Company NameContent International Film And Television Limited
Company StatusDissolved
Company Number04572087
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 10 months ago)
Previous NameTreatdream Limited

Business Activity

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

Directors

Director NameMr Erick Kwak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 2018(15 years, 8 months after company formation)
Appointment Duration3 years (closed 13 July 2021)
RoleHead Of Business & Legal Affairs And Executive Vp
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Secretary NameMichaela Carmichael
NationalityBritish
StatusResigned
Appointed14 November 2002(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address15 Atherton Street
London
SW11 2JE
Director NameMr John Reed Schmidt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-21 Heddon Street
London
W1B 4BG
Director NameMr Geoffrey Richard Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2004(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
Secretary NameGeoffrey Richard Webb
NationalityAustralian
StatusResigned
Appointed03 November 2004(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
Director NameJamie Webster Carmichael
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 June 2018)
RoleFilm Distribution
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Heddon Street
London
W1B 4BG
Director NameMr Toby McCathie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address19-21 Heddon Street Heddon Street
London
W1B 4BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78516500
Telephone regionLondon

Location

Registered Address151 Shaftesbury Avenue Shaftesbury Avenue
London
WC2H 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Content Media Corporation Inc
100.00%
Ordinary

Accounts

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

Charges

20 January 2020Delivered on: 22 January 2020
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent and as Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument).

Classification: A registered charge
Outstanding
31 December 2019Delivered on: 15 January 2020
Persons entitled: Truist Bank, as Successor by Merger to Suntrust Bank, as Administrative Agent.

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 8 August 2017
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 24 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Jpmorgan Chase Bank, N.A. (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2003Delivered on: 22 July 2003
Satisfied on: 11 June 2013
Persons entitled: Natexis Banques Populaires

Classification: Deed of charge
Secured details: All monies due or to become due from wicked prayer productions inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to all accounts deposits accounts equipment general intangibles inventory investment property letter of credit rights negotiable collateral supporting obligations and all other property of ciftl. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 24 December 2002
Satisfied on: 11 June 2013
Persons entitled: Maxine Bourne Sarah Jane Phillips and Deborah Bourne

Classification: Rental deposit deed
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: The company's interest in a designated interest bearing deposit account opened with bank of ireland of 127 high road, london NW6 6SF as a designated solicitors client account in the name of "tnw solicitors re: content international film and television limited" under account 87269861.
Fully Satisfied

Filing History

22 January 2020Registration of charge 045720870008, created on 20 January 2020 (64 pages)
15 January 2020Registration of charge 045720870007, created on 31 December 2019 (20 pages)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a director on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Geoffrey Richard Webb as a secretary on 10 December 2019 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Toby Mccathie as a director on 1 November 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
27 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 November 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 November 2018Change of details for Content Media Corporation Worldwide Limited as a person with significant control on 19 September 2017 (2 pages)
22 November 2018Registered office address changed from 19-21 Heddon Street London W1B 4BG to 151 Shaftesbury Avenue Shaftesbury Avenue London WC2H 8AL on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
11 October 2018Termination of appointment of Jamie Webster Carmichael as a director on 26 June 2018 (1 page)
1 October 2018Appointment of Mr Erick Kwak as a director on 26 June 2018 (2 pages)
28 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 September 2018Appointment of Mr Toby Mccathie as a director on 26 June 2018 (2 pages)
28 September 2018Termination of appointment of John Reed Schmidt as a director on 26 June 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (11 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 August 2017Registration of charge 045720870006, created on 28 July 2017 (51 pages)
8 August 2017Registration of charge 045720870006, created on 28 July 2017 (51 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Memorandum and Articles of Association (12 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Memorandum and Articles of Association (12 pages)
1 August 2017Satisfaction of charge 045720870003 in full (1 page)
1 August 2017Satisfaction of charge 045720870004 in full (1 page)
1 August 2017Satisfaction of charge 045720870004 in full (1 page)
1 August 2017Satisfaction of charge 045720870005 in full (1 page)
1 August 2017Satisfaction of charge 045720870003 in full (1 page)
1 August 2017Satisfaction of charge 045720870005 in full (1 page)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
24 November 2014Full accounts made up to 31 March 2014 (10 pages)
24 November 2014Full accounts made up to 31 March 2014 (10 pages)
24 October 2014Director's details changed for Mr John Reed Schmidt on 23 October 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Director's details changed for Jamie Webster Carmichael on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Mr John Reed Schmidt on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Jamie Webster Carmichael on 23 October 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
1 November 2013Full accounts made up to 31 March 2013 (10 pages)
1 November 2013Full accounts made up to 31 March 2013 (10 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
24 June 2013Registration of charge 045720870005 (23 pages)
24 June 2013Registration of charge 045720870005 (23 pages)
24 June 2013Registration of charge 045720870004 (9 pages)
24 June 2013Registration of charge 045720870004 (9 pages)
19 June 2013Registration of charge 045720870003 (86 pages)
19 June 2013Registration of charge 045720870003 (86 pages)
11 June 2013Satisfaction of charge 2 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Satisfaction of charge 2 in full (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (10 pages)
26 October 2012Full accounts made up to 31 March 2012 (10 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
26 October 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Geoffrey Richard Webb on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
25 October 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
25 October 2011Secretary's details changed for Geoffrey Richard Webb on 1 October 2011 (1 page)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 31 March 2009 (10 pages)
12 November 2009Full accounts made up to 31 March 2009 (10 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Jamie Webster Carmichael on 24 October 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Jamie Webster Carmichael on 24 October 2009 (2 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
31 October 2008Return made up to 24/10/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 October 2007Return made up to 24/10/07; full list of members (6 pages)
28 October 2007Return made up to 24/10/07; full list of members (6 pages)
15 August 2007Registered office changed on 15/08/07 from: 19 heddon street london W1B 4BG (1 page)
15 August 2007Registered office changed on 15/08/07 from: 19 heddon street london W1B 4BG (1 page)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
6 November 2006Return made up to 24/10/06; full list of members (7 pages)
6 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 March 2006Return made up to 24/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2006Return made up to 24/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
14 July 2005Registered office changed on 14/07/05 from: 3RD floor audrey house 16 -20 ely place london EC1N 6SN (1 page)
14 July 2005Registered office changed on 14/07/05 from: 3RD floor audrey house 16 -20 ely place london EC1N 6SN (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
8 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
26 November 2004Return made up to 24/10/04; full list of members (5 pages)
26 November 2004Return made up to 24/10/04; full list of members (5 pages)
12 July 2004Location of register of members (1 page)
12 July 2004Location of register of members (1 page)
11 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
6 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
30 March 2004Memorandum and Articles of Association (14 pages)
30 March 2004Memorandum and Articles of Association (14 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2003Return made up to 24/10/03; full list of members (5 pages)
30 October 2003Return made up to 24/10/03; full list of members (5 pages)
22 July 2003Particulars of mortgage/charge (11 pages)
22 July 2003Particulars of mortgage/charge (11 pages)
13 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
13 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Memorandum and Articles of Association (10 pages)
5 December 2002Memorandum and Articles of Association (10 pages)
3 December 2002New director appointed (3 pages)
3 December 2002Registered office changed on 03/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 2002Registered office changed on 03/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (3 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
21 November 2002Company name changed treatdream LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed treatdream LIMITED\certificate issued on 21/11/02 (2 pages)
24 October 2002Incorporation (17 pages)
24 October 2002Incorporation (17 pages)