Edinburgh
Midlothian
EH11 4SF
Scotland
Director Name | Ms Sally Hibbin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 20 Arthur Road London N7 6DR |
Secretary Name | Ms Wendy Joan Lilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Leith Mansions 25 Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
500 at £1 | Edward Dick 50.00% Ordinary |
---|---|
500 at £1 | Sally Hibbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £400,000 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 December 2003 | Delivered on: 12 December 2003 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 rights, title and interest of and in the film and in the script, all property acquired for the production of the film, the whole of the company's undertaking and assets. Outstanding |
---|---|
17 November 2003 | Delivered on: 18 November 2003 Persons entitled: Scottish Screen and Yorkshire Screen Limited Classification: Deed of security assignment Secured details: £300,000.00 due or to become due form the company to scottish screen and £100,000.00 due or to become due from the company to screen yorkshire limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge including the right, title and interest in and to all litary property and ancillery rights, the copyright, the music, distributions, all contracts and contract rights, pubishing, sales agency agreements, a first floating charge, monies standing to the credit of the production account. See the mortgage charge document for full details. Outstanding |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
20 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
19 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from Studio 22 46 the Calls Leeds LS2 7EY on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Studio 22 46 the Calls Leeds LS2 7EY on 12 October 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
16 September 2009 | Return made up to 28/08/09; no change of members (4 pages) |
16 September 2009 | Return made up to 28/08/09; no change of members (4 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 28/08/08; no change of members (6 pages) |
18 March 2009 | Return made up to 28/08/08; no change of members (6 pages) |
18 August 2008 | Return made up to 31/07/07; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/07; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
8 December 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
6 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
6 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 5 bainbrigge road leeds west yorkshire LS6 3AD (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 5 bainbrigge road leeds west yorkshire LS6 3AD (1 page) |
28 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: harford michaels 250 hendon way london NW4 3NL (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: harford michaels 250 hendon way london NW4 3NL (1 page) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (17 pages) |