Company NameFuture Films (Tracker) Limited
Company StatusDissolved
Company Number04278096
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 06 February 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2005)
RoleFinance Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitefuturefilmgroup.com
Email address[email protected]

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Films (Co Productions) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 May 2002Delivered on: 28 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deposit charge
Secured details: All monies due or to be due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the charged accounts and to the charged funds together with the right to demand the same, the debts represented thereby, any proceeds and all causes of actions.
Outstanding
14 May 2002Delivered on: 17 May 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 9,057,016.51. see the mortgage charge document for full details.
Outstanding
5 April 2002Delivered on: 22 April 2002
Persons entitled: The Lewis Horwitz Organization, a Division of Southern Pacific Bank,

Classification: Security assignment and charge
Secured details: All monies due or to become due from tracker productions corp. To the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copies of the series and such other films and sound recordings. See the mortgage charge document for full details.
Outstanding
22 March 2002Delivered on: 8 April 2002
Persons entitled: The Lewis Horwitz Organization

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: With full title guarantee, by way of first fixed charge in favour of the bank, all chargor's right title and interest in and to: 1.1(a) all copies of the series and of any such other films and sound recordings, (b) all sums from time to time standing to the credit of the chargor, (c) all other rights and properties, including but not limited to all negative and positive material;. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
20 July 2017Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 July 2017Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
21 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 21 April 2014 (1 page)
2 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
16 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
25 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
25 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 February 2009Full accounts made up to 30 April 2008 (11 pages)
19 September 2008Return made up to 29/08/08; full list of members (3 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
2 April 2008Appointment terminated director timothy levy (1 page)
26 November 2007Registered office changed on 26/11/07 from: 25 noel street london W1F 8GX (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Return made up to 29/08/07; full list of members (2 pages)
26 November 2007Location of register of members (1 page)
9 October 2007Full accounts made up to 30 April 2007 (11 pages)
18 July 2007Auditor's resignation (1 page)
16 October 2006Return made up to 29/08/06; full list of members (2 pages)
5 September 2006Full accounts made up to 30 April 2006 (12 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
7 September 2005Return made up to 29/08/05; full list of members (2 pages)
7 March 2005Full accounts made up to 30 April 2004 (11 pages)
28 February 2005Director resigned (1 page)
8 September 2004Full accounts made up to 30 April 2003 (11 pages)
8 September 2004Full accounts made up to 30 April 2002 (10 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 August 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
9 April 2003Secretary resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
24 September 2002Return made up to 29/08/02; full list of members (7 pages)
28 May 2002Particulars of mortgage/charge (6 pages)
17 May 2002Particulars of mortgage/charge (4 pages)
22 April 2002Particulars of mortgage/charge (15 pages)
10 April 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
8 April 2002Particulars of mortgage/charge (15 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
29 August 2001Incorporation (20 pages)