Company NameFuture Films (Production Funding) Limited
Company StatusDissolved
Company Number04324530
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous Names3

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
Appointed27 March 2002(4 months, 1 week after company formation)
Appointment Duration11 years (closed 23 April 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address76 Dean Street
London
W1D 3SQ
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusClosed
Appointed07 July 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(4 months, 1 week after company formation)
Appointment Duration6 years (resigned 05 April 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
Appointed27 March 2002(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 April 2005)
RoleFinance Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 4 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2002(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Location

Registered Address10 Old Burlington Street
London
W1S 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Mr Stephen Howard Margolis on 10 January 2010 (2 pages)
24 November 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 November 2010 (1 page)
24 November 2010Director's details changed for Mr Stephen Howard Margolis on 10 January 2010 (2 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 November 2009Director's details changed for Mr Stephen Howard Margolis on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Stephen Howard Margolis on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
12 May 2009Full accounts made up to 30 April 2008 (12 pages)
12 May 2009Full accounts made up to 30 April 2008 (12 pages)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 30 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 30 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
24 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page)
22 January 2009Return made up to 19/11/08; full list of members (3 pages)
22 January 2009Return made up to 19/11/08; full list of members (3 pages)
24 July 2008Appointment Terminated Secretary vikki mickel (1 page)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Appointment terminated secretary vikki mickel (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 49 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 48 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 48 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 47 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 49 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 46 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 47 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 46 (2 pages)
18 April 2008Appointment Terminated Director timothy levy (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 19/11/07; full list of members (2 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX (1 page)
7 January 2008Return made up to 19/11/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
15 August 2007Accounts made up to 30 April 2007 (1 page)
22 November 2006Return made up to 19/11/06; full list of members (2 pages)
22 November 2006Return made up to 19/11/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 August 2006Accounts made up to 30 April 2006 (1 page)
27 November 2005Return made up to 19/11/05; full list of members (2 pages)
27 November 2005Return made up to 19/11/05; full list of members (2 pages)
23 November 2005Accounts made up to 30 April 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 February 2005Accounts made up to 30 April 2004 (2 pages)
14 December 2004Return made up to 19/11/04; full list of members (7 pages)
14 December 2004Return made up to 19/11/04; full list of members (7 pages)
18 November 2003Return made up to 19/11/03; full list of members (7 pages)
18 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Accounts made up to 30 April 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
9 April 2003Registered office changed on 09/04/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
3 April 2003Company name changed future films (hairy tale) limite d\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed future films (hairy tale) limite d\certificate issued on 03/04/03 (2 pages)
12 February 2003Return made up to 19/11/02; full list of members (7 pages)
12 February 2003Return made up to 19/11/02; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
8 May 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
22 April 2002New director appointed (8 pages)
22 April 2002Memorandum and Articles of Association (10 pages)
22 April 2002Memorandum and Articles of Association (10 pages)
22 April 2002New director appointed (8 pages)
11 April 2002Company name changed future films (hairy tail) limite d\certificate issued on 11/04/02 (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002Company name changed future films (hairy tail) limite d\certificate issued on 11/04/02 (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (6 pages)
11 April 2002New director appointed (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
27 March 2002Company name changed plainbrand LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed plainbrand LIMITED\certificate issued on 27/03/02 (2 pages)
19 November 2001Incorporation (17 pages)
19 November 2001Incorporation (17 pages)