Company NameStrange Fiction Films Limited
Company StatusDissolved
Company Number04034286
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameBuffalo Soldiers Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Satish Hiralal Padharia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed27 January 2005(4 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 30 October 2018)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameChristopher Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleProducer
Correspondence Address9a Lavender Gardens
London
SW11 1DH
Director NameMr Xavier Marchand
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 Winsham Grove
London
SW11 6NE
Secretary NameJonathan David Berger
NationalityBritish
StatusResigned
Appointed31 October 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2005)
RoleSolicitor
Correspondence Address19 Aldine Street
London
Greater London
W12 8AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Satish Hiralal Padharia
100.00%
Ordinary

Financials

Year2014
Turnover£1,313
Net Worth-£2,995
Cash£2,498
Current Liabilities£5,494

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 December 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (1 page)
10 November 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 August 2014Director's details changed for Mr Satish Hiralal Padharia on 14 July 2014 (2 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Director's details changed for Mr Satish Hiralal Padharia on 14 July 2014 (2 pages)
14 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2010Secretary's details changed for Bsp Secretarial Limited on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Bsp Secretarial Limited on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Return made up to 14/07/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 August 2007Return made up to 14/07/07; full list of members (2 pages)
14 August 2007Return made up to 14/07/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 July 2006Return made up to 14/07/06; full list of members (2 pages)
21 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (2 pages)
22 June 2005Return made up to 14/07/04; full list of members (2 pages)
22 June 2005Return made up to 14/07/04; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 February 2005Registered office changed on 09/02/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
5 February 2005New secretary appointed (3 pages)
5 February 2005New secretary appointed (3 pages)
5 February 2005New director appointed (3 pages)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (3 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
5 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 June 2004Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2004Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 March 2003Full accounts made up to 31 December 2001 (11 pages)
31 March 2003Full accounts made up to 31 December 2001 (11 pages)
31 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
17 February 2003Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 May 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
10 August 2001Return made up to 14/07/01; full list of members (5 pages)
10 August 2001Return made up to 14/07/01; full list of members (5 pages)
27 July 2001Company name changed buffalo soldiers LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed buffalo soldiers LIMITED\certificate issued on 27/07/01 (2 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
25 November 2000Particulars of mortgage/charge (4 pages)
25 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
14 July 2000Incorporation (17 pages)
14 July 2000Incorporation (17 pages)