Company NameFuture Capital Distribution Limited
Company StatusDissolved
Company Number03928218
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameFuture Film Distribution Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed10 June 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 07 April 2020)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Ltd. (Corporation)
StatusClosed
Appointed10 June 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 07 April 2020)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameJeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years (resigned 08 August 2002)
RoleCompany Director
Correspondence Address7 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2005)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 April 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Capital Partners Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,520
Net Worth-£9,444
Cash£4
Current Liabilities£13,967

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (12 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 August 2016Appointment of Cargil Management Services Ltd. as a secretary (2 pages)
5 August 2016Appointment of Cargil Management Services Limited as a secretary on 10 June 2016 (2 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (12 pages)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
3 February 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 November 2014Auditor's resignation (1 page)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (12 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 30 April 2012 (15 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 30 April 2011 (12 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (12 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
24 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 February 2009Full accounts made up to 30 April 2008 (12 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
1 August 2008Return made up to 14/02/08; full list of members (3 pages)
16 May 2008Full accounts made up to 30 April 2007 (12 pages)
12 May 2008Memorandum and Articles of Association (14 pages)
25 April 2008Company name changed future film distribution LIMITED\certificate issued on 25/04/08 (2 pages)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
18 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 July 2007Auditor's resignation (1 page)
10 March 2007Full accounts made up to 30 April 2006 (13 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
2 March 2006Return made up to 14/02/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (13 pages)
15 April 2005Director resigned (1 page)
31 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 March 2005Full accounts made up to 30 April 2004 (13 pages)
8 September 2004Full accounts made up to 30 April 2003 (11 pages)
19 July 2004Full accounts made up to 30 April 2002 (13 pages)
3 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page)
20 March 2003Return made up to 14/02/03; full list of members (7 pages)
14 January 2003Secretary's particulars changed (1 page)
15 November 2002Full accounts made up to 30 April 2001 (12 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
8 August 2002Auditor's resignation (1 page)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
15 March 2001Return made up to 14/02/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (13 pages)