London
NW5 1PH
Secretary Name | Lee Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 131 Fellows Road London NW3 3JJ |
Secretary Name | Ira Zloczower |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 20 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Ground Floord 63 St Helens Gardens London W10 6LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Matthew George Justice 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 June 2005 | Delivered on: 1 July 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the security account and the deposit and the debts represented by the deposit. Outstanding |
---|---|
1 April 2005 | Delivered on: 18 April 2005 Persons entitled: Bord Scannan Na Heireann/Irish Film Board Classification: Deed of security assignment and charge Secured details: All monies due or to become due from element films (beg) limited (the irish co-producer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest both present and future vested and contingent statutory and otherwise in and to the following in relation to the film entitled "boy eats girl". See the mortgage charge document for full details. Outstanding |
1 April 2005 | Delivered on: 14 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the chargor and boy film productions limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all of its right title and interest both present and future vested and contingent statutory and otherwise in and to the rights. By way of first fixed charge its right title and interest in and to the delivery materials throughout the universe.. See the mortgage charge document for full details. Outstanding |
1 April 2005 | Delivered on: 11 April 2005 Persons entitled: Isle of Man Film Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the film, the copyright, all literary property and ancillary rights, all rights and tangible properties, distribution agreements, revenues from bokk debts and all income and proceeds. See the mortgage charge document for full details. Outstanding |
18 January 2005 | Delivered on: 20 January 2005 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: All the right title and interest and in the film provisionally entitled boy eats girl and in the script and all other written and musical matter all property acquired for the production the whole undertaking and assets. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 19 August 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over assets 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 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. See the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 19 August 2004 Persons entitled: The Irish Film Board Classification: Charge over assets Secured details: All monies due or to become due from element films (beg) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
18 August 2004 | Delivered on: 20 August 2004 Persons entitled: The Friends Partnership Classification: Charge and deed of assignment Secured details: £375,000 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: All right title and interest in the following relating to the film entitle "boy east girl", all preprinted elements capable of producing print, all prints exposed film developed film, all soundtrack elements,any and all documents, all machinery, all present and future deposit and other accounts, all cash and physical properties. See the mortgage charge document for full details. Outstanding |
23 June 2005 | Delivered on: 7 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit agreement and charge on cash deposit 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: All right title and interest in the account numbered 024307 and the deposit being alls sums standing to the credit of the account including the initial deposit being £2,589,704.84,. see the mortgage charge document for full details. Outstanding |
5 August 2004 | Delivered on: 18 August 2004 Persons entitled: Isle of Man Film Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire copyright and all other rights in the film, rights in all underlying material including the screenplay all literary property and ancilliary rights all contract and contract rights all tangible and intangible properties distribution rights revenues from book debts sale and leaseback proceeds all copies of the film all sums standing to the credit of any account established for the film all chattels floating charge all rights properties and assets comprising the collateral present and future. See the mortgage charge document for full details. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2020 | Application to strike the company off the register (1 page) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
2 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
7 March 2018 | Notification of Matthew George Justice as a person with significant control on 18 September 2016 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
8 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
5 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
21 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
21 April 2006 | Return made up to 18/09/05; full list of members (2 pages) |
21 April 2006 | Return made up to 18/09/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
30 July 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
7 July 2005 | Particulars of mortgage/charge (6 pages) |
7 July 2005 | Particulars of mortgage/charge (6 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Particulars of mortgage/charge (5 pages) |
18 April 2005 | Particulars of mortgage/charge (11 pages) |
18 April 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
11 April 2005 | Particulars of mortgage/charge (12 pages) |
11 April 2005 | Particulars of mortgage/charge (12 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (5 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (5 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Particulars of mortgage/charge (11 pages) |
19 August 2004 | Particulars of mortgage/charge (11 pages) |
19 August 2004 | Particulars of mortgage/charge (11 pages) |
19 August 2004 | Particulars of mortgage/charge (11 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Company name changed icl films (ml) LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed icl films (ml) LIMITED\certificate issued on 15/07/04 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (5 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (5 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (17 pages) |
18 September 2002 | Incorporation (17 pages) |