Company NameLionroar Ltd
Company StatusDissolved
Company Number04624267
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameClaire Susanne Pope
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 14 June 2022)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House
Southend
Garsington
Oxfordshire
OX44 9DJ
Director NameMr Martin John Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House Southend
Garsington
Oxfordshire
OX44 9DJ
Secretary NameMr Martin John Pope
NationalityBritish
StatusClosed
Appointed11 February 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House Southend
Garsington
Oxfordshire
OX44 9DJ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address41-42 C/O Magic Light Pictures Limited
Foley Street
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Martin Pope Productions
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 June 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
21 March 2022Application to strike the company off the register (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 October 2019Satisfaction of charge 4 in full (4 pages)
18 October 2019Satisfaction of charge 5 in full (4 pages)
3 September 2019Satisfaction of charge 3 in full (4 pages)
3 September 2019Satisfaction of charge 2 in full (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 September 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 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)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 March 2014Registered 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 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
11 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
11 March 2014Registered 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 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 March 2011Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 16 March 2011 (1 page)
16 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 March 2011Registered office address changed from Hollybush House Southend Garsington Oxfordshire OX44 9DJ on 16 March 2011 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 January 2010Director's details changed for Claire Susanne Pope on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Claire Susanne Pope on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
27 February 2009Return made up to 23/12/08; full list of members (3 pages)
27 February 2009Return made up to 23/12/08; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
18 January 2008Return made up to 23/12/07; full list of members (2 pages)
26 October 2007Return made up to 23/12/06; full list of members (2 pages)
26 October 2007Return made up to 23/12/06; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of mortgage charge released/ceased (1 page)
27 May 2004Declaration of mortgage charge released/ceased (1 page)
15 April 2004Particulars of mortgage/charge (10 pages)
15 April 2004Particulars of mortgage/charge (10 pages)
6 February 2004Return made up to 23/12/03; full list of members (7 pages)
6 February 2004Return made up to 23/12/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (27 pages)
10 June 2003Particulars of mortgage/charge (27 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
18 April 2003Amending 882 iss 28/03/03 (2 pages)
18 April 2003Amending 882 iss 28/03/03 (2 pages)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 43 wellington avenue london N15 6AX (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 43 wellington avenue london N15 6AX (1 page)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)