Nottingham
NG5 2DX
Director Name | Ms Kate Ogborn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22 Harcombe Road London N16 0SA |
Secretary Name | Ms Kate Ogborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(4 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22 Harcombe Road London N16 0SA |
Director Name | Miss Helen Solomon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2003) |
Role | Producer |
Correspondence Address | 7 Mapperley Hall Drive Mapperley Park Nottingham NG3 5EP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 22 Harcombe Road London N16 0SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher David Cooke & Kate Ogborn & Miss Helen Solomon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 October 2003 | Delivered on: 11 November 2003 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: UK Film Council, East Midlands Media Investments Limited and Film Four Limited Classification: Deed of security assignment Secured details: The investment and all other sums 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 all copies of the film and any music and/or sound recordings, all rights and properties, all sums from time to time standing to the credit of the chargor in any account, the revenues from book debts, any and all plant and machinery fixture or equipment or chattels. See the mortgage charge document for full details. Outstanding |
30 October 2003 | Delivered on: 7 November 2003 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 on any account whatsoever. Particulars: The sum of £567,781.66 relating to the film entitled "one for the road" and all present and future right, title and interest of the depositor in and to the account and in and to any and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof;. Outstanding |
30 September 2002 | Delivered on: 12 October 2002 Satisfied on: 14 November 2003 Persons entitled: Film Council, East Midlands Media Investments Limited and Film Four Limited Classification: Deed of security assignment and charge Secured details: £684,998 and all other 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 company's right, title and interest in and to the following in relation to the film throughout the world: all copies of the film and any music and/or sound recordings or other works produced in connection with the film and all materials in tangible or intangible form incorporating or reproducing the same or any part or element thereof; all rights and properties, including, without limitation, physical properties created or aquired or to be created or aquired in connection with the production of the film; all sums from time to time standing to the credit of the chargor in any account. See the mortgage charge document for full details. Fully Satisfied |
30 September 2002 | Delivered on: 4 October 2002 Satisfied on: 14 November 2003 Persons entitled: Film Finances, Inc, Classification: An agreement 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: A film provisionally entitled "one for the road" (the "film") together with interest thereon and all the rights title and interest in the film and in the script all the interest and rights of and in the agreement with the financiers. See the mortgage charge document for full details. Fully Satisfied |
19 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
1 November 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
25 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Withdraw the company strike off application (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
6 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 September 2017 | Notification of Kate Ogborn as a person with significant control on 24 September 2017 (2 pages) |
24 September 2017 | Notification of Kate Ogborn as a person with significant control on 24 September 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 December 2016 (3 pages) |
14 June 2017 | Previous accounting period shortened from 30 June 2017 to 30 December 2016 (3 pages) |
4 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
16 January 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Christopher David Cooke on 20 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christopher David Cooke on 20 June 2010 (2 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Return made up to 20/06/08; full list of members (5 pages) |
6 March 2009 | Return made up to 20/06/08; full list of members (5 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 November 2007 | Return made up to 20/06/07; no change of members
|
16 November 2007 | Return made up to 20/06/07; no change of members
|
4 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (7 pages) |
11 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
8 November 2003 | Particulars of mortgage/charge (9 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
15 July 2003 | Return made up to 20/06/03; full list of members
|
15 July 2003 | Return made up to 20/06/03; full list of members
|
12 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (11 pages) |
20 June 2002 | Incorporation (11 pages) |