Company NameBishopsgate Productions Limited
DirectorNeil Robert Harris
Company StatusLiquidation
Company Number03824293
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Previous NameJellicoe Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Robert Harris
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Albert Terrace Mews
Primrose Hill
London
NW1 7TA
Secretary NameMs Susan Carol Fenton
NationalityBritish
StatusCurrent
Appointed14 March 2005(5 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameLesley Anne Stewart
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleFilm Producer
Correspondence Address355 Portobello Road
London
W10 5SA
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Neil Robert Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£380,631
Cash£12,690
Current Liabilities£494,680

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due26 August 2016 (overdue)

Charges

2 September 2011Delivered on: 6 September 2011
Persons entitled: Keith Whitbread

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 179 wardour street london t/n NGL919161, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 September 2011Delivered on: 6 September 2011
Persons entitled: Keith Whitbread

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h 179 wardour street london t/n NGL919161, insurances, rental income, plant machinery, floating charge the undertaking and goodwill, see image for full details.
Outstanding
1 August 2011Delivered on: 4 August 2011
Persons entitled: Stevens Properties Limited

Classification: Rent deposit deed
Secured details: £2,359.45 due or to become due from the company to the chargee.
Particulars: Rent deposit for £2,359.45.
Outstanding
1 August 2011Delivered on: 4 August 2011
Persons entitled: Gurnam Singh Sahni, Jaswant Kaur Sahni, Arvinder Singh Sahni and Sunita Singh Sahni

Classification: Rent deposit deed
Secured details: £3,640.55 due or to become due from the company to the chargee.
Particulars: Rent deposit for £3,640.55.
Outstanding
18 March 2005Delivered on: 31 March 2005
Satisfied on: 16 September 2011
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease agreement or other interest created in respect of the let property together with all related rights. See the mortgage charge document for full details.
Fully Satisfied
18 March 2005Delivered on: 24 March 2005
Satisfied on: 16 September 2011
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 wardour street, london, all the uncalled capital and intellectual property rights and all other f/h & l/h property, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts.
Fully Satisfied
15 September 1999Delivered on: 25 September 1999
Satisfied on: 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 wardour street london W1V 3FB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 October 2017Liquidators' statement of receipts and payments to 18 August 2017 (20 pages)
7 September 2016Registered office address changed from 179 Wardour Street London W1F 8WY to 26-28 Bedford Row London WC1R 4HE on 7 September 2016 (2 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19
(1 page)
5 September 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Secretary's details changed for Ms Susan Carol Fenton on 19 April 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Return made up to 12/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2008Return made up to 12/08/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 August 2007Return made up to 12/08/07; full list of members (2 pages)
6 July 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 June 2007Registered office changed on 17/06/07 from: 179 wardour street london W1F 8WY (1 page)
14 June 2007Registered office changed on 14/06/07 from: 37 warren street london W1T 6AD (1 page)
14 August 2006Return made up to 12/08/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 12/08/05; full list of members (2 pages)
5 August 2005Accounts for a small company made up to 31 August 2004 (6 pages)
31 March 2005Particulars of mortgage/charge (4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
18 August 2004Return made up to 12/08/04; full list of members (6 pages)
11 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 September 2003Return made up to 12/08/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
20 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 August 2000Return made up to 12/08/00; full list of members (6 pages)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
23 August 1999Company name changed jellicoe films LIMITED\certificate issued on 24/08/99 (2 pages)
12 August 1999Incorporation (19 pages)