Garsington
Oxfordshire
OX44 9DJ
Secretary Name | Claire Susanne Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 September 2003) |
Role | Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Southend Garsington Oxfordshire OX44 9DJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 January 2011) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Martin Pope 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
5 April 2002 | Delivered on: 24 April 2002 Persons entitled: The Department of Trade and Industry (A Department of the Isle of Man Government) Classification: Charge and deed of assignment 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: Right title and interest in and to all copies made or to be made of the film and of any such other films and sound recordings and all copies made or to be made of the scripts and musical scores thereof and any sketches and designs therefor and all sums relating to or derived from the film and from time to time standing to the credit of the chargors in any bank account and the debt or debts thereby represented but excluding any deposit account relating to the sale/leaseback transaction and all other rights and properties including but not limited to physical properties acquired or to be acquired by the chargors in connection with the film including all of the chargor's rights interests and benefits under any agreements and the proceeds of any or all of the foregoing. By way of floating charge the whole of the chargors' undertaking and assets present and future. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2002 | Delivered on: 18 April 2002 Persons entitled: Film Finances, Inc Classification: 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 in respect of a film provisionally entitled "the heart of me" (the "film"). Particulars: All the rights title and interest of the company of and in the film and script. See the mortgage charge document for full details. Outstanding |
18 March 2002 | Delivered on: 8 April 2002 Persons entitled: Barclays Bank PLC Classification: Charge and security assignment Secured details: All monies due or to become due from take 3.5 tv partnership take 3.6 tv partnership take 3.7 tv partnership and take 3.8 tv partnership (as borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies now held from time to time in a certain production account in the name of the producer with the chargee being the account numbered 00374369 sort code 20-78-98 (production account b) and all related rights thereof. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 13 April 2002 Persons entitled: The British Broadcasting Corporation Classification: Deed of 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: (I) all literary property and ancillary rights in relation to the film provisionally entitled "the heart of me" including without limitation the screenplay, and the copyrights thereof (ii) the copyright of the film (iii) the music and musical compositions of the film. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 11 April 2002 Persons entitled: Pandora Inc Classification: Deed of 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 of its right title and interest in and to the film provisionally entitled "heart of me" (the film) through out the world excluding the UK and all literary property and ancillary rights in relation to the film including without limitation the screenplay and copyrights thereof. See the mortgage charge document for full details. Outstanding |
2 August 2002 | Delivered on: 22 August 2002 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the partners ("the borrowers") for the time being of castle film partners ("lessor") to the chargee or from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
31 July 2002 | Delivered on: 6 August 2002 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 fo gbp 3,556,716.47 deposited by the depositor in the depositor's account (account no. 4.01.29.462) (the "account") with the bank in respect of the lease agreement relating to the film entitled "the heart of me". See the mortgage charge document for full details. Outstanding |
16 November 2001 | Delivered on: 27 November 2001 Satisfied on: 10 June 2002 Persons entitled: Pandora Inc Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the security instrument which shall constitute the minimum guarantee. Particulars: All right title and interest in and to the film provisionally entitled "the heart of me" and all literary property and ancillary rights thereon; all copyright,musical compositions of the film and all other rights,lease,lyrics,licence,contracts,agreements,etc. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 10 June 2002 Persons entitled: The British Broadcasting Corporation Classification: Deed of charge Secured details: An advance of £450,000 to be applied by the company towards the cost of production of the film and the sum of £477,000 to be applied by the company towards the cost of production of the film and any sums that may be advanced to the company for application towards the cost of production of the film ("the secured obligations"). Particulars: For payment and/or repayment to the chargee of (I) until delivery of the bbc licence fee and the bbc recoverable advance and (ii) after delivery of the bbc recoverable advance together with any other sums. See the mortgage charge document for full details. Fully Satisfied |
16 November 2001 | Delivered on: 21 November 2001 Satisfied on: 10 June 2002 Persons entitled: The Department of Trade & Industry (A Department of the Isle of Man Government) Classification: Charge and deed of assignment between the company m p productions (eg iom) limited and the chargee Secured details: All obligations and all sums owing or payable from the company to the company to the chargee pursuant to the facility agreement. Particulars: All right title and interest throughout the territory in favour of the chargee subject only to the chargees obligation to release specified in sub-clause 22.1.1 of the charge please refer to form 395 for full details. Fully Satisfied |
28 October 2001 | Delivered on: 10 November 2001 Satisfied on: 10 June 2002 Persons entitled: Film Finances, Inc Classification: An agreement between the company, mp productions (eg iom) limited and film finances, inc (the "guarantor") Secured details: All amounts advanced by the guarantor pursuant to a guaranty of completion in favour of the british broadcasting corporation and others (together the "financiers") in respect of a film provisionally entitled "the heart of me" (the "film") together with interest thereon. Particulars: All rights title and interest of the company of and in the series and script all property in relation thereto and all undertaking and assets. Fully Satisfied |
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 August 2022 | Satisfaction of charge 9 in full (4 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 September 2019 | Satisfaction of charge 5 in full (4 pages) |
3 September 2019 | Satisfaction of charge 7 in full (4 pages) |
3 September 2019 | Satisfaction of charge 10 in full (4 pages) |
3 September 2019 | Satisfaction of charge 11 in full (4 pages) |
3 September 2019 | Satisfaction of charge 8 in full (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
18 June 2019 | Satisfaction of charge 6 in full (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 September 2018 | Registered office address changed from 21 Goodge Street London W1T 2PJ England to 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS on 6 September 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ England to 21 Goodge Street London W1T 2PJ on 26 April 2018 (1 page) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 July 2016 | Registered office address changed from 10 Orange Street London WC2H 7DQ to C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ on 18 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 10 Orange Street London WC2H 7DQ to C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ on 18 July 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
28 October 2011 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
28 October 2011 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
15 March 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
12 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Full accounts made up to 31 July 2003 (8 pages) |
4 August 2004 | Full accounts made up to 31 July 2003 (8 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: hollybush house southend garsington oxfordshire OX44 9DJ (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: hollybush house southend garsington oxfordshire OX44 9DJ (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
8 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
23 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
22 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (7 pages) |
13 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
21 November 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 43 wellington avenue london N15 6AX (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 43 wellington avenue london N15 6AX (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
3 July 2001 | Incorporation (14 pages) |
3 July 2001 | Incorporation (14 pages) |