Company NameFairfax Films Limited
Company StatusDissolved
Company Number04300252
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Bradley Garth Adams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address98 South Hill Park
London
NW3 2SN
Director NameMr Kevin David Loader
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address23 Dunstable Road
Richmond
Surrey
TW9 1UH
Director NameAnthony Jonathan Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCOO
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Secretary NameRachel Sarah Woodeson
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleLawyer
Correspondence Address14c Auckland Road
London
SW11 1EP
Director NameScott Karol
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2002(5 months, 1 week after company formation)
Appointment Duration5 days (resigned 25 March 2002)
RoleLawyer
Correspondence Address36 Marshall Street
London
W1F 7EY
Secretary NameAnthony Jonathan Miller
NationalityBritish
StatusResigned
Appointed18 April 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2003)
RoleChief Operating Officer
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Secretary NameMiss Brigitte Emma Ward Holmes
NationalityNew Zealander
StatusResigned
Appointed18 May 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2014)
RoleAccountant
Correspondence Address60 South Hill Park
London
NW3 2SJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

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

1 at £1Anthony Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,050,341
Cash£5,213
Current Liabilities£5,055,604

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

27 March 2002Delivered on: 3 April 2002
Persons entitled: Future Film Financing Limited

Classification: First legal fixed and floating 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: By way of an assignment and fixed charge,all chargor's right to the benefit and all proceeds arising directly from the sale and leaseback transaction on deposit to secure the lease rentals to the purchaser of the film (the "net benefit"); floating charge over all assets.
Outstanding
3 April 2002Delivered on: 18 April 2002
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank

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 not to exceed us$ 8,697,876.
Particulars: All copies made or to be made of the film. See the mortgage charge document for full details.
Outstanding
2 April 2002Delivered on: 17 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debtor has charged to the bank by way of fixed charge the deposit monies.
Outstanding
2 April 2002Delivered on: 9 April 2002
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over proceeds
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: By way of fixed charge the proceeds the vat refund the non-relevant vat refund and all cash and cash at bank which represents or is derived from the proceeds, the vat refund and/or the non-relevant vat refund. See the mortgage charge document for full details.
Outstanding
18 March 2002Delivered on: 26 March 2002
Persons entitled: Rockwood Edge Limited

Classification: Charge and deed of assignment
Secured details: Us$1,900,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the right title and interest throughout the world in and to all copies made or to be made of a feature length film entitled "cromwell and fairfax", all sums, all other rights and properties, the proceeds of any of the foregoing. By way of first floating charge all the right title and interest throughout the world the whole of the chargor's undertaking and assets, present and future.. See the mortgage charge document for full details.
Outstanding
29 January 2002Delivered on: 18 February 2002
Satisfied on: 16 May 2002
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and fairfax films limited.
Secured details: All sums payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the company's rights and interests in and to the film, including without limitation in and to the screenplay and all other stories, outlines, treatments and scripts. By way of first fixed charge the whole of the undertaking, property, assets, rights and interests in and to the film, including, with out limitation, in and to the screenplay and any other assets. By way of floating charge all the undertaking and assets present and future, other than any assets effectively assigned by way of fixed charge or otherwise.
Fully Satisfied
11 January 2002Delivered on: 31 January 2002
Satisfied on: 22 April 2002
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and natural nylon entertainment limited
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: By way of assignment the company's rights and interests in and to the film, including without limitation in and to the screenplay and all other stories, outlines, treatments and scripts. By way of first fixed charge the whole of the undertaking, property, assets, rights and interests in and to the film, including, without limitation, in and to the screenplay and any other assets. By way of floating charge all the undertaking and assets present and future, other than any assets effectively assigned by way of fixed charge or otherwise.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
31 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
7 November 2014Termination of appointment of Brigitte Emma Ward Holmes as a secretary on 31 October 2014 (1 page)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Secretary's details changed for Miss Brigitte Emma Ward Holmes on 17 February 2013 (2 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
16 May 2012Registered office address changed from 2-3 Duck Lane London W1F 0HX on 16 May 2012 (1 page)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 October 2011Secretary's details changed for Brigitte Emma Ward Holmes on 30 June 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Kevin Loader on 16 November 2009 (2 pages)
16 November 2009Director's details changed for John Bradley Garth Adams on 16 November 2009 (2 pages)
20 April 2009Total exemption full accounts made up to 31 October 2007 (6 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 08/10/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 October 2005 (6 pages)
5 April 2008Total exemption full accounts made up to 31 October 2006 (6 pages)
22 January 2008Return made up to 08/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 08/10/06; full list of members (7 pages)
28 September 2006Receiver's abstract of receipts and payments (3 pages)
19 September 2006Receiver ceasing to act (1 page)
3 July 2006Appointment of receiver/manager (2 pages)
2 February 2006Delivery ext'd 3 mth 31/10/05 (1 page)
16 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2005Delivery ext'd 3 mth 31/10/04 (1 page)
18 July 2005Full accounts made up to 31 October 2003 (9 pages)
1 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
1 June 2004New secretary appointed (2 pages)
6 November 2003Return made up to 08/10/03; full list of members (7 pages)
1 November 2003Secretary resigned;director resigned (1 page)
6 September 2003Full accounts made up to 31 October 2002 (10 pages)
18 June 2003Registered office changed on 18/06/03 from: 36 marshall street london W1F 7EY (1 page)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
17 May 2002Registered office changed on 17/05/02 from: media focus 2C greencoat house 15 francis street london SW1P 1DH (1 page)
16 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Particulars of mortgage/charge (11 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Director resigned (1 page)
26 March 2002Particulars of mortgage/charge (5 pages)
25 March 2002New director appointed (2 pages)
18 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
25 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 85 south street dorking surrey RH4 2LA (1 page)
8 October 2001Incorporation (14 pages)