Company NameEpica Limited
Company StatusDissolved
Company Number04654901
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 days after company formation)
Appointment Duration16 years, 6 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Secretary NameBSP Secretarial Limited (Corporation)
StatusClosed
Appointed22 February 2007(4 years after company formation)
Appointment Duration12 years, 6 months (closed 27 August 2019)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(10 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(2 days after company formation)
Appointment Duration4 years (resigned 22 February 2007)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Timothy Peckover Burrill
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,143
Cash£19,618
Current Liabilities£25,761

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

15 June 2004Delivered on: 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deposit agreement and deposit charge
Secured details: All monies due or to become due from the company to the lessor and from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all of the company's right, title and interest in and to the account and the deposit from time to time and 2) all causes of action which may from time to time be available to it in respect of the account and the deposit as security for the due and punctual performance and observance of the secured obligations;. See the mortgage charge document for full details.
Outstanding
15 June 2004Delivered on: 18 June 2004
Persons entitled: Abn Amro Bank N.V

Classification: Charge of deposits
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: £12,318,594.98 deposited into the companys bank account by the company iton account number 4.01.82.371 gbp in respect of the lease agreement relating to the film entitled "the crimson rivers 2- angels of the apocolypse". See the mortgage charge document for full details.
Outstanding

Filing History

24 March 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 March 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
16 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
11 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
13 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 February 2013 (1 page)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
16 February 2012Secretary's details changed for Bsp Secretarial Limited on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 February 2012Secretary's details changed for Bsp Secretarial Limited on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (14 pages)
4 September 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 September 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
19 February 2009Return made up to 03/02/09; no change of members (4 pages)
13 March 2008Return made up to 03/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2008Secretary appointed bsp secretarial LIMITED (2 pages)
1 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
10 March 2007Secretary resigned (1 page)
23 February 2007Return made up to 03/02/07; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 February 2005Return made up to 03/02/05; full list of members (6 pages)
26 November 2004Delivery ext'd 3 mth 31/07/04 (2 pages)
22 September 2004Director resigned (1 page)
5 August 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
25 June 2004Particulars of mortgage/charge (6 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
24 March 2004Return made up to 03/02/04; full list of members (7 pages)
22 December 2003New director appointed (3 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 17 city business centre lower road london SE16 2XB (1 page)
17 February 2003Director resigned (1 page)
3 February 2003Incorporation (11 pages)