Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Rosemary Maud Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(6 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Nicholas Andrew Harvey |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.illuminatedfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87483030 |
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Iain Harvey 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
5 March 2002 | Delivered on: 23 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deposit charge Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) the whole and every part of the chargor's right, title and interest in and to the charged account and to the charged funds, together with (2) the right to demand the same; and (3) the debts represented thereby including all interest (if any) now arising and hereafter to become owing in respect of any such moneys are referred to in (1) above, including interest which is compounded and treated as principal; and (4) any proceeds of (1) and (3) above; and (5) all causes of actions which may from time to time be available to it in relation to (1) and (3) above. Outstanding |
---|---|
5 March 2002 | Delivered on: 20 March 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement 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 sum of gbp 845,851.33 deposited by the pledgor in the pledgor's account. See the mortgage charge document for full details. Outstanding |
17 August 2001 | Delivered on: 4 September 2001 Persons entitled: The Motion Picture Bond Company, Inc Classification: Security deed Secured details: All monies due or to become due from the company to the chargee in relation to the production and delivery of the film pursuant to the deed or pursuant to the completion guarantee and the performance of the company's obligations under the deed (all terms as defined). Particulars: By way of first fixed charge to the guarantor all of its right, title and interest benefit in and to (1) film and film assets: the film and the other film assets, including without limitation the entire worldwide copyright therein and all physical material relating thereto.. (2) agreements.. (3) personel contracts.. (4) revenues.. (5) equipment.. (6) production bank accounts and collection account.. (7) debts.. (8) insurances.. (9) licences (10) goodwill... See the mortgage charge document for full details. Outstanding |
30 August 2001 | Delivered on: 31 August 2001 Persons entitled: Film Council Classification: Deed of security assignment (as defined) Secured details: £400,000.00 due from the company to the chargee. Particulars: A fixed charge over all right title and interest in relation to the film "war game" and all literary property and ancillary rights,all copyrights,video tapes,prints,contracts,agreements,etc; first floating charge over all rights,title and interest in the moneys standing to the credit of the production account held at lloyds tsb bank PLC, account no. 285397; see form 395 for details. Outstanding |
6 January 2021 | Secretary's details changed for Rosemary Maud Taylor on 6 January 2021 (1 page) |
---|---|
6 January 2021 | Appointment of Mr Nicholas Andrew Harvey as a director on 10 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
6 January 2021 | Director's details changed for Mr Iain Harvey on 6 January 2021 (2 pages) |
6 January 2021 | Change of details for Mr Iain Harvey as a person with significant control on 6 January 2021 (2 pages) |
4 December 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 28 February 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
21 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
17 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
10 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
27 July 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 28 February 2008 (7 pages) |
24 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
21 December 2007 | Accounts for a dormant company made up to 28 February 2007 (7 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 05/01/06; full list of members (2 pages) |
1 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
5 May 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 May 2004 | Return made up to 05/01/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
23 March 2002 | Particulars of mortgage/charge (6 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
26 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
26 November 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
4 September 2001 | Particulars of mortgage/charge (17 pages) |
4 September 2001 | Particulars of mortgage/charge (17 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page) |
15 January 2001 | Company name changed erinpath LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed erinpath LIMITED\certificate issued on 15/01/01 (2 pages) |
5 January 2001 | Incorporation (15 pages) |
5 January 2001 | Incorporation (15 pages) |