London
E2 7RP
Director Name | Mr Christopher John Sheppard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blackbird Yard London E2 7RP |
Secretary Name | Ms Diane Gelon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kinsale Road London SE15 4HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.adventurepictures.co.uk |
---|
Registered Address | 6 Blackbird Yard London E2 7RP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Charlotte Sally Potter 50.00% Ordinary |
---|---|
1 at £1 | Christopher John Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,030 |
Cash | £17 |
Current Liabilities | £8,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
6 April 2004 | Delivered on: 15 April 2004 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 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 and all rights of representing exploiting and exhibiting the same, and all the interest and rights of the company of and in this agreement with the financiers, and all property acquired for the production of the film and all agreements, the whole of the companys undertaking and assets. Outstanding |
---|---|
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: UK Film Council 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: All the company's right title and interest in the film. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 2 April 2004 Persons entitled: Greenestreet Films, Llc 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: All the company's right title and interest in the film. See the mortgage charge document for full details. Outstanding |
1 May 2003 | Delivered on: 16 May 2003 Persons entitled: Film Council Classification: Deed of security assignment and charge in relation to the feature film provisionally entitled "yes" Secured details: The sum of £355,000 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 the company's other rights in the film. See the mortgage charge document for full details. Outstanding |
25 April 2003 | Delivered on: 29 April 2003 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 rights title and interest of and in the film and the script and all other written and musical matter, the agreement and the. Undertaking and all property and assets. Outstanding |
10 April 2003 | Delivered on: 16 April 2003 Persons entitled: Greenestreet Films Llc Classification: Deed of security and assignment and charge Secured details: The principal sum of £490,110 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 company's right title and interest in the film. See the mortgage charge document for full details. Outstanding |
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
20 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 July 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 June 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 June 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
2 April 2004 | Particulars of mortgage/charge (8 pages) |
16 May 2003 | Particulars of mortgage/charge (11 pages) |
16 May 2003 | Particulars of mortgage/charge (11 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (11 pages) |
16 April 2003 | Particulars of mortgage/charge (11 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Incorporation (31 pages) |
28 January 2003 | Incorporation (31 pages) |