London
NW2 3QE
Director Name | Peter Michael Fitzgerald |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 September 2021) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Brian William Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 September 2021) |
Role | Film Director |
Correspondence Address | 3 Kingscroft Road London NW2 3QE |
Director Name | Mr Toby Edward Cook |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years (closed 07 September 2021) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 3 Kings Croft Road London NW2 3QE |
Director Name | Brian William Cook |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 months (resigned 08 September 2003) |
Role | Film Director |
Correspondence Address | 3 Kingscroft Road London NW2 3QE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Peter Michael Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18 |
Current Liabilities | £415 |
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
22 March 2005 | Delivered on: 5 April 2005 Persons entitled: Abn Amro Bank N.V. Classification: Charge on 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: The sum deposited in the account number 4.02.04.456 gbp in respect of the lease agreement relating to the film entitled "colour me kubrick" and all right title and interest in and to the account and in and to any and all payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. Outstanding |
---|---|
22 March 2005 | Delivered on: 30 March 2005 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit 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: By way of first fixed charge the deposit and the debts by way of floating charge any and all of the company's rights and interest detailed in paragraph 1(a) in the form 395. see the mortgage charge document for full details. Outstanding |
22 January 2004 | Delivered on: 11 February 2004 Persons entitled: Grosvenor Park Media Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copies of the film currently entitled "colour me kubrick" and any music and/or recordings. All rights and properties, all sums standing to the credit in any account established for the film, all book and other debts, all rights the assets. By way of floating charge all assets. See the mortgage charge document for full details. Outstanding |
22 January 2004 | Delivered on: 9 February 2004 Persons entitled: Isle of Man Film Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from each of the chargors (including the commissioning producer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the film in relation to 1.1.1. the entire copyright and all of its rights 1.1.2 the rights of copyright and other rights in all underlying material acquired or created by it 1.1.3 all literary, property and ancillary rights 1.1.4. all contracts and contract rights, agreements for personal services, book debtsand all personal property. See the mortgage charge document for full details. Outstanding |
25 January 2004 | Delivered on: 6 February 2004 Persons entitled: Europacorp Diffusion S.A.S Classification: Deed of security assignment and charge Secured details: All monies up to £288,838 and all other 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 chargors right title and interest (if any) both present and future vested and contingent statutory and otherwise in and to the following in relation to the film entitled colur me kubrick the entire copyright and all of the chargors other rights in and to the film the rights of copyright and other rights in all underlying material all literary property and ancillary rights all contracts and contract rights all income all copies of the film. See the mortgage charge document for full details. Outstanding |
25 January 2004 | Delivered on: 6 February 2004 Persons entitled: Europacorp S.A. Classification: Deed of security assignment and charge Secured details: All monies up to the sum of £1,733,030 and all other monies due or to be come due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargors right title and interest (if any) both present and future vested and contingent statutory and otherwise in and to the following in relation to the film entitled colur me kubrick the entire copyright and all of the chargors other rights in and to the film the rights of copyright and other rights in all underlying material all literary property and ancillary rights all contracts and contract rights all income all copies of the film. See the mortgage charge document for full details. Outstanding |
11 January 2004 | Delivered on: 16 January 2004 Persons entitled: Film Finances, Inc. Classification: 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. See the mortgage charge document for full details. Outstanding |
17 September 2020 | Total exemption full accounts made up to 29 December 2019 (11 pages) |
---|---|
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 29 December 2018 (11 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 29 December 2017 (11 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 29 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 29 December 2016 (11 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Peter Michael Fitzgerald as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Peter Michael Fitzgerald as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 29 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 29 December 2015 (9 pages) |
8 July 2016 | Director's details changed for Peter Michael Fitzgerald on 29 June 2016 (2 pages) |
8 July 2016 | Director's details changed for Peter Michael Fitzgerald on 29 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Director's details changed for Alexandra Victoria Cook on 29 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Alexandra Victoria Cook on 29 June 2016 (2 pages) |
29 February 2016 | Registered 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) |
29 February 2016 | Registered 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) |
8 September 2015 | Total exemption full accounts made up to 29 December 2014 (9 pages) |
8 September 2015 | Total exemption full accounts made up to 29 December 2014 (9 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 June 2014 | Total exemption full accounts made up to 29 December 2013 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 29 December 2013 (9 pages) |
9 July 2013 | Total exemption full accounts made up to 29 December 2012 (9 pages) |
9 July 2013 | Total exemption full accounts made up to 29 December 2012 (9 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page) |
30 August 2012 | Total exemption full accounts made up to 29 December 2011 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 29 December 2011 (9 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption full accounts made up to 29 December 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 29 December 2010 (10 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption full accounts made up to 29 December 2009 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 29 December 2009 (9 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (15 pages) |
23 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
23 July 2009 | Return made up to 30/06/09; no change of members (5 pages) |
25 March 2009 | Total exemption full accounts made up to 29 December 2008 (12 pages) |
25 March 2009 | Total exemption full accounts made up to 29 December 2008 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 29 December 2007 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 29 December 2007 (9 pages) |
17 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
17 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
14 December 2007 | Total exemption full accounts made up to 29 December 2006 (10 pages) |
14 December 2007 | Total exemption full accounts made up to 29 December 2006 (10 pages) |
18 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
18 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
24 January 2007 | Return made up to 30/06/06; full list of members (7 pages) |
24 January 2007 | Return made up to 30/06/06; full list of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 29 December 2005 (12 pages) |
31 October 2006 | Total exemption full accounts made up to 29 December 2005 (12 pages) |
26 January 2006 | Total exemption full accounts made up to 29 December 2004 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 29 December 2004 (10 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
9 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: elstree film & television studio shenley road borehamwood hertfordshire WD6 1JG (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: elstree film & television studio shenley road borehamwood hertfordshire WD6 1JG (1 page) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
25 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
27 May 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
27 May 2004 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Particulars of mortgage/charge (11 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 3 kings croft road london NW2 3QE (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 3 kings croft road london NW2 3QE (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
2 July 2003 | Company name changed colour me kubrick LIMITED\certificate issued on 02/07/03 (2 pages) |
2 July 2003 | Company name changed colour me kubrick LIMITED\certificate issued on 02/07/03 (2 pages) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |