Company NameGrace Films Limited
Company StatusDissolved
Company Number04375471
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Hamish MacVinish Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(6 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 10 September 2019)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address14a Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(11 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Peter Langenberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed01 November 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Carmel Michelle Burke
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed23 January 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameMrs Eileen Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2002(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2005)
RoleProducer
Correspondence Address19 Oakhill Place
Oakhill Road
Putney
London
SW15 2QN
Secretary NameMr Alan Clements
NationalityBritish
StatusResigned
Appointed20 February 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2004)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameMrs Susan Margaret Julie Oriel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clancarty Road
London
SW6 3AH
Secretary NameMiss Jillian Margaret Morris
NationalityBritish
StatusResigned
Appointed19 May 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address65a Gardner Street
Glasgow
G11 5BZ
Scotland
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Caiystane Terrace
Edinburgh
Midlothian
EH10 6SR
Scotland
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Christopher Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Secretary NameMr Julian Garner Freeston
StatusResigned
Appointed30 July 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
Director NameReynard Nominees Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressThe Gloucester Building
Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2 at £1Monogram Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 October 2008Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

18 September 2017Full accounts made up to 31 December 2016 (14 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director (2 pages)
14 February 2017Appointment of Carmel Michelle Burke as a director on 23 January 2017 (2 pages)
16 January 2017Termination of appointment of Julian Garner Freeston as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Peter Langenberg as a director on 1 November 2016 (2 pages)
9 January 2017Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 July 2016Director's details changed for Mr Julian Garner Freeston on 29 July 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(5 pages)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
6 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
6 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(6 pages)
22 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
22 October 2013Termination of appointment of David Frank as a director (1 page)
25 September 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
25 September 2013Termination of appointment of Mark Rogers as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
8 April 2013Termination of appointment of Joely Fether as a director (1 page)
8 April 2013Appointment of Mr Tim Breadin as a director (2 pages)
8 April 2013Termination of appointment of Julian Freeston as a secretary (1 page)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 August 2010Full accounts made up to 31 January 2010 (12 pages)
4 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
4 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
4 August 2010Termination of appointment of David Frank as a director (1 page)
4 August 2010Termination of appointment of Julian Freeston as a director (1 page)
4 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
4 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
4 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
4 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
3 August 2010Appointment of Mrs Joely Fether as a director (2 pages)
15 February 2010Director's details changed for David Frank on 14 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
27 May 2009Appointment terminated secretary david smith (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Appointment terminated director susan oriel (1 page)
17 February 2009Director appointed hamish barbour (2 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Director appointed jonathan mark slow (2 pages)
12 November 2008Full accounts made up to 31 January 2008 (12 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
17 September 2007Full accounts made up to 31 January 2007 (12 pages)
12 April 2007Registered office changed on 12/04/07 from: 3-6 kenrick place london W1U 6HD (1 page)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
25 September 2006Full accounts made up to 31 January 2006 (12 pages)
19 June 2006Return made up to 15/02/06; full list of members (2 pages)
24 February 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
4 January 2006New director appointed (2 pages)
21 December 2005Auditor's resignation (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 March 2005Return made up to 15/02/05; full list of members (2 pages)
24 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 September 2004Registered office changed on 07/09/04 from: 3RD floor 77 east road london N1 6AH (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 8 blackstock mews islington london N4 2BT (1 page)
14 June 2004New director appointed (3 pages)
23 April 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(7 pages)
17 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
4 May 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
1 March 2003Return made up to 15/02/03; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (11 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of mortgage charge released/ceased (1 page)
26 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (5 pages)
16 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
15 February 2002Incorporation (19 pages)