Company NameColour Me K Limited
Company StatusDissolved
Company Number04815497
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameColour Me Kubrick Limited

Business Activity

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

Directors

Director NameAlexandra Victoria Cook
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleFilm Production Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingscroft Road
London
NW2 3QE
Director NamePeter Michael Fitzgerald
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameBrian William Cook
NationalityBritish
StatusClosed
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleFilm Director
Correspondence Address3 Kingscroft Road
London
NW2 3QE
Director NameMr Toby Edward Cook
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(2 months, 1 week after company formation)
Appointment Duration18 years (closed 07 September 2021)
RoleWriter
Country of ResidenceEngland
Correspondence Address3 Kings Croft Road
London
NW2 3QE
Director NameBrian William Cook
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(1 week, 2 days after company formation)
Appointment Duration2 months (resigned 08 September 2003)
RoleFilm Director
Correspondence Address3 Kingscroft Road
London
NW2 3QE
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

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 £1Peter Michael Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£18
Current Liabilities£415

Accounts

Latest Accounts29 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

22 March 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

17 September 2020Total exemption full accounts made up to 29 December 2019 (11 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 29 December 2018 (11 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 29 December 2017 (11 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 29 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 29 December 2016 (11 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Notification of Peter Michael Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Michael Fitzgerald as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption full accounts made up to 29 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 29 December 2015 (9 pages)
8 July 2016Director's details changed for Peter Michael Fitzgerald on 29 June 2016 (2 pages)
8 July 2016Director's details changed for Peter Michael Fitzgerald on 29 June 2016 (2 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
7 July 2016Director's details changed for Alexandra Victoria Cook on 29 June 2016 (2 pages)
7 July 2016Director's details changed for Alexandra Victoria Cook on 29 June 2016 (2 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)
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)
8 September 2015Total exemption full accounts made up to 29 December 2014 (9 pages)
8 September 2015Total exemption full accounts made up to 29 December 2014 (9 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(6 pages)
30 June 2014Total exemption full accounts made up to 29 December 2013 (9 pages)
30 June 2014Total exemption full accounts made up to 29 December 2013 (9 pages)
9 July 2013Total exemption full accounts made up to 29 December 2012 (9 pages)
9 July 2013Total exemption full accounts made up to 29 December 2012 (9 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 (1 page)
30 August 2012Total exemption full accounts made up to 29 December 2011 (9 pages)
30 August 2012Total exemption full accounts made up to 29 December 2011 (9 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 September 2011Total exemption full accounts made up to 29 December 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 29 December 2010 (10 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 29 December 2009 (9 pages)
24 September 2010Total exemption full accounts made up to 29 December 2009 (9 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (15 pages)
23 July 2009Return made up to 30/06/09; no change of members (5 pages)
23 July 2009Return made up to 30/06/09; no change of members (5 pages)
25 March 2009Total exemption full accounts made up to 29 December 2008 (12 pages)
25 March 2009Total exemption full accounts made up to 29 December 2008 (12 pages)
28 October 2008Total exemption full accounts made up to 29 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 29 December 2007 (9 pages)
17 September 2008Return made up to 30/06/08; no change of members (7 pages)
17 September 2008Return made up to 30/06/08; no change of members (7 pages)
14 December 2007Total exemption full accounts made up to 29 December 2006 (10 pages)
14 December 2007Total exemption full accounts made up to 29 December 2006 (10 pages)
18 August 2007Return made up to 30/06/07; full list of members (7 pages)
18 August 2007Return made up to 30/06/07; full list of members (7 pages)
24 January 2007Return made up to 30/06/06; full list of members (7 pages)
24 January 2007Return made up to 30/06/06; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 29 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 29 December 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 29 December 2004 (10 pages)
26 January 2006Total exemption full accounts made up to 29 December 2004 (10 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
9 September 2005Return made up to 30/06/05; full list of members (8 pages)
9 September 2005Return made up to 30/06/05; full list of members (8 pages)
3 May 2005Registered office changed on 03/05/05 from: elstree film & television studio shenley road borehamwood hertfordshire WD6 1JG (1 page)
3 May 2005Registered office changed on 03/05/05 from: elstree film & television studio shenley road borehamwood hertfordshire WD6 1JG (1 page)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
25 August 2004Return made up to 30/06/04; full list of members (8 pages)
25 August 2004Return made up to 30/06/04; full list of members (8 pages)
27 May 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
27 May 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
9 February 2004Particulars of mortgage/charge (10 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
6 February 2004Particulars of mortgage/charge (11 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Registered office changed on 18/11/03 from: 3 kings croft road london NW2 3QE (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 3 kings croft road london NW2 3QE (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
2 July 2003Company name changed colour me kubrick LIMITED\certificate issued on 02/07/03 (2 pages)
2 July 2003Company name changed colour me kubrick LIMITED\certificate issued on 02/07/03 (2 pages)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)