London
N7 6DR
Secretary Name | Ms Wendy Joan Lilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Director Name | Mr Edward Dick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2002(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 13 June 2023) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 23 Parkhead Avenue Edinburgh Midlothian EH11 4SF Scotland |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Sally Hibbin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £444,192 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 January 2004 | Delivered on: 7 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Replacement deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to the rights; the distribution agreement, the co-production agreements, the sales agency agreement, the funding agreements, the transaction documents, the discounted agreements and any sub-distribution agreement, the distribution agreement or any sub-distribution agreement; teh beenfit of all policies of insurance in respect of the film and/or the rights.. See the mortgage charge document for full details. Outstanding |
---|---|
23 January 2004 | Delivered on: 2 February 2004 Persons entitled: Ukfc, Scottish Screen, Ifb, Niftc and Matrix 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: The entire copyright and all other rights in the film and in any music, musical compositions and/or recordings, all underlying material , all literary, property and ancilliary rights, all contracts, rights and tangible and intangible properties, distribution rights, production, financing and distribution agreements, book debts, all copies of the film, all physical properties in connection with the production of the film, sums standing to teh credit of accounts, plant and machinery. See the mortgage charge document for full details. Outstanding |
11 February 2003 | Delivered on: 12 February 2003 Satisfied on: 16 March 2004 Persons entitled: Film Finances Inc Classification: An agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof;. See the mortgage charge document for full details. Fully Satisfied |
7 January 2003 | Delivered on: 24 January 2003 Satisfied on: 16 March 2004 Persons entitled: The Film Council, Scottish Screen, Irish Film Board, Northern Ireland Film and Televisioncommission and Matrix Film Finance Limited Classification: Deed of security and charge Secured details: The principal sums 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: All of its right title and interest in and to the following in relation to the film :- (a) the entire copyright and all the other rights in relation to the film (b) all literary, property and ancillary rights in the film and all contracts. (C) all rights to distribute, lease, sell and otherwise. By way of floating charge all the undertaking of the chargor insofar as it relates to the film. See the mortgage charge document for full details. Fully Satisfied |
30 December 2002 | Delivered on: 14 January 2003 Satisfied on: 16 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge 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 rights, the distribution agreement, the company's rights under the co-production agreements. See the mortgage charge document for full details. Fully Satisfied |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
24 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
1 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from Victoria Chambers St Runwald Street Colchester Essex CO1 1HF on 15 March 2011 (1 page) |
15 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from Victoria Chambers St Runwald Street Colchester Essex CO1 1HF on 15 March 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Ms Sally Hibbin on 20 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Sally Hibbin on 20 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Return made up to 20/12/08; no change of members (4 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Return made up to 20/12/07; no change of members (4 pages) |
30 December 2008 | Return made up to 20/12/07; no change of members (4 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Return made up to 20/12/08; no change of members (4 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
22 November 2006 | Total exemption full accounts made up to 30 November 2005 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 denmark street london WC2H 8LZ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 7 denmark street london WC2H 8LZ (1 page) |
23 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
23 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
8 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
8 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 November 2003 (7 pages) |
2 March 2005 | Full accounts made up to 30 November 2003 (7 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Return made up to 22/11/03; full list of members (7 pages) |
24 February 2004 | Return made up to 22/11/03; full list of members (7 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (12 pages) |
2 February 2004 | Particulars of mortgage/charge (12 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (6 pages) |
24 January 2003 | Particulars of mortgage/charge (6 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
22 November 2002 | Incorporation (17 pages) |
22 November 2002 | Incorporation (17 pages) |