London
W1F 9SE
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2010(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2002) |
Role | Lawyer |
Correspondence Address | 1 Bathurst Mews London W2 2SB |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2002) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Kara Walters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 September 2003) |
Role | Lawyer |
Correspondence Address | 9 Leighton Grove Kentish Town London NW5 2RA |
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(5 years after company formation) |
Appointment Duration | 6 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Albany Road London N4 4RL |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Thurlow Road London NW3 5PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 3rd Floor 47 Beak Street London W1F 9SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,447,498 |
Gross Profit | £1,122,815 |
Net Worth | -£10,926,972 |
Cash | £8,475,308 |
Current Liabilities | £49,247,438 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
29 March 2006 | Delivered on: 31 March 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security schedule 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: Fixed charge the loan agreement dated on or about 29 march 2006 between the company and the borrower (being closing the ring limited) under which the company has made a loan available in respect of the film provisionally entitled "closing the ring" (the "film"). See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2006 | Delivered on: 18 March 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security schedule 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: The loan agreement. See the mortgage charge document for full details. Fully Satisfied |
21 February 2006 | Delivered on: 2 March 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security schedule 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: Fixed charge the loan agreement,the charge,completion guaranty,interparty agreement. See the mortgage charge document for full details. Fully Satisfied |
13 February 2006 | Delivered on: 21 February 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 2006 | Delivered on: 21 February 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Master assignment and charge 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: All film loan agreements, all film security agreements, all relevant contracts,. See the mortgage charge document for full details. Fully Satisfied |
13 February 2006 | Delivered on: 21 February 2006 Satisfied on: 19 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights titles and benefit in the deposit being all sums standing to the credit of the charged account,. See the mortgage charge document for full details. Fully Satisfied |
23 August 2002 | Delivered on: 30 August 2002 Satisfied on: 18 October 2003 Persons entitled: Future Film Group Holdings Limited Classification: Debenture 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: All of its rights to receive payments pursuant to the contracts. See the mortgage charge document for full details. Fully Satisfied |
16 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
17 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 January 2022 | Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page) |
25 January 2022 | Registered office address changed from 3rd Floor 47 Beak Street London W1F 9SE England to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page) |
25 January 2022 | Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page) |
25 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (20 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (19 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (19 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (20 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (20 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (16 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (16 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (19 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (19 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (1 page) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (17 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (17 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (19 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (19 pages) |
16 May 2009 | Group of companies' accounts made up to 30 April 2008 (16 pages) |
16 May 2009 | Group of companies' accounts made up to 30 April 2008 (16 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
16 December 2008 | Company name changed scion film financing LIMITED\certificate issued on 16/12/08 (2 pages) |
16 December 2008 | Company name changed scion film financing LIMITED\certificate issued on 16/12/08 (2 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
28 July 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
18 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (5 pages) |
6 September 2004 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
6 September 2004 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
31 March 2004 | Auditors resignation (1 page) |
31 March 2004 | Auditors resignation (1 page) |
9 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
9 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 30 April 2002 (13 pages) |
6 August 2003 | Full accounts made up to 30 April 2002 (13 pages) |
24 April 2003 | Company name changed future film financing LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed future film financing LIMITED\certificate issued on 24/04/03 (2 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 30 April 2001 (13 pages) |
5 November 2002 | Full accounts made up to 30 April 2001 (13 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | £ ic 1000/240 08/08/02 £ sr 760@1=760 (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
23 October 2002 | £ ic 1000/240 08/08/02 £ sr 760@1=760 (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
23 October 2002 | Secretary resigned (1 page) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Particulars of mortgage/charge (5 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Resolutions
|
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
7 March 2002 | Return made up to 14/02/02; full list of members
|
7 March 2002 | Return made up to 14/02/02; full list of members
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
26 April 2001 | Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 April 2001 | Ad 22/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members
|
15 March 2001 | Return made up to 14/02/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (13 pages) |
14 February 2000 | Incorporation (13 pages) |