Glasgow
G12 0YA
Scotland
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Peter Langenberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Ms Carmel Michelle Burke |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Mrs Eileen Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2002(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2005) |
Role | Producer |
Correspondence Address | 19 Oakhill Place Oakhill Road Putney London SW15 2QN |
Secretary Name | Mr Alan Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2004) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Mrs Susan Margaret Julie Oriel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clancarty Road London SW6 3AH |
Secretary Name | Miss Jillian Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 65a Gardner Street Glasgow G11 5BZ Scotland |
Secretary Name | David William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Caiystane Terrace Edinburgh Midlothian EH10 6SR Scotland |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2008) |
Role | Finance Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Christopher Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 30 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2 at £1 | Monogram Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2008 | Delivered on: 21 October 2008 Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all preprint elements, positive prints, soundtrack elements, literary property, copyright, music and musical compositions, contracts, sequels see image for full details. Outstanding |
---|---|
13 December 2002 | Delivered on: 19 December 2002 Persons entitled: Barclays Bank PLC Classification: Charge (with effect as of 6 december 2002) over the programme provisionally entitled "saving grace" 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: Right title and interest in and to the rights. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 19 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge over cash deposit and account Secured details: All monies obligations and liabilities whatsoever due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 18 December 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 1,734,234.22 deposited by the company in account number 4.01.39.220 gbp. See the mortgage charge document for full details. Outstanding |
20 June 2002 | Delivered on: 26 June 2002 Satisfied on: 28 November 2008 Persons entitled: Barclays Bank PLC Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 2002 | Delivered on: 8 June 2002 Satisfied on: 14 December 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from bentley productions limited to the chargee on any account whatsoever. Particulars: By way of assignment the borrower's right, title and interest in and to the rights, the itv contract, the benefit of the insurance policies. By way of fixed charge the borrower's right, title and interest in and to the programme, the proceeds of the insurance policies and all sums in the borrowers current account. By way of floating charge any and all of the borrower's rights in and to the above to the extent they fail to operate as a fixed charge. Fully Satisfied |
18 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director (2 pages) |
14 February 2017 | Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 July 2016 | Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
22 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
22 October 2013 | Termination of appointment of David Frank as a director (1 page) |
25 September 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
25 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
8 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
8 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
8 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
5 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 January 2010 (12 pages) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
4 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
4 August 2010 | Termination of appointment of David Frank as a director (1 page) |
4 August 2010 | Termination of appointment of Julian Freeston as a director (1 page) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
4 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
4 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
4 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
3 August 2010 | Appointment of Mrs Joely Fether as a director (2 pages) |
15 February 2010 | Director's details changed for David Frank on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 May 2009 | Appointment terminated secretary david smith (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 February 2009 | Appointment terminated director susan oriel (1 page) |
17 February 2009 | Director appointed hamish barbour (2 pages) |
11 February 2009 | Resolutions
|
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
17 September 2007 | Full accounts made up to 31 January 2007 (12 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 3-6 kenrick place london W1U 6HD (1 page) |
16 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
25 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
19 June 2006 | Return made up to 15/02/06; full list of members (2 pages) |
24 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
4 January 2006 | New director appointed (2 pages) |
21 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
27 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
24 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 3RD floor 77 east road london N1 6AH (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 8 blackstock mews islington london N4 2BT (1 page) |
14 June 2004 | New director appointed (3 pages) |
23 April 2004 | Return made up to 15/02/04; full list of members
|
17 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
4 May 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
1 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
15 February 2002 | Incorporation (19 pages) |