Kenton
Harrow
Middlesex
HA3 0AN
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 October 2018) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Christopher Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Producer |
Correspondence Address | 9a Lavender Gardens London SW11 1DH |
Director Name | Mr Xavier Marchand |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winsham Grove London SW11 6NE |
Secretary Name | Jonathan David Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2005) |
Role | Solicitor |
Correspondence Address | 19 Aldine Street London Greater London W12 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Satish Hiralal Padharia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,313 |
Net Worth | -£2,995 |
Cash | £2,498 |
Current Liabilities | £5,494 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 December 2001 | Delivered on: 8 January 2002 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit agreement 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: By way of a fixed charge the principal amount of gbp 5,685,528 standing in or to be credited to the account designated strange fiction films limited security fund into which the deposit is made,. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 2001 | Delivered on: 19 September 2001 Persons entitled: Grosvenor Park Productions UK Limited Classification: Deed of charge between the company ("the producer") and the chargee Secured details: All monies due or to become due from the company to the chargee under the heads of agreement (whether of principal interest or otherwise) dated 22ND november 2000 and net vat. Particulars: All the producers rights title and interest in and to the film being a feature-length motion picture currently entitled "buffalo soldiers" inclusive all secured assets defined in form 395 relative to this charge. See the mortgage charge document for full details. Outstanding |
11 April 2001 | Delivered on: 14 April 2001 Persons entitled: Film Finances Inc Classification: An agreement between the company gorilla entertainment germany gmbh and film finances inc. (The "guarantor") Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of filmfour limited and others ("the financiers") in respect of a film entitled "buffalo soldiers" (the "film") together with interest thereon. Particulars: A). all rights title and interest of the company of and in the film the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection therewith and negative and prints thereof and all rights of exploiting and exhibiting the same b). All the interest and rights of the company of and in this agreement with the financiers c). All property acquired for the production of the film and all agreements made for it's production and d). The company's undertaking and assets. Outstanding |
14 November 2000 | Delivered on: 25 November 2000 Persons entitled: Film Four Limited Classification: Legal charge in relation to the film "buffalo soldiers" Secured details: All monies due or to become due from the company to the chargee towards the cost of production of the film. Particulars: All rights title and interests into all literary property and ancillary rights in relation to the film "buffalo soldiers" and all other related rights thereon. See the mortgage charge document for full details. Outstanding |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (1 page) |
10 November 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 August 2014 | Director's details changed for Mr Satish Hiralal Padharia on 14 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Mr Satish Hiralal Padharia on 14 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
22 June 2005 | Return made up to 14/07/04; full list of members (2 pages) |
22 June 2005 | Return made up to 14/07/04; full list of members (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page) |
5 February 2005 | New secretary appointed (3 pages) |
5 February 2005 | New secretary appointed (3 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 June 2004 | Return made up to 14/07/03; full list of members
|
18 June 2004 | Return made up to 14/07/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
31 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 14/07/02; full list of members
|
17 February 2003 | Return made up to 14/07/02; full list of members
|
16 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 May 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 May 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 May 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (5 pages) |
27 July 2001 | Company name changed buffalo soldiers LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed buffalo soldiers LIMITED\certificate issued on 27/07/01 (2 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
25 November 2000 | Particulars of mortgage/charge (4 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
14 July 2000 | Incorporation (17 pages) |
14 July 2000 | Incorporation (17 pages) |