Paris
75011
Secretary Name | Maria De La Soledad Natasha Gatti-Pascual |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Althea Street London SW6 2RY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | thebureau.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Bureau Film Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 January 2006 | Delivered on: 1 February 2006 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 sum deposited in the account (reference loans admin ref - "isolation") (the account) and any and all right title interest in and to the account and in and to any and all 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 |
---|---|
19 January 2006 | Delivered on: 3 February 2006 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee or by the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of account number 11215033, sort code 05-00-20, together with all entitlements to interest, the right to repayment and other rights and benefits accruing thereto. See the mortgage charge document for full details. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All monies due or to become due from the company to the financiers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interst in the film provisionally entitled 'isolation'. See the mortgage charge document for full details. Outstanding |
27 October 2004 | Delivered on: 17 November 2004 Persons entitled: Natexis Coficine Classification: Legal charge executed outside the united kingdom over property situated there Secured details: £529,000 and $750,000 due or to become due from the company to the chargee. Particulars: The feature film provisionally entitled 'isolation', all plant and machinery relating to the film. See the mortgage charge document for full details. Outstanding |
2 November 2004 | Delivered on: 19 November 2004 Persons entitled: Film Four a Division of Channel Four Television Corporation and Bord Scannan Na Heireann/Irishfilm Board Classification: Deed of security assignment and charge Secured details: 750,000 euros and £1,006,000 (sterling) due or to become due from the company to the chargee. Particulars: All of the chargor's rights and interest in and to the film. See the mortgage charge document for full details. Outstanding |
1 August 2000 | Delivered on: 4 August 2000 Persons entitled: British Screen Finance Limited and Film Four Limited Classification: Deed of sucurity assignment Secured details: £1,250,000 and other sums due or to become due from the company to the chargee in connection with the film provisionally entitled "the warrior". Particulars: The future copyright and all rights title and interest in and to all literary property the entire worldwide copyright of the film all preprint elements the music and musical compositions all positive prints all soundtrack elements etc. see the mortgage charge document for full details. Outstanding |
26 October 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 April 2016 | Termination of appointment of Maria De La Soledad Natasha Gatti-Pascual as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Maria De La Soledad Natasha Gatti-Pascual as a secretary on 5 April 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
5 December 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
14 June 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (5 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 19/05/04; full list of members (5 pages) |
26 July 2004 | Return made up to 19/05/04; full list of members (5 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 June 2003 | Return made up to 19/05/03; full list of members
|
18 June 2003 | Return made up to 19/05/03; full list of members
|
24 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
24 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 May 2001 (10 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (5 pages) |
6 July 2001 | Return made up to 19/05/01; full list of members (5 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
4 August 2000 | Particulars of mortgage/charge (5 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 10 orange street london WC2H 7DQ (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 10 orange street london WC2H 7DQ (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (17 pages) |
19 May 2000 | Incorporation (17 pages) |