Company NamePathe Features Limited
DirectorsPierre Michael Du Plessis and Faith Penhale
Company StatusActive
Company Number04477495
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Pierre Michael Du Plessis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleDeputy Man Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameMr James Alistair Clarke
NationalityBritish
StatusCurrent
Appointed12 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameFaith Penhale
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2002(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 December 2023)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameSimon Patrick Fawcett
NationalityBritish
StatusResigned
Appointed07 October 2002(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Tudor Road
London
SE19 2UH
Director NameMs Jennifer Ann Borgars
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitepathe.co.uk
Telephone020 73235151
Telephone regionLondon

Location

Registered Address6 Ramillies Street
London
W1F 7TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£173,000
Gross Profit£42,000
Net Worth-£1,376,000
Current Liabilities£5,745,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 2 weeks from now)

Charges

2 May 2003Delivered on: 19 May 2003
Persons entitled: Inside Track Films 2 LLP

Classification: Security assignment and charge
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 assignment all of the right, title and interest in the benefit of and all rights acquired with the screenplay, the entire copyright, all ancillary, publishing, spin-off and merchandising rights, the benefit and proceeds of all present and future insurance policies, book debts. By way of floating charge all the undertaking, property and assets.. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 9 April 2003
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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 assignment the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights upon which such screenplay is based, the entire copyright throughout the universe, all ancillary, publishing, spin-off and merchandising rights. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 31 March 2003
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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: All right title and interest in the benefit of and all rights acquired or to be acquired in connection with the screenplay for the film being currently entitled "natural history" the entire copyright throughout the universe the music and musical compositions all rights to distribute all ancillary publishing spin-off and merchandising rights the benefit of all exploitation agreements the benefit of the production financing and distribution agreement and all other relevant agreements the benefit of all insurances floating charge all the undertaking property and assets. See the mortgage charge document for full details.
Outstanding
21 March 2003Delivered on: 31 March 2003
Persons entitled: Film Council and the Department of Trade and Industry

Classification: Security assignment and charge
Secured details: £1,538,219 and £1,100,000 and all other monies due or to become due from the company and pathe pictures limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its rights title and interest in the benefit of and all rights acquired or to be acquired by the company in connection with the screenplay for the film (entitled 'churchill') and all underlying rights upon which the screenplay is based. The entire copyright throughout the universe and all copies thereof and all sketches and designs thereof.. See the mortgage charge document for full details.
Outstanding
14 March 2003Delivered on: 31 March 2003
Persons entitled: Film Council and Scottish Screen

Classification: Security assignment and charge
Secured details: £500,000 and £900,000 and all other monies due or to become due from the company and pathe pictures limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its rights title and interest in the benefit of and all rights acquired or to be acquired by the company in connection with the screenplay for the film (entitled 'natural history') and all underlying rights upon which the screenplay is based. The entire copyright throughout the universe and all copies thereof and all sketches and designs thereof.. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 15 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from partners for the time being of derwent films LLP (borrowers) and the company to the chargee and from the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account number 11350542 sort code 05-00-20 together with all entitlements to interest, the right to repayment and other rights and benefits accruing thereto or arising. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 15 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from partners for the time being of mole films LLP (borrowers) and the company to the chargee and from the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account number 11350542 sort code 05-00-20 together with all entitlements to interest, the right to repayment and other rights and benefits accruing thereto or arising. See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 7 April 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Cahrge on deposits
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: The sum of gbp 10,979,715.60 deposited in respect of the lease agreement reltating to the film entitled "bride and prejudice". See the mortgage charge document for full details.
Outstanding
5 April 2005Delivered on: 7 April 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 5,298,122.67 deposited in respect of the lease agreement relating to the film entitled "churchill". See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 30 December 2004
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee and from the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account number 11350542, sort code 05-00-20 maintained by the chargor with the account bank. See the mortgage charge document for full details.
Outstanding
15 December 2004Delivered on: 18 December 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the depositor to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,031,797.14 deposited in account number 4.01.97.549 at the banks offices at 250 bishopsgate london relating to the lease agreement of the film "enduring love" and all future payments deposited.
Outstanding
1 December 2004Delivered on: 17 December 2004
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: £4,841,463.00 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all of its right title and interest in connection with the sale and leaseback transaction into which a deposit is made to secure the payment of the rentals due under the lease, any bank account opened and all monies standing to the credit thereof. See the mortgage charge document for full details.
Outstanding
5 December 2002Delivered on: 23 December 2002
Persons entitled: The Film Council

