Southend
Garsington
Oxfordshire
OX44 9DJ
Director Name | Mr Martin John Pope |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Southend Garsington Oxfordshire OX44 9DJ |
Secretary Name | Mr Martin John Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House Southend Garsington Oxfordshire OX44 9DJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Martin Pope Productions 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 June 2004 | Delivered on: 23 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit 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 of the company's right, title and interest in and to the account and the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
11 June 2004 | Delivered on: 22 June 2004 Persons entitled: Societe Generale (London Branch) Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 15 April 2004 Persons entitled: Hsbc Bank Canada Classification: Guarantee, security assignment and charge Secured details: All monies due or to become due from sienna films productions iii inc. 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 rights of every kind; all copyrights; all collateral; all insurance policies; all contract rights. See the mortgage charge document for full details. Outstanding |
23 May 2003 | Delivered on: 10 June 2003 Persons entitled: Hsbc Bank Canada Classification: Guarantee, 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 with full title guarantee, all of the chargor's right, title and interest in and to any literary, musical, dramatic or other literary material upon which the film may be based in whole or in part, all copyrights, rights in copyrights, interests in copyrights and renewals and extension of copyrights, domestic and foreign;. See the mortgage charge document for full details. Outstanding |
23 May 2003 | Delivered on: 6 June 2003 Satisfied on: 27 May 2004 Persons entitled: Invicta Film Partnership No.10, LLP Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security of the company's right, title and interest in and to: all rights in respect of the film provisionally entitled "that touch of pink" (the film), floating charge over any all of the company's rights and interest,. See the mortgage charge document for full details. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 October 2019 | Satisfaction of charge 4 in full (4 pages) |
18 October 2019 | Satisfaction of charge 5 in full (4 pages) |
3 September 2019 | Satisfaction of charge 3 in full (4 pages) |
3 September 2019 | Satisfaction of charge 2 in full (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 September 2018 | Registered office address changed from C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ W1T 2PJ to 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS on 6 September 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 March 2014 | Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG United Kingdom on 11 March 2014 (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 March 2011 | Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 16 March 2011 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Director's details changed for Claire Susanne Pope on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Claire Susanne Pope on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
26 October 2007 | Return made up to 23/12/06; full list of members (2 pages) |
26 October 2007 | Return made up to 23/12/06; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2004 | Particulars of mortgage/charge (10 pages) |
15 April 2004 | Particulars of mortgage/charge (10 pages) |
6 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (27 pages) |
10 June 2003 | Particulars of mortgage/charge (27 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
18 April 2003 | Amending 882 iss 28/03/03 (2 pages) |
18 April 2003 | Amending 882 iss 28/03/03 (2 pages) |
4 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |