London
N7 0HR
Director Name | Ms Shelaagh Ferrell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 233 Camden Road London N7 0HR |
Secretary Name | Ms Yvonne Janice Christiana Deutschman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 233 Camden Road London N7 0HR |
Director Name | Mark Albert Hammond |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Filmmaker |
Country of Residence | United States |
Correspondence Address | 219 East 7th Street 5 New York 10009 United States |
Director Name | Colin Neale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Film Producer |
Correspondence Address | 12505 Odette Oligny Montreal Quebec H4j 2r3 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 1 233 Camden Road London N7 0HR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,753 |
Gross Profit | £1,764 |
Net Worth | -£2,472 |
Cash | £2,429 |
Current Liabilities | £4,903 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
8 May 2003 | Delivered on: 10 May 2003 Satisfied on: 11 February 2004 Persons entitled: Film Finances, Inc. Classification: An agreement between the company, euromax films as, exposed film productions as and film finances, inc. 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 rights, title and interest in the film and in the script and all other written and musical matter, all the interest and rights of and in this agreement, all property acquired for the production of the film, the whole of the company's undertaking and assets. Fully Satisfied |
---|---|
7 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Charge relating to the feature film provisionally entitled "one love" (the "film") Secured details: All monies due or to become due from take 4.1, 4.2, 4.3, 4.4, 4.5 and 4.6 tv partnerships ("take 4")to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account designated "barclays bank re: one love (film) limited". See the mortgage charge document for full details. Outstanding |
5 November 2002 | Delivered on: 22 November 2002 Persons entitled: Take 4.1 - 4.6 Tv Partnerships and Film Council Classification: Deed of security assignment and charge 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 right title and interest in relation to the film. See the mortgage charge document for full details. Outstanding |
23 November 2023 | Accounts for a dormant company made up to 28 February 2023 (11 pages) |
---|---|
28 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 28 February 2022 (12 pages) |
3 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
25 February 2017 | Registered office address changed from C/O Shelaagh Ferrell #1 233 Camden Road London N7 0HR United Kingdom to Flat 1 233 Camden Road London N7 0HR on 25 February 2017 (1 page) |
25 February 2017 | Registered office address changed from C/O Shelaagh Ferrell #1 233 Camden Road London N7 0HR United Kingdom to Flat 1 233 Camden Road London N7 0HR on 25 February 2017 (1 page) |
28 December 2016 | Registered office address changed from C/O Shelaagh Ferrell 233 Camden Road 233 Camden Road #1 London N7 0HR England to C/O Shelaagh Ferrell #1 233 Camden Road London N7 0HR on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from C/O Y. Deutschman 42a Tudor Close London London NW3 4AG to C/O Shelaagh Ferrell 233 Camden Road 233 Camden Road #1 London N7 0HR on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from C/O Shelaagh Ferrell 233 Camden Road 233 Camden Road #1 London N7 0HR England to C/O Shelaagh Ferrell #1 233 Camden Road London N7 0HR on 28 December 2016 (1 page) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 December 2016 | Registered office address changed from C/O Y. Deutschman 42a Tudor Close London London NW3 4AG to C/O Shelaagh Ferrell 233 Camden Road 233 Camden Road #1 London N7 0HR on 28 December 2016 (1 page) |
24 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
24 November 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
25 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (5 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Ms Yvonne Janice Christiana Deutschman on 14 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Ms Yvonne Janice Christiana Deutschman on 14 December 2009 (2 pages) |
24 June 2010 | Registered office address changed from 28 Belsize Avenue Belsize Park London NW3 4AU on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 28 Belsize Avenue Belsize Park London NW3 4AU on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page) |
24 June 2010 | Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page) |
24 June 2010 | Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
18 December 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (5 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (5 pages) |
7 January 2007 | Accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Accounts made up to 28 February 2006 (5 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
15 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
19 January 2006 | Accounts made up to 28 February 2005 (4 pages) |
19 January 2006 | Accounts made up to 28 February 2005 (4 pages) |
24 March 2005 | Accounts made up to 28 February 2004 (5 pages) |
24 March 2005 | Accounts made up to 28 February 2004 (5 pages) |
4 March 2005 | Return made up to 14/12/04; full list of members (5 pages) |
4 March 2005 | Return made up to 14/12/04; full list of members (5 pages) |
16 February 2004 | Return made up to 14/12/03; full list of members (5 pages) |
16 February 2004 | Return made up to 14/12/03; full list of members (5 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (10 pages) |
22 November 2002 | Particulars of mortgage/charge (10 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
27 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 14/12/01; full list of members
|
25 February 2002 | Return made up to 14/12/01; full list of members
|
19 February 2002 | Registered office changed on 19/02/02 from: 37 warren street, london, W1P 5PD (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 37 warren street, london, W1P 5PD (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page) |
14 December 2000 | Incorporation (18 pages) |
14 December 2000 | Incorporation (18 pages) |