Classification: Security assignment
Secured details: £2,000,000 and all other monies due or to become due from company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film "girl with a pearl earring" and all underlying rights upon which such screenplay is based the entire copyright throughout the universe in the screenplay and all sketches and designs thereof the music and musical compositions of the film floating charge all the chargor's property assets and interests. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 15 December 2004
Persons entitled: UK Film Council

Classification: Security assignment and charge
Secured details: All obligations due or to become due frm ppl and by the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in connection with the screenplay for the film ("bride and prejudice",formerly known as "pride & prejudice": the bllywood musical") and all copyright,sketches and designs thereof; all moneys payable,contracts,agreements,book debts and all personal property; the benefit of all other rights,tangible and intangible properties created or acquired; the revenues from book debts,income and proceeds of; see form 395 for details. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 15 December 2004
Persons entitled: UK Film Council,Ingenious Films Limited and Film Four

Classification: Security assignment and charge
Secured details: All obligations due or to become due from ppl and by the comany to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and the benefit of all rights acquired by the company in connection with the screenplay for the film and all underlying rights upon which such screenplay is based; the entire copyright for the film ("enduring love") all musical compositions,lyrics and all rights to distribute,lease,broadcast or otherwise deal with the film; all income and moneys payable,all contracts and related agreements and revenues from book debts see form 395 for details. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 11 December 2004
Persons entitled: Inside Track 2 LLP

Classification: Security assignment and charge
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 benefit of all rights acquired or to be acquired by the chargor in connection with the screenplay. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 11 December 2004
Persons entitled: Ingenious Films Limited

Classification: Security assignment and charge
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. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 11 December 2004
Persons entitled: Inside Track 1 LLP

Classification: Security assignment and charge
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 benefit of all rights acquired or to be acquired by the chargor in connection with the screenplay. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 11 December 2004
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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 benefit of all rights acquired or to be acquired by the chargor in connection with the screenplay. See the mortgage charge document for full details.
Outstanding
1 December 2004Delivered on: 10 December 2004
Persons entitled: UK Film Council and the Department of Trade and Industry

Classification: Deed of security assignment and charge
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: (I) the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights upon which such screenplay is based (ii) the entire copyright throughout the universe in the screenplay for the film, and all copies of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details.
Outstanding
29 July 2004Delivered on: 9 August 2004
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: The deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
29 July 2004Delivered on: 3 August 2004
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,172,087.52 deposited in account number 4.01.85.990 (gbp) with the chargee in respect of the lease agreement relating to film "millions" and all present and future payments standing to the credit of the account and all earnings and interest thereon.
Outstanding
31 March 2004Delivered on: 16 April 2004
Persons entitled: UK Film Council

Classification: Security assignment and charge
Secured details: £2,000,000 and all other monies due or to become due from pathe pictures limited to the chargee and all obligations due or to become due from the company to the chargee, the sum of £739,118 and all other monies due or to become due from the company to ingenious and the sum of £700,000 and £300,000 and all other monies due or to become due from the company to the bbc under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all right, title and interest in the benefit of and all rights acquire in connection with the screenplay of the film "millions", the entire copyright, the music and musical compositions, all rights to distribute, lease, license, sell. See the mortgage charge document for full details.
Outstanding
5 December 2002Delivered on: 16 December 2002
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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 benefits of all rights acquired in connection with the screenpaly for the film. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 8 April 2004
Persons entitled: Inside Track 1 LLP

Classification: Security assignment and charge
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: All the chargor;s right title and interest in (I) the benefit of and all rights acquired in connection with the screenplay for the film and all underlying rights upon which such screenplay is based (ii) the entire copyright thoughout the universe in the screenplay for the film. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit in respect of a film entitled "dear frankie"
Secured details: All monies due or to become due from the borrowers to the chargee or from the lessee to the lessor 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
11 March 2004Delivered on: 26 March 2004
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit in respect of a film entitled "girl with a pearl earring"
Secured details: All monies due or to become due from the borrowers to the chargee or from the lessee to the lessor 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
11 March 2004Delivered on: 26 March 2004
Persons entitled: UK Film Council

