Company NameGypsy Woman Productions Limited
Company StatusDissolved
Company Number04049395
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Simon Raphael
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheendale Road
Richmond
Surrey
TW9 2JJ
Secretary NameMr Stephen Matthew Joshua Raphael
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stanhope Gardens
London
SW7 5RF
Secretary NameJina Jayawardena
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Glen
Pensford Avenue, Kew Gardens
Richmond
Surrey
TW9 4HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Raphael
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

4 July 2006Delivered 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 2000Delivered 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 2000Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
17 August 2017Application to strike the company off the register (3 pages)
13 May 2017Satisfaction of charge 2 in full (4 pages)
13 May 2017Satisfaction of charge 2 in full (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 November 2016Satisfaction of charge 6 in full (4 pages)
11 November 2016Satisfaction of charge 6 in full (4 pages)
20 October 2016Satisfaction of charge 4 in full (4 pages)
20 October 2016Satisfaction of charge 4 in full (4 pages)
31 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages)
9 August 2012Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages)
9 August 2012Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 1 September 2011 (2 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
13 July 2009Secretary appointed stephen mathew joshua raphael (1 page)
13 July 2009Appointment terminated secretary jina jayawardena (1 page)
13 July 2009Secretary appointed stephen mathew joshua raphael (1 page)
13 July 2009Appointment terminated secretary jina jayawardena (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 03/08/06; full list of members (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 03/08/05; full list of members (2 pages)
12 August 2005Return made up to 03/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page)
18 June 2004Registered office changed on 18/06/04 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
13 August 2003Return made up to 03/08/03; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 December 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 August 2002Return made up to 03/08/02; full list of members (6 pages)
23 August 2002Return made up to 03/08/02; full list of members (6 pages)
21 September 2001Return made up to 03/08/01; full list of members (6 pages)
21 September 2001Return made up to 03/08/01; full list of members (6 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
23 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (6 pages)
29 September 2000Particulars of mortgage/charge (6 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)