Caterham
Surrey
CR3 5EY
Director Name | Mr Stephen Howard Margolis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clifton Hill London NW8 0QG |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2005) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Director Name | Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 August 2002) |
Role | Lawyer |
Correspondence Address | Flat 4 115 King Henrys Road London NW3 3RD |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Secretary |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2010) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 24 August 2000) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 70096600 |
Telephone region | London |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.5m at £1 | John Edward Story 7.50% Preference A |
---|---|
- | OTHER 67.17% - |
578.2k at £1 | David Ian Andrew Smith 2.99% Preference A |
578.2k at £1 | Michael Alan Spencer 2.99% Preference B |
549.3k at £1 | Stephen Howard Margolis 2.84% Preference C |
385.5k at £1 | Colin Price 1.99% Preference A |
262.1k at £1 | Donald Hutchison 1.35% Preference B |
260.2k at £1 | Michael Thomas Davies 1.34% Preference A |
231.3k at £1 | Robert Meakin 1.20% Preference A |
203.8k at £1 | Michael Tobin 1.05% Preference A |
197.9k at £1 | Paul Quinn 1.02% Preference A |
192.7k at £1 | Darren Anderton 1.00% Preference A |
192.7k at £1 | Ramez Paul Khouri 1.00% Preference A |
187.9k at £1 | Kevin Sargeant 0.97% Preference A |
186k at £1 | Ali Mortazavi 0.96% Preference A |
186.4k at £1 | Gary Hawkins 0.96% Preference A |
185.8k at £1 | Paul Stephen Merrington 0.96% Preference A |
173.5k at £1 | Nigel Graham Knowles 0.90% Preference B |
173.5k at £1 | Nigel Graham Knowles 0.90% Preference C |
169.6k at £1 | Timothy Harvey Samuel 0.88% Preference A |
770k at £0.01 | Future Capital Global Holdings LTD 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,617,089 |
Cash | £180 |
Current Liabilities | £49,879 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
5 November 2015 | Delivered on: 24 November 2015 Persons entitled: Cocoon Wealth LLP Classification: A registered charge Outstanding |
---|---|
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Blue Mountain Advisers Limited Classification: A registered charge Outstanding |
5 April 2004 | Delivered on: 8 April 2004 Persons entitled: Walt Disney Pictures and Television (Acting as Agent for Itself and the Disney Indemnitees Andthe Miramax Indemnitees) Classification: A charge over deposit Secured details: All monies due or to become due from the indemnifying parties to the disney indemnitees and the miramax indemnitees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the escrow account and the escrow sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith to the intent that the escrow sum shall not be released to future,except in accordance with clause 5.1 of the cash escrow agreement. See the mortgage charge document for full details. Outstanding |
13 August 2003 | Delivered on: 29 August 2003 Persons entitled: The Moving Picture Company Holdings Limited Classification: Rent deposit deed 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: £257,000. see the mortgage charge document for full details. Outstanding |
13 August 2003 | Delivered on: 19 August 2003 Persons entitled: Peter Timothy Lionel Leach, John Paul Rochford, the Honourable Susan Kimpton and Isabella Marycorble Classification: Rent deposit deed 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: £257,000, an interest bearing account, the amount standing to the credit of the deposit account and all interest credited. Outstanding |
7 August 2017 | Group of companies' accounts made up to 30 April 2016 (49 pages) |
---|---|
20 June 2017 | Confirmation statement made on 2 June 2017 with updates (27 pages) |
9 March 2017 | Registered 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 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
1 December 2016 | Group of companies' accounts made up to 30 April 2015 (47 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (17 pages) |
3 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 November 2015 | Registration of charge 040105850005, created on 5 November 2015 (39 pages) |
24 November 2015 | Registration of charge 040105850005, created on 5 November 2015 (39 pages) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
12 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 November 2014 | Auditor's resignation (1 page) |
13 August 2014 | Registration of charge 040105850004, created on 11 August 2014 (34 pages) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
8 August 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 May 2014 | Audit exemption subsidiary accounts made up to 29 April 2013 (17 pages) |
30 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (58 pages) |
2 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (20 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (20 pages) |
17 April 2013 | Termination of appointment of Timothy West as a director (1 page) |
11 April 2013 | Appointment of Mr Timothy James West as a director (3 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (21 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 27 January 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 27 February 2012
|
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (21 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (21 pages) |
22 May 2012 | Full accounts made up to 30 April 2011 (20 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
13 October 2011 | Memorandum and Articles of Association (35 pages) |
13 September 2011 | Resolutions
|
16 August 2011 | Resolutions
|
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Full accounts made up to 30 April 2010 (17 pages) |
6 May 2011 | Statement of capital on 6 May 2011
|
6 May 2011 | Statement of capital on 6 May 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Statement by directors (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Solvency statement dated 07/04/11 (1 page) |
8 February 2011 | Termination of appointment of Timothy West as a director (1 page) |
12 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
12 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
19 October 2010 | Appointment of Mr Timothy James West as a director (3 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (1 page) |
6 April 2010 | Full accounts made up to 30 April 2009 (16 pages) |
28 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 28 January 2010 (1 page) |
15 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
5 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
6 August 2008 | Return made up to 08/06/08; full list of members (5 pages) |
1 August 2008 | Group of companies' accounts made up to 30 April 2007 (36 pages) |
12 May 2008 | Memorandum and Articles of Association (14 pages) |
25 April 2008 | Company name changed future film group holdings LIMITED\certificate issued on 25/04/08 (2 pages) |
18 April 2008 | Secretary appointed natalie alberta dusey (2 pages) |
18 April 2008 | Appointment terminated director stephen margolis (1 page) |
18 April 2008 | Appointment terminated secretary vikki mickel (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 April 2007 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
26 June 2006 | Director's particulars changed (1 page) |
12 January 2006 | Group of companies' accounts made up to 30 April 2005 (29 pages) |
13 December 2005 | Group of companies' accounts made up to 30 April 2004 (29 pages) |
22 August 2005 | Return made up to 08/06/05; full list of members; amend (7 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
10 September 2004 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
9 September 2004 | Return made up to 08/06/04; no change of members (7 pages) |
19 July 2004 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Return made up to 08/06/03; change of members
|
11 September 2003 | Particulars of contract relating to shares (4 pages) |
11 September 2003 | Ad 22/08/03--------- £ si [email protected]=3300 £ ic 7700/11000 (2 pages) |
9 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
9 September 2003 | Resolutions
|
29 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
2 June 2002 | Return made up to 08/06/02; full list of members
|
3 December 2001 | Memorandum and Articles of Association (18 pages) |
3 December 2001 | Resolutions
|
13 August 2001 | New director appointed (2 pages) |
23 July 2001 | Return made up to 08/06/01; full list of members
|
7 July 2001 | Ad 22/03/01--------- £ si [email protected]=7699 £ ic 1/7700 (2 pages) |
7 July 2001 | Nc inc already adjusted 19/06/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | S-div 04/04/01 (1 page) |
3 May 2001 | Resolutions
|
26 April 2001 | S-div 22/03/01 (1 page) |
9 April 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
31 January 2001 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | Memorandum and Articles of Association (9 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Company name changed datemaze LIMITED\certificate issued on 23/08/00 (2 pages) |
8 June 2000 | Incorporation (13 pages) |