Company NameMagic Flute Productions Limited
Company StatusDissolved
Company Number05293345
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

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

Directors

Director NamePierre-Olivier Bardet
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed24 November 2004(2 days after company formation)
Appointment Duration19 years, 1 month (closed 16 January 2024)
RoleProducer
Correspondence Address9 Rue Lentonnet
75009 Paris
Foreign
Director NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Ideale Audience Group
100.00%
Ordinary

