London
NW5 1PH
Director Name | Mr Mohammed Yusef |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Popes Grove Strawberry Hill Twickenham Middlesex TW2 5TA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 March 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
6 at £1 | Matthew George Justice 60.00% Ordinary |
---|---|
4 at £1 | Jessica Weetch 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,230 |
Cash | £34,461 |
Current Liabilities | £37,391 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2011 | Delivered on: 7 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
2 April 2004 | Delivered on: 8 April 2004 Persons entitled: Cofiloisirs Classification: Guarantee, 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: The benefit of and all rights acquired by the chargor in connection with the screenplay for the film. The entire copyright throughout the universe in the screenplay for the film and all copies of the screenplay and all sketches and designs thereof. The entire copyright throughout the universe in the film. The music and musical compositions of the film. See the mortgage charge document for full details. Outstanding |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
31 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 December 2006 | Return made up to 05/06/06; full list of members
|
6 December 2006 | Return made up to 05/06/06; full list of members
|
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 99 kenton road kenton harrow middlesex (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 99 kenton road kenton harrow middlesex (1 page) |
24 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
14 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
14 June 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 May 2005 | Accounts made up to 29 February 2004 (10 pages) |
25 May 2005 | Accounts made up to 29 February 2004 (10 pages) |
17 December 2004 | Return made up to 05/06/04; full list of members (5 pages) |
17 December 2004 | Return made up to 05/06/04; full list of members (5 pages) |
28 April 2004 | Company name changed icl films LIMITED\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed icl films LIMITED\certificate issued on 28/04/04 (2 pages) |
8 April 2004 | Particulars of mortgage/charge (8 pages) |
8 April 2004 | Particulars of mortgage/charge (8 pages) |
6 April 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
6 April 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
7 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
5 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
5 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
27 August 2002 | Return made up to 05/06/02; full list of members (5 pages) |
27 August 2002 | Return made up to 05/06/02; full list of members (5 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
30 July 2002 | Company name changed titanic film services LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed titanic film services LIMITED\certificate issued on 30/07/02 (2 pages) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
31 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
30 July 2001 | Company name changed watermead film productions limit ed\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed watermead film productions limit ed\certificate issued on 30/07/01 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (16 pages) |
5 June 2001 | Incorporation (16 pages) |