Company NameVengeance Films Limited
Company StatusDissolved
Company Number04339764
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joshua David St Johnston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address60 Hadley Street
London
NW1 8TA
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed13 December 2001(same day as company formation)
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 November 2002Delivered on: 26 November 2002
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 20 November 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
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: The sum of gbp 3,133,332.12 deposited by the depositor in the depositor's account (account number 4.01.37.643) at the bank offices at 250 bishopsgate london in respect of the lease agreement relating to the television series entitled "messiah series 2". see the mortgage charge document for full details.
Outstanding
21 August 2002Delivered on: 29 August 2002
Persons entitled: Paramount Pictures Corporation

Classification: Charge and deed of assignment
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: All right, title and interest in and to the film, all rights of every kind and nature in and to literary, musical, dramatic or other literary material of any kind or nature upon which, the film is or may be based. All scripts, scenarios, screenplays, bibles, stories, treatments, novels, outlines, books, titles, concepts, manuscripts or other properties or materials of any kind or nature. See the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 16 August 2002
Persons entitled: Paramount Pictures Corporation

Classification: Security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chargor's right title and interest in and to the film being the two part television mini-series tentatively entitled "messiah (series 2)" and all collateral allied ancillary subsidiary merchandising and licensing rights therein and all products and proceeds thereof. See the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 19 August 2002
Satisfied on: 24 August 2002
Persons entitled: British Broadcasting Corporation

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: By way of fixed charge throughout the universe the whole of the chargor's property, assets, rights and interest in and to all copies made or to be made of the programme, scripts and musical scores, all sums, all other rights and properties and the proceeds of the foregoing. By way of floating charge all the undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
7 August 2020Application to strike the company off the register (1 page)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 July 2019Registered office address changed from Hanover House, 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
6 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Notification of Joshua David St. Johnston as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Notification of Joshua David St. Johnston as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 05/12/08; full list of members (5 pages)
23 December 2008Return made up to 05/12/08; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 05/12/07; full list of members (5 pages)
17 December 2007Return made up to 05/12/07; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2006Return made up to 05/12/06; full list of members (5 pages)
28 December 2006Return made up to 05/12/06; full list of members (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2006Return made up to 05/12/05; full list of members (5 pages)
5 January 2006Return made up to 05/12/05; full list of members (5 pages)
15 December 2004Return made up to 06/12/04; full list of members (5 pages)
15 December 2004Return made up to 06/12/04; full list of members (5 pages)
14 September 2004Return made up to 13/12/03; full list of members (5 pages)
14 September 2004Return made up to 13/12/03; full list of members (5 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 February 2003Return made up to 13/12/02; full list of members (5 pages)
9 February 2003Return made up to 13/12/02; full list of members (5 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
29 August 2002Particulars of mortgage/charge (27 pages)
29 August 2002Particulars of mortgage/charge (27 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of mortgage charge released/ceased (3 pages)
24 August 2002Declaration of mortgage charge released/ceased (3 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (15 pages)
16 August 2002Particulars of mortgage/charge (15 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (3 pages)
13 December 2001Incorporation (20 pages)
13 December 2001Incorporation (20 pages)