London
W2 6LQ
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2005) |
Role | Finance Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Website | futurefilmgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Films (Co Productions) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 November 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
1 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
21 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 21 April 2014 (1 page) |
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 December 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
17 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
13 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
16 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
25 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
4 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
19 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
2 April 2008 | Appointment terminated director timothy levy (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 25 noel street london W1F 8GX (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
26 November 2007 | Location of register of members (1 page) |
9 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
18 July 2007 | Auditor's resignation (1 page) |
16 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
7 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Director resigned (1 page) |
8 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
8 September 2004 | Full accounts made up to 30 April 2002 (10 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 August 2003 | Return made up to 29/08/03; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 April 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
24 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
28 May 2002 | Particulars of mortgage/charge (6 pages) |
17 May 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Particulars of mortgage/charge (15 pages) |
10 April 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
8 April 2002 | Particulars of mortgage/charge (15 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
29 August 2001 | Incorporation (20 pages) |