Company NameOne For The Road Films Ltd
DirectorsChristopher David Cooke and Kate Ogborn
Company StatusActive
Company Number04465490
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher David Cooke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleDirector-Writer
Country of ResidenceUnited Kingdom
Correspondence Address30 Jenner Street
Nottingham
NG5 2DX
Director NameMs Kate Ogborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Harcombe Road
London
N16 0SA
Secretary NameMs Kate Ogborn
NationalityBritish
StatusCurrent
Appointed24 June 2002(4 days after company formation)
Appointment Duration21 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameMiss Helen Solomon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2003)
RoleProducer
Correspondence Address7 Mapperley Hall Drive
Mapperley Park
Nottingham
NG3 5EP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address22 Harcombe Road
London
N16 0SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher David Cooke & Kate Ogborn & Miss Helen Solomon
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

30 October 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

19 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 November 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
22 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
24 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 January 2019Withdraw the company strike off application (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 September 2017Notification of Kate Ogborn as a person with significant control on 24 September 2017 (2 pages)
24 September 2017Notification of Kate Ogborn as a person with significant control on 24 September 2017 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Previous accounting period shortened from 30 June 2017 to 30 December 2016 (3 pages)
14 June 2017Previous accounting period shortened from 30 June 2017 to 30 December 2016 (3 pages)
4 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
16 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
16 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
28 September 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Christopher David Cooke on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Christopher David Cooke on 20 June 2010 (2 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 March 2009Return made up to 20/06/08; full list of members (5 pages)
6 March 2009Return made up to 20/06/08; full list of members (5 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 November 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
16 November 2007Return made up to 20/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
4 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 August 2006Return made up to 20/06/06; full list of members (7 pages)
4 August 2006Return made up to 20/06/06; full list of members (7 pages)
4 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
18 July 2005Return made up to 20/06/05; full list of members (7 pages)
18 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
11 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
7 November 2003Particulars of mortgage/charge (4 pages)
6 August 2003Resolutions
  • RES13 ‐ Re:objective of company 18/07/03
(1 page)
6 August 2003Resolutions
  • RES13 ‐ Re:objective of company 18/07/03
(1 page)
15 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
15 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(7 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
23 July 2002Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page)
23 July 2002Registered office changed on 23/07/02 from: 152-160 city road london EC1V 2NX (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
20 June 2002Incorporation (11 pages)
20 June 2002Incorporation (11 pages)