Richmond
Surrey
TW9 2JJ
Secretary Name | Mr Stephen Matthew Joshua Raphael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Stanhope Gardens London SW7 5RF |
Secretary Name | Jina Jayawardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Glen Pensford Avenue, Kew Gardens Richmond Surrey TW9 4HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Paul Raphael 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 July 2006 | Delivered on: 5 July 2006 Persons entitled: Societe Generale Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts. See the mortgage charge document for full details. Outstanding |
---|---|
5 October 2000 | Delivered on: 23 October 2000 Persons entitled: British Sky Broadcasting Limited Classification: Deed of charge and security assignment Secured details: £773,000 together with all other sums from time to time due from gypsey woman productions limited to the chargee. Particulars: First fixed charge over all copies of the film provisionally entitled "gypsey woman" and any music and/or sound recordings or other works produced in connection with the film all physical properties created or acquired in connection with the film all sums from time to time standing to the credit of gypsey woman productions limited in any account established for the film all revenues from book debts any and all chattels all rights and claims in respect of any policy of insurance all and any leasehold or freehold land goodwill and uncalled capital from time to time. Outstanding |
19 September 2000 | Delivered on: 29 September 2000 Persons entitled: Department of Trade and Industry(A Department of the Isle of Man Government) Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the dti facility agreement dated 19TH september 2000 unpaid from time to time but excluding the dti's share of net profits as set forth in clause 14 of the dti facility agreement (the "producer debt"). Particulars: All the rights of the company in and to the film provisionally entitled "gypsy woman" the script all other written and matter in the film and in this agreement all property acquired for production of the film and all agreements made for it's production and whole of the undertaking and assets. See the mortgage charge document for full details. Outstanding |
4 April 2001 | Delivered on: 6 April 2001 Satisfied on: 5 July 2006 Persons entitled: Abn Amro Abnk N V Classification: Pledge agreement Secured details: Any and all monies liabilities and obligations due or to become due from the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of guarantees entered into by the chargee or as the case may be under any of the pledge agreement and the deposit agreement. Particulars: The sum of £2,386,455.10 deposited by the company in the company's account number 56.54.84.591 at the chargee's offices in respect of the lease agreement relating to "gypsy woman" and all present and future right title and interest of the company in and to any future payments from time to time deposited in the account. Fully Satisfied |
25 September 2000 | Delivered on: 7 October 2000 Satisfied on: 4 July 2006 Persons entitled: Mfb Films Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the charge and loan agreement dated 25 september 2000. Particulars: By way of a security assignment and a first fixed charge the company's right, title and interest in and to a feature film provisionally entitled "gypsy woman" (the "film" as more fully defined in the charge) as both presently existing and to be created or acquired by the company in the future. See the mortgage charge document for full details. Fully Satisfied |
19 September 2000 | Delivered on: 25 September 2000 Satisfied on: 4 July 2006 Persons entitled: Film Finances, Inc. Classification: An agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of british sky broadcasting limited and others (together "the financiers") in respect of a film entitled "gypsy woman" (the "film"). Particulars: All rights title and interest of the company in the film and in the script and all other written and musical matter in the film and in this agreement. All property acquired for the production of the film and all agreements made for its production and the whole of the undertaking and assets. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Satisfaction of charge 2 in full (4 pages) |
13 May 2017 | Satisfaction of charge 2 in full (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 November 2016 | Satisfaction of charge 6 in full (4 pages) |
11 November 2016 | Satisfaction of charge 6 in full (4 pages) |
20 October 2016 | Satisfaction of charge 4 in full (4 pages) |
20 October 2016 | Satisfaction of charge 4 in full (4 pages) |
31 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages) |
9 August 2012 | Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
13 July 2009 | Secretary appointed stephen mathew joshua raphael (1 page) |
13 July 2009 | Appointment terminated secretary jina jayawardena (1 page) |
13 July 2009 | Secretary appointed stephen mathew joshua raphael (1 page) |
13 July 2009 | Appointment terminated secretary jina jayawardena (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 03/08/04; full list of members
|
4 October 2004 | Return made up to 03/08/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page) |
13 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
21 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (6 pages) |
29 September 2000 | Particulars of mortgage/charge (6 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Incorporation (18 pages) |
3 August 2000 | Incorporation (18 pages) |