Company NameIlluminated Films (War Game) Limited
DirectorsIain Harvey and Nicholas Andrew Harvey
Company StatusActive
Company Number04136219
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 2 months ago)
Previous NameErinpath Limited

Business Activity

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

Directors

Director NameMr Iain Harvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(6 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameRosemary Maud Taylor
NationalityBritish
StatusCurrent
Appointed11 January 2001(6 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Nicholas Andrew Harvey
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.illuminatedfilms.co.uk
Email address[email protected]
Telephone020 87483030
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Iain Harvey
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Charges

5 March 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

6 January 2021Secretary's details changed for Rosemary Maud Taylor on 6 January 2021 (1 page)
6 January 2021Appointment of Mr Nicholas Andrew Harvey as a director on 10 December 2020 (2 pages)
6 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
6 January 2021Director's details changed for Mr Iain Harvey on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr Iain Harvey as a person with significant control on 6 January 2021 (2 pages)
4 December 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
15 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
21 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
17 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
17 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
10 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
27 July 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
10 July 2008Accounts for a dormant company made up to 28 February 2008 (7 pages)
24 January 2008Return made up to 05/01/08; full list of members (2 pages)
24 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
27 February 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
7 February 2006Return made up to 05/01/06; full list of members (2 pages)
7 February 2006Return made up to 05/01/06; full list of members (2 pages)
1 March 2005Return made up to 05/01/05; full list of members (6 pages)
1 March 2005Return made up to 05/01/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
5 May 2004Return made up to 05/01/04; full list of members (6 pages)
5 May 2004Return made up to 05/01/04; full list of members (6 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 January 2003Return made up to 05/01/03; full list of members (6 pages)
31 January 2003Return made up to 05/01/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
23 March 2002Particulars of mortgage/charge (6 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 January 2002Return made up to 05/01/02; full list of members (6 pages)
26 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
26 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
4 September 2001Particulars of mortgage/charge (17 pages)
4 September 2001Particulars of mortgage/charge (17 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page)
16 January 2001Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page)
15 January 2001Company name changed erinpath LIMITED\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed erinpath LIMITED\certificate issued on 15/01/01 (2 pages)
5 January 2001Incorporation (15 pages)
5 January 2001Incorporation (15 pages)