Company NameAdventure Pictures (YES) Limited
DirectorsCharlotte Sally Potter and Christopher John Sheppard
Company StatusActive
Company Number04649413
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Charlotte Sally Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameMr Christopher John Sheppard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameMs Diane Gelon
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinsale Road
London
SE15 4HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.adventurepictures.co.uk

Location

Registered Address6 Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charlotte Sally Potter
50.00%
Ordinary
1 at £1Christopher John Sheppard
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,030
Cash£17
Current Liabilities£8,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

6 April 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 28/01/09; full list of members (4 pages)
19 May 2009Return made up to 28/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2008Return made up to 28/01/08; full list of members (4 pages)
6 March 2008Return made up to 28/01/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2006Return made up to 28/01/06; full list of members (7 pages)
20 April 2006Return made up to 28/01/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2005Compulsory strike-off action has been discontinued (1 page)
27 July 2005Return made up to 28/01/05; full list of members (7 pages)
27 July 2005Return made up to 28/01/05; full list of members (7 pages)
1 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 June 2004Return made up to 28/01/04; full list of members (7 pages)
30 June 2004Return made up to 28/01/04; full list of members (7 pages)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
26 June 2004Declaration of mortgage charge released/ceased (1 page)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
16 May 2003Particulars of mortgage/charge (11 pages)
16 May 2003Particulars of mortgage/charge (11 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (11 pages)
16 April 2003Particulars of mortgage/charge (11 pages)
9 February 2003Director resigned (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
28 January 2003Incorporation (31 pages)
28 January 2003Incorporation (31 pages)