Company NameFox Iris Productions Limited
Company StatusDissolved
Company Number04089457
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)
Previous NameSimpart No.214 Limited

Business Activity

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

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(3 months after company formation)
Appointment Duration16 years, 4 months (closed 06 June 2017)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beauchamp Place
London
SW3 1NG
Secretary NameMs Karen Liverpool
StatusClosed
Appointed04 November 2014(14 years after company formation)
Appointment Duration2 years, 7 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address6 Beauchamp Place
London
SW3 1NG
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed12 January 2001(3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 November 2014)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Telephone01753 785009
Telephone regionSlough

Location

Registered Address6 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

2 at £1R. Fox
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,105
Cash£485,538
Current Liabilities£534,432

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

1 February 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (2 pages)
10 March 2017Application to strike the company off the register (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Secretary's details changed for Ms Karen Liverpool on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Ms Karen Liverpool on 28 October 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2014Appointment of Ms Karen Liverpool as a secretary (2 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Appointment of Ms Karen Liverpool as a secretary (2 pages)
6 November 2014Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Termination of appointment of Elizabeth Jane Kingsborough Cody as a secretary on 4 November 2014 (1 page)
4 November 2014Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages)
4 November 2014Appointment of Ms Karen Liverpool as a secretary on 4 November 2014 (2 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Registered office address changed from 6 Beauchamp Place London SW1 1NG on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 6 Beauchamp Place London SW1 1NG on 17 October 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Robert Michael John Fox on 1 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 January 2009 (11 pages)
7 April 2009Full accounts made up to 31 January 2009 (11 pages)
4 November 2008Return made up to 13/10/08; full list of members (3 pages)
4 November 2008Return made up to 13/10/08; full list of members (3 pages)
21 April 2008Full accounts made up to 31 January 2008 (13 pages)
21 April 2008Full accounts made up to 31 January 2008 (13 pages)
13 November 2007Return made up to 13/10/07; no change of members (6 pages)
13 November 2007Return made up to 13/10/07; no change of members (6 pages)
30 March 2007Full accounts made up to 31 January 2007 (14 pages)
30 March 2007Full accounts made up to 31 January 2007 (14 pages)
30 October 2006Return made up to 13/10/06; full list of members (6 pages)
30 October 2006Return made up to 13/10/06; full list of members (6 pages)
22 March 2006Full accounts made up to 31 January 2006 (11 pages)
22 March 2006Full accounts made up to 31 January 2006 (11 pages)
10 November 2005Return made up to 13/10/05; full list of members (6 pages)
10 November 2005Return made up to 13/10/05; full list of members (6 pages)
24 February 2005Full accounts made up to 31 January 2005 (11 pages)
24 February 2005Full accounts made up to 31 January 2005 (11 pages)
1 November 2004Return made up to 13/10/04; full list of members (6 pages)
1 November 2004Return made up to 13/10/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 January 2004 (11 pages)
23 April 2004Full accounts made up to 31 January 2004 (11 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
1 December 2003Full accounts made up to 31 January 2003 (11 pages)
7 October 2003Return made up to 13/10/03; full list of members (6 pages)
7 October 2003Return made up to 13/10/03; full list of members (6 pages)
26 November 2002Full accounts made up to 31 January 2002 (11 pages)
26 November 2002Full accounts made up to 31 January 2002 (11 pages)
8 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
22 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
13 February 2002Particulars of mortgage/charge (6 pages)
13 February 2002Particulars of mortgage/charge (6 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
29 January 2002Declaration of mortgage charge released/ceased (2 pages)
2 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
16 October 2001Return made up to 13/10/01; full list of members (6 pages)
16 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 May 2001Particulars of mortgage/charge (4 pages)
26 May 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
15 February 2001Company name changed simpart no.214 LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed simpart no.214 LIMITED\certificate issued on 15/02/01 (2 pages)
31 January 2001New director appointed (3 pages)
31 January 2001New director appointed (3 pages)
17 January 2001Registered office changed on 17/01/01 from: 45-51 whitfield street london W1P 6AA (1 page)
17 January 2001Registered office changed on 17/01/01 from: 45-51 whitfield street london W1P 6AA (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
13 October 2000Incorporation (22 pages)
13 October 2000Incorporation (22 pages)