Classification: Security assignment and charge
Secured details: £2,000,000 and all other sums due or to become due from pathe pictures limited to the chargee and all obligations due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all right, title and interest in the benefit of and all rights acquired in connection with the screenplay of the film "girl with a pearl earring", the entire copyright, the music and musical compositions, all rights to distribute, lease, license, sell. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 26 March 2004
Persons entitled: UK Film Council and Scottish Screen

Classification: Security assignment and charge
Secured details: £900,000 and all other sums due or to become due from pathe pictures limited to the chargee and £500,00 and all other obligations due or to become due from the company to chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned all right, title and interest in the benefit of and all rights acquired in connection with the screenplay of the film "dear frankie", the entire copyright, the music and musical compositions, all rights to distribute, lease, license, sell. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 19 March 2004
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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 the entire copyright throughout the universe of the film the music musical compositions of the film all rights to distribute lease license sell exhibit broadcast or otherwise deal with the film the benefit of and the proceeds of all present and future policies of insurance in respect of the film the benefit of the collection agreement and all moneys payable to the chargor thereunder. See the mortgage charge document for full details.
Outstanding
11 March 2004Delivered on: 18 March 2004
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 account number 4.01.72.228 gbp and all present and future right title and interest in the account and payments standing to the credit of the account.
Outstanding
11 March 2004Delivered on: 18 March 2004
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 account number 4.01.75.863 gbp and all present and future right title and interest in the account and payments standing to the credit of the account.
Outstanding
11 March 2004Delivered on: 18 March 2004
Persons entitled: Inside Track Productions LLP

Classification: Security assignment & charge
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 right title and interest in the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights upon which such screenplay is based the entire copyright throughout the universe in the screenplay for the film and all copies of such screenplay and all sketches and designs thereof the music and musical compositions of the film including the lyrics. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 13 February 2004
Persons entitled: UK Fil Council and Dti, the Department of Trade and Industry (A Department of the Isle of Mangovernment)

Classification: Deed of security assignment and charge
Secured details: £510,000 and all obligations due or to become due from pathe pictures limited to the UK film council and £984,563 and all obligations due or to become due from the company to the department of trade and industry under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor hereby assigns to the chargee with full title guarantee to hold as tenants in common in the same proportion that the UK film council advance and the dti advance bear to each other the benefit of all rights acquired or to be acquired or to be acquired by the chargor in connection with the screenplay for the film & all underlying rights the entire copyright throughout the universe in the screenplay for the film the music and musical compositions of the film the revenues from book debts all ancillary publishing spin -off and merchandising rights. See the mortgage charge document for full details.
Outstanding
6 November 2002Delivered on: 20 November 2002
Persons entitled: The Film Council and the Department of Trade and Industry

Classification: Security assignment and charge
Secured details: £510,000.00 and all other monies due or to become due from the company to the film council and £984,563.00 and all other monies due or to become due from the company to the department of trade and industry under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of and all rights acquired in connection with the screenplay for the film 'suzie gold' and all underlying rights upon which such screenplay is based, the entire copyright throughout the universe in the screenplay for the film and all copies of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 10 February 2004
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 (libra film partners) or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit (being all monies standing to the credit of a/c no. 2946912 sort code 72-00-00) and the debts represented by the deposit. Assigns by way of security all right title and interest in and to the benefit of the lease agreement and of the guarantee entered into or to be entered into.. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 5 February 2004
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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 benefit of and all rights acquired in connection with the screenplay for the film, the entire copyright, all copies of such screenplay, the entire copyright in the film, the music and musical compositions, all rightrs to distrubute, lease, license, sell, exhibit broadcast or otherwise deal with the film, all merchandising rights, the benefits of all expoloitation agreements, financing and distrubition agreements.. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company (the depositor) to the chargee (the bank) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 3,317,837.86 deposited (account number 4,01.72.201 gbp). See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 26 September 2003
Persons entitled: UK Film Council, Ingenious Films Limited, Film Four

Classification: Security assignment and charge
Secured details: £1,700,000 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: With full title guarantee all its right title and interest in the benefit of and all rights acquired or to be acquired by the chargor in connection with the screenplay for the film and all underlying rights, the entire copyright throughout the universe in the screenplay for the film and all copies of such screenplay and all sketches and designs thereof.. See the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 25 September 2003
Persons entitled: Inside Track 2 LLP

Classification: Security assignment and charge
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: All the chargor;s right title and interest in (I) the benefit of and all rights acquired in connection with the screenplay for the film and all underlying rights upon which such screenplay is based (ii) the entire copyright thoughout the universe in the screenplay for the film. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 6 August 2003
Persons entitled: Inside Track 1 LLP

Classification: Security assignment and charge
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 benefit of and all rights acquired or to be acquired by the chargor and all underlying rights in connection with the screenplay for the film. The entire copyright throughout the universe in the screenplay for the film. The music and musical compositions of the film including the lyrics. All rights to distribute, lease, license, sell, exhibit, broadcast or otherwise deal with the film. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 6 August 2003
Persons entitled: Ingenious Films Limited

Classification: Security assignment and charge
Secured details: The sum of £248,223 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates and other interests in f/h and other immovable property belonging to the company including any fixtures, fixed plant and machinery. All plant and machinery and all other chattels and including, without limitation, the film materials. All rights in relation to all moneys now or at any time hereafter standing to the credit of any account of the chargor. All letters patent, trade marks, service marks. See the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 6 August 2003
Persons entitled: UK Film Council

Classification: A security assignment and charge in relation to the film entitled "pride and prejudice: the bollywood musical"
Secured details: £2,000,000 and 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: Assigned all right, title and interest in the benefit of and all rights acquired in connection with the screenplay, the entire copyright, the music and musical compositions, all rights to distribute, lease, license, sell etc. see the mortgage charge document for full details.
Outstanding
22 July 2003Delivered on: 25 July 2003
Persons entitled: Societe Generale

Classification: Charge and deed of assignment
Secured details: All monies up to four million eight hundred and forty-one thousand four hundred and sixty-three pounds due or to become due from the company and/or all or any of the other companies and/or any limited liability partnership(s) named therein 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 all charged assets shown on the form 395 in relation to the feature film provisionally entitled "pride and prejudice - the bollywood musical" and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof.
Outstanding
1 May 2003Delivered on: 16 May 2003
Persons entitled: Film Council, Ingenious Films Limited and British Broadcasting Corporation

Classification: Deed of security assignment and charge in relation to the feature film provisionally entitled "millions"
Secured details: The sum of £2,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights acquired or to be acquired by the chargor in connection with the screenplay for the film. See the mortgage charge document for full details.
Outstanding
31 October 2002Delivered on: 18 November 2002
Persons entitled: Inside Track Productions LLP

Classification: Security assignment and charge
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: All right title and interest in the screenplay, the entire copyrights of the screenplay and the film, the music and musical composition together with all rights in the distribution, publishing and production of the film. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (20 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 March 2023Appointment of Faith Penhale as a director on 1 March 2023 (2 pages)
6 January 2023Full accounts made up to 31 December 2021 (20 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
13 July 2022Termination of appointment of Jennifer Borgars as a director on 7 July 2022 (1 page)
12 August 2021Full accounts made up to 31 December 2020 (19 pages)
26 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 31 December 2019 (20 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (20 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (20 pages)
17 July 2018Register(s) moved to registered office address 6 Ramillies Street London W1F 7TY (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 June 2018Appointment of Mrs Jennifer Borgars as a director on 1 June 2018 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr Jerome Seydoux as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mr Jerome Seydoux as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Change of details for Mr Jerome Pierre Seydoux as a person with significant control on 6 April 2016 (2 pages)
18 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Director's details changed for Mr Cameron Robert Mccracken on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mr Cameron Robert Mccracken on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 July 2010Director's details changed for Francois Ivernel on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Pierre Du Plessis on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Pierre Du Plessis on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Francois Ivernel on 4 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mr James Clarke on 4 July 2010 (1 page)
7 July 2010Director's details changed for Pierre Du Plessis on 4 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Francois Ivernel on 4 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Mr James Clarke on 4 July 2010 (1 page)
7 July 2010Secretary's details changed for Mr James Clarke on 4 July 2010 (1 page)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR on 21 December 2009 (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 October 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
1 November 2008Full accounts made up to 31 December 2007 (18 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
2 November 2007Accounts made up to 31 December 2006 (18 pages)
20 July 2007Return made up to 04/07/07; no change of members (7 pages)
20 July 2007Return made up to 04/07/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
31 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 04/07/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 May 2006Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page)
12 May 2006Registered office changed on 12/05/06 from: kent house 14-17 market place london W1N 8AR (1 page)
19 January 2006Full accounts made up to 31 December 2004 (17 pages)
19 January 2006Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
8 April 2005Declaration of mortgage charge released/ceased (2 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
15 December 2004Particulars of mortgage/charge (15 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
15 December 2004Particulars of mortgage/charge (15 pages)
15 December 2004Particulars of mortgage/charge (19 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
11 December 2004Particulars of mortgage/charge (8 pages)
10 December 2004Particulars of mortgage/charge (13 pages)
10 December 2004Particulars of mortgage/charge (13 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Declaration of mortgage charge released/ceased (2 pages)
9 August 2004Particulars of mortgage/charge (7 pages)
9 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
3 August 2004Particulars of mortgage/charge (5 pages)
19 July 2004Return made up to 04/07/04; full list of members (7 pages)
19 July 2004Return made up to 04/07/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
23 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 April 2004Particulars of mortgage/charge (19 pages)
16 April 2004Particulars of mortgage/charge (19 pages)
8 April 2004Particulars of mortgage/charge (23 pages)
8 April 2004Particulars of mortgage/charge (23 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
26 March 2004Particulars of mortgage/charge (11 pages)
19 March 2004Particulars of mortgage/charge (23 pages)
19 March 2004Particulars of mortgage/charge (23 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (23 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (23 pages)
13 February 2004Particulars of mortgage/charge (19 pages)
13 February 2004Particulars of mortgage/charge (19 pages)
10 February 2004Particulars of mortgage/charge (6 pages)
10 February 2004Particulars of mortgage/charge (6 pages)
5 February 2004Particulars of mortgage/charge (23 pages)
5 February 2004Particulars of mortgage/charge (23 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
26 September 2003Particulars of mortgage/charge (11 pages)
26 September 2003Particulars of mortgage/charge (11 pages)
25 September 2003Particulars of mortgage/charge (15 pages)
25 September 2003Particulars of mortgage/charge (15 pages)
6 August 2003Particulars of mortgage/charge (15 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (19 pages)
6 August 2003Particulars of mortgage/charge (19 pages)
6 August 2003Particulars of mortgage/charge (15 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
25 July 2003Particulars of mortgage/charge (11 pages)
16 July 2003Return made up to 04/07/03; full list of members (7 pages)
16 July 2003Return made up to 04/07/03; full list of members (7 pages)
19 May 2003Particulars of mortgage/charge (19 pages)
19 May 2003Particulars of mortgage/charge (19 pages)
16 May 2003Particulars of mortgage/charge (20 pages)
16 May 2003Particulars of mortgage/charge (20 pages)
9 April 2003Particulars of mortgage/charge (19 pages)
9 April 2003Particulars of mortgage/charge (19 pages)
31 March 2003Particulars of mortgage/charge (19 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
31 March 2003Particulars of mortgage/charge (19 pages)
31 March 2003Particulars of mortgage/charge (5 pages)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
23 December 2002Particulars of mortgage/charge (8 pages)
23 December 2002Particulars of mortgage/charge (8 pages)
16 December 2002Particulars of mortgage/charge (15 pages)
16 December 2002Particulars of mortgage/charge (15 pages)
20 November 2002Particulars of mortgage/charge (8 pages)
20 November 2002Particulars of mortgage/charge (8 pages)
18 November 2002Particulars of mortgage/charge (27 pages)
18 November 2002Particulars of mortgage/charge (27 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: third floor 90 long acre london WC2E 9TT (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002Memorandum and Articles of Association (14 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Memorandum and Articles of Association (14 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: third floor 90 long acre london WC2E 9TT (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (3 pages)
7 October 2002Company name changed newincco 183 LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed newincco 183 LIMITED\certificate issued on 07/10/02 (2 pages)
4 July 2002Incorporation (19 pages)
4 July 2002Incorporation (19 pages)