London
NW3 2SN
Director Name | Mr Kevin David Loader |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 23 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Anthony Jonathan Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | COO |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Secretary Name | Rachel Sarah Woodeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 14c Auckland Road London SW11 1EP |
Director Name | Scott Karol |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 days (resigned 25 March 2002) |
Role | Lawyer |
Correspondence Address | 36 Marshall Street London W1F 7EY |
Secretary Name | Anthony Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2003) |
Role | Chief Operating Officer |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Secretary Name | Miss Brigitte Emma Ward Holmes |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2014) |
Role | Accountant |
Correspondence Address | 60 South Hill Park London NW3 2SJ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Anthony Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,050,341 |
Cash | £5,213 |
Current Liabilities | £5,055,604 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
7 November 2014 | Termination of appointment of Brigitte Emma Ward Holmes as a secretary on 31 October 2014 (1 page) |
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Miss Brigitte Emma Ward Holmes on 17 February 2013 (2 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Registered office address changed from 2-3 Duck Lane London W1F 0HX on 16 May 2012 (1 page) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Brigitte Emma Ward Holmes on 30 June 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Kevin Loader on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Bradley Garth Adams on 16 November 2009 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
20 April 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
21 January 2009 | Return made up to 08/10/08; full list of members (3 pages) |
5 April 2008 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 April 2008 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
22 January 2008 | Return made up to 08/10/07; full list of members
|
27 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
28 September 2006 | Receiver's abstract of receipts and payments (3 pages) |
19 September 2006 | Receiver ceasing to act (1 page) |
3 July 2006 | Appointment of receiver/manager (2 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members
|
18 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
18 July 2005 | Full accounts made up to 31 October 2003 (9 pages) |
1 December 2004 | Return made up to 08/10/04; full list of members
|
2 August 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
1 November 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Full accounts made up to 31 October 2002 (10 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 36 marshall street london W1F 7EY (1 page) |
18 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: media focus 2C greencoat house 15 francis street london SW1P 1DH (1 page) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2002 | Particulars of mortgage/charge (11 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Director resigned (1 page) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | New director appointed (2 pages) |
18 February 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
8 October 2001 | Incorporation (14 pages) |