Company NameOne Love (Films) Limited
DirectorsYvonne Janice Christiana Deutschman and Shelaagh Ferrell
Company StatusActive
Company Number04127971
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Yvonne Janice Christiana Deutschman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 233 Camden Road
London
N7 0HR
Director NameMs Shelaagh Ferrell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 233 Camden Road
London
N7 0HR
Secretary NameMs Yvonne Janice Christiana Deutschman
NationalityBritish
StatusCurrent
Appointed14 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 233 Camden Road
London
N7 0HR
Director NameMark Albert Hammond
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited States
Correspondence Address219 East 7th
Street 5
New York
10009
United States
Director NameColin Neale
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleFilm Producer
Correspondence Address12505 Odette Oligny
Montreal
Quebec
H4j 2r3
Foreign
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 1
233 Camden Road
London
N7 0HR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2013
Turnover£2,753
Gross Profit£1,764
Net Worth-£2,472
Cash£2,429
Current Liabilities£4,903

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

8 May 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

23 November 2023Accounts for a dormant company made up to 28 February 2023 (11 pages)
28 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 28 February 2022 (12 pages)
3 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
25 February 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 December 2016Registered 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 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
24 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Ms Yvonne Janice Christiana Deutschman on 14 December 2009 (2 pages)
25 June 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Ms Yvonne Janice Christiana Deutschman on 14 December 2009 (2 pages)
24 June 2010Registered office address changed from 28 Belsize Avenue Belsize Park London NW3 4AU on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 28 Belsize Avenue Belsize Park London NW3 4AU on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page)
24 June 2010Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page)
24 June 2010Secretary's details changed for Ms Yvonne Janice Christiana Deutschman on 1 January 2010 (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
7 January 2007Accounts made up to 28 February 2006 (5 pages)
7 January 2007Accounts made up to 28 February 2006 (5 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
15 February 2006Return made up to 14/12/05; full list of members (2 pages)
15 February 2006Return made up to 14/12/05; full list of members (2 pages)
19 January 2006Accounts made up to 28 February 2005 (4 pages)
19 January 2006Accounts made up to 28 February 2005 (4 pages)
24 March 2005Accounts made up to 28 February 2004 (5 pages)
24 March 2005Accounts made up to 28 February 2004 (5 pages)
4 March 2005Return made up to 14/12/04; full list of members (5 pages)
4 March 2005Return made up to 14/12/04; full list of members (5 pages)
16 February 2004Return made up to 14/12/03; full list of members (5 pages)
16 February 2004Return made up to 14/12/03; full list of members (5 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 November 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
4 November 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (10 pages)
22 November 2002Particulars of mortgage/charge (10 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
25 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
25 February 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
(7 pages)
19 February 2002Registered office changed on 19/02/02 from: 37 warren street, london, W1P 5PD (1 page)
19 February 2002Registered office changed on 19/02/02 from: 37 warren street, london, W1P 5PD (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
14 December 2000Incorporation (18 pages)
14 December 2000Incorporation (18 pages)