London
SW3 1NG
Secretary Name | Ms Karen Liverpool |
---|---|
Status | Closed |
Appointed | 04 November 2014(14 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 6 Beauchamp Place London SW3 1NG |
Secretary Name | Miss Elizabeth Jane Kingsborough Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 November 2014) |
Role | Company Director |
Correspondence Address | 21 Numa Court Justin Close Brentford Middlesex TW8 8QG |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Telephone | 01753 785009 |
---|---|
Telephone region | Slough |
Registered Address | 6 Beauchamp Place London SW3 1NG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2 at £1 | R. Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,105 |
Cash | £485,538 |
Current Liabilities | £534,432 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 February 2002 | Delivered on: 13 February 2002 Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors, L.P. Classification: Deed of charge and security assignment in relation to the film entitled "iris" 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: All of its right, title and interest in and to the following in relation to the film throughout the world and whether now owned or hereafter acquired; 1. all preprint elements capable of producing prints or additional preprint elements including master negatives, negatives, duplicate negatives, colour reversal, intermediate colour separations, matrices, interpositives and internegatives,. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2001 | Delivered on: 2 January 2002 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit 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: The deposit being all sums from time to time standing to the credit of the deposit account, and all entitlements to interest and other rights from time to time accruing to or arising in connection with such sums, and the debt represented thereby... See the mortgage charge document for full details. Outstanding |
20 December 2001 | Delivered on: 22 December 2001 Persons entitled: British Broadcasting Corporation Classification: Deed of security assignment Secured details: £3,187,167 due or to become due from the company to the chargee. Particulars: All of the company's rights title and interest in and to a film entitled iris (the film). See the mortgage charge document for full details. Outstanding |
10 May 2001 | Delivered on: 26 May 2001 Persons entitled: Ingenious Films Limited Classification: Security assignment and charge Secured details: The obligations of the chargor under the terms of a loan agreement between the chargor and the chargee an interparty agreement between the chargor the chargee the british broadcasting corporation and international films guarantors LP a sale and purchase agreement to be entered into between the chargor and the chargee and this charge. Particulars: All its right title and interest in the benefit of all rights acquired or to be acquired by the chargor in connection with the screenplay and any service agreements entered into by the chargor with any contributor to the film the entire copyright throughout the universe in the screenplay and all copies of the screenplay and all sketches and designs thereof and all those rights of the chargor in relation to any literary or dramatic work (if any) on which the screenplay is based the entire copyright throughout the universe in the film the music and musical compositions of the film including the lyrics for further details of the charges please refer to the form 395. Outstanding |
10 April 2001 | Delivered on: 27 April 2001 Persons entitled: British Broadcasting Corporation Classification: Deed of security assignment Secured details: £3,187,167 consisting of the bbc licence fee of £450,00 the bbc advance of £435,000 and the bbc loan of £2,302,167 as defined in the deed of security assignment of even date. Particulars: All the company's right title and interest in and to a film entitled "iris" including literary property ancillary rights copyright music and musical compositions etc (as defined in the deed of security assignment of even date. See the mortgage charge document for full details. Outstanding |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (2 pages) |
10 March 2017 | Application to strike the company off the register (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Ms Karen Liverpool on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Ms Karen Liverpool on 28 October 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 November 2014 | Appointment of Ms Karen Liverpool as a secretary (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Appointment of Ms Karen Liverpool as a secretary (2 pages) |
6 November 2014 | Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from 6 Beauchamp Place London SW1 1NG on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 6 Beauchamp Place London SW1 1NG on 17 October 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages) |
7 April 2009 | Full accounts made up to 31 January 2009 (11 pages) |
7 April 2009 | Full accounts made up to 31 January 2009 (11 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
21 April 2008 | Full accounts made up to 31 January 2008 (13 pages) |
21 April 2008 | Full accounts made up to 31 January 2008 (13 pages) |
13 November 2007 | Return made up to 13/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 13/10/07; no change of members (6 pages) |
30 March 2007 | Full accounts made up to 31 January 2007 (14 pages) |
30 March 2007 | Full accounts made up to 31 January 2007 (14 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
22 March 2006 | Full accounts made up to 31 January 2006 (11 pages) |
22 March 2006 | Full accounts made up to 31 January 2006 (11 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
24 February 2005 | Full accounts made up to 31 January 2005 (11 pages) |
24 February 2005 | Full accounts made up to 31 January 2005 (11 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (11 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (11 pages) |
7 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
7 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
26 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
8 November 2002 | Return made up to 13/10/02; full list of members
|
8 November 2002 | Return made up to 13/10/02; full list of members
|
22 February 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
22 February 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
13 February 2002 | Particulars of mortgage/charge (6 pages) |
13 February 2002 | Particulars of mortgage/charge (6 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
2 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 May 2001 | Particulars of mortgage/charge (4 pages) |
26 May 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Company name changed simpart no.214 LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed simpart no.214 LIMITED\certificate issued on 15/02/01 (2 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | New director appointed (3 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 45-51 whitfield street london W1P 6AA (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 45-51 whitfield street london W1P 6AA (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
13 October 2000 | Incorporation (22 pages) |
13 October 2000 | Incorporation (22 pages) |