London
SE22 8QR
Director Name | Mr Joshua John Cunliffe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 June 2017) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakfield Court Haslemere Road London N8 9RA |
Director Name | Mr David John Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 2 Cedar Drive London N2 0PS |
Secretary Name | Mr Thomas Edward Jonathan Mattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lyndhurst Grove London SE15 5AL |
Secretary Name | Mr Oliver Maland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 7 3 Palmeira Square Hove East Sussex BN3 2JA |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2005) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Telephone | 020 84443337 |
---|---|
Telephone region | London |
Registered Address | 11 Playfield Crescent London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Goldsmith 50.00% Ordinary |
---|---|
1 at £1 | Own 2 Feet Productions LTD 50.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 May 2003 | Delivered on: 13 May 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to film first partners or all monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the security account and the deposit (all as defined therein). See the mortgage charge document for full details. Outstanding |
---|---|
18 April 2001 | Delivered on: 21 April 2001 Satisfied on: 20 May 2003 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the pledge agreement and the deposit agreement. Particulars: The sum of gbp 4,638,940.75 deposited in account number 56.54.84.834 with the bank. Fully Satisfied |
13 November 2000 | Delivered on: 23 November 2000 Satisfied on: 18 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: A sum of (£2,635,900.00) for the production and completion of the film provisionally entitled victoria and albert (the film) due or to become due from the company to the chargee. Particulars: All sums from time to time standing to the credit of the producer in the account by way of floating chatge and all rights and interest detailed in (1) above if and to the extent that the first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
6 November 2000 | Delivered on: 10 November 2000 Satisfied on: 18 January 2003 Persons entitled: The Royal Bank of Scotland PLC 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 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Termination of appointment of David John Cunliffe as a director on 6 March 2017 (1 page) |
6 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 May 2015 | Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 June 2014 | Registered office address changed from 2 Cedar Drive London N2 0PS on 19 June 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
4 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (6 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
24 January 2008 | Return made up to 31/05/07; no change of members (6 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o OWN2FEET productions 21-25 st anne's court london W1F 0BJ (1 page) |
6 March 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
10 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
4 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
26 August 2005 | Return made up to 31/05/05; full list of members
|
3 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
5 July 2004 | Accounts for a medium company made up to 30 September 2003 (9 pages) |
29 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
27 May 2004 | ML28 aa 02 entered as 03 (1 page) |
19 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Auditor's resignation (1 page) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members
|
25 July 2002 | New secretary appointed (2 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 2 cedar drive london N2 0PS (1 page) |
1 October 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (4 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
31 May 2000 | Incorporation (15 pages) |