September 2005Return made up to 23/06/05; full list of members (3 pages)
9 September 2005Return made up to 23/06/05; full list of members (3 pages)
16 November 2004Return made up to 23/06/04; full list of members (7 pages)
16 November 2004Return made up to 23/06/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2003Return made up to 23/06/03; full list of members (7 pages)
23 September 2003Return made up to 23/06/03; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 October 2002Return made up to 23/06/02; full list of members (7 pages)
24 October 2002Return made up to 23/06/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
24 September 2001Return made up to 23/06/01; full list of members (7 pages)
24 September 2001Return made up to 23/06/01; full list of members (7 pages)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Return made up to 23/06/00; full list of members (7 pages)
30 October 2000Return made up to 23/06/00; full list of members (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
6 December 1999Registered office changed on 06/12/99 from: 1 old burlington street london W1X 2NL (1 page)
6 December 1999Registered office changed on 06/12/99 from: 1 old burlington street london W1X 2NL (1 page)
5 October 1999Particulars of mortgage/charge (4 pages)
5 October 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (6 pages)
6 August 1999Particulars of mortgage/charge (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
23 June 1999Incorporation (20 pages)
23 June 1999Incorporation (20 pages)