Royal Drive
Friern Barnet
London
N11 3FS
Director Name | Mr Michael Lionello Cowan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 December 2017) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 81 The Promenade Peacehaven East Sussex BN10 8LS |
Director Name | Mr Jason Nicholas Piette |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 months after company formation) |
Appointment Duration | 13 years (resigned 02 May 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Villas Brighton East Sussex BN1 6HA |
Secretary Name | Mr Jason Nicholas Piette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 months after company formation) |
Appointment Duration | 13 years (resigned 02 May 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Villas Brighton East Sussex BN1 6HA |
Director Name | Meredith Ellen Garlick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American/Australian |
Status | Resigned |
Appointed | 14 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 May 2018) |
Role | Producer |
Correspondence Address | 10 Thomas Street Auchenflower 4066 Qld Australia |
Director Name | Monica Maria Penders |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Us/Australian |
Status | Resigned |
Appointed | 14 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 May 2018) |
Role | Producer |
Correspondence Address | 118 West 72nd Street, Apt 1002 New York Ny 10023 United States |
Director Name | Geoff Varga |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 East 52nd Street Floor31 New Oyork Ny 10055 United States |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
22 October 2007 | Delivered on: 31 October 2007 Persons entitled: Directors Guild of America, Inc Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of chargors or producers right title and interest throughout the universe in and to the project entitled moon princess fka the little white horse fka moonacre and all properties and things of value pertaining thereto. See the mortgage charge document for full details. Outstanding |
---|---|
19 October 2007 | Delivered on: 26 October 2007 Persons entitled: Allianz Hungaria Insurance Company Limited Classification: Deed of charge and security assignment 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 of its right, title and interest in and to all preprint elements, all positive prints, film, digital files, all soundtrack elements in relation to the film provisionally entitled "moon princess". See the mortgage charge document for full details. Outstanding |
12 September 2007 | Delivered on: 29 September 2007 Persons entitled: Aramid Entertainment Bv 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: First fixed charge all of the chargor's right, title and interest in and to all copies made or to be made of the film; and any other films and any sound recordings made in the course of the production of the film provisionally entitled "moon princess". See the mortgage charge document for full details. Outstanding |
13 September 2007 | Delivered on: 15 September 2007 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 of its right, title and interest in and to the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein. See the mortgage charge document for full details. Outstanding |
16 August 2007 | Delivered on: 29 August 2007 Persons entitled: Aramid Entertainment Bv 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 right title and interest in and to the underlying rights the copyright and all other rights all physical properties of every kind relating to the film entitled "moon princess" all sums from time to time and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
14 February 2024 | Total exemption full accounts made up to 31 January 2024 (4 pages) |
---|---|
7 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
8 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
8 February 2023 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
15 October 2021 | Registered office address changed from 10 Orange Street London WC2H 7DQ England to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 15 October 2021 (1 page) |
1 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
1 March 2021 | Notification of Lukas Handschin as a person with significant control on 21 January 2021 (2 pages) |
26 February 2021 | Termination of appointment of Geoff Varga as a director on 21 January 2021 (1 page) |
26 February 2021 | Withdrawal of a person with significant control statement on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of Mr Lukas Handschin as a director on 21 January 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
30 January 2020 | Second filing of Confirmation Statement dated 24/12/2019 (4 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates
|
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 10 Orange Street London WC2H 7DQ on 11 October 2019 (1 page) |
2 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
27 September 2018 | Termination of appointment of Jason Nicholas Piette as a director on 2 May 2018 (1 page) |
27 September 2018 | Registered office address changed from C/O Post Sums Building 20 Room 110 Shepperton Studios Studios Road Shepperton London TW17 0QD to 71 Queen Victoria Street London EC4V 4BE on 27 September 2018 (1 page) |
13 September 2018 | Appointment of Geoff Varga as a director on 1 May 2018 (3 pages) |
13 September 2018 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2018-09-13
|
13 September 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
13 September 2018 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2018-09-13
|
13 September 2018 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 September 2018 | Administrative restoration application (3 pages) |
13 September 2018 | Termination of appointment of Jason Nicholas Piette as a secretary on 2 May 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
13 September 2018 | Termination of appointment of Monica Maria Penders as a director on 2 May 2018 (2 pages) |
13 September 2018 | Notification of a person with significant control statement (3 pages) |
13 September 2018 | Termination of appointment of Meredith Ellen Garlick as a director on 2 May 2018 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
13 September 2018 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
13 September 2018 | Termination of appointment of Michael Lionello Cowan as a director on 12 December 2017 (2 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
18 February 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
12 February 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 July 2009 | Return made up to 23/09/08; full list of members (7 pages) |
6 July 2009 | Return made up to 23/09/08; full list of members (7 pages) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
10 February 2009 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 February 2009 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 46 graveney road london SW17 0EH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, 46 graveney road, london, SW17 0EH (1 page) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (8 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (8 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
29 September 2007 | Particulars of mortgage/charge (11 pages) |
29 September 2007 | Particulars of mortgage/charge (11 pages) |
19 September 2007 | Ad 15/08/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
19 September 2007 | Ad 15/08/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
15 September 2007 | Particulars of mortgage/charge (11 pages) |
15 September 2007 | Particulars of mortgage/charge (11 pages) |
29 August 2007 | Particulars of mortgage/charge (15 pages) |
29 August 2007 | Particulars of mortgage/charge (15 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
23 May 2007 | Company name changed spice factory development limite d\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed spice factory development limite d\certificate issued on 23/05/07 (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
9 November 2006 | Return made up to 23/09/06; full list of members (7 pages) |
9 November 2006 | Return made up to 23/09/06; full list of members (7 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (9 pages) |
23 September 2004 | Incorporation (9 pages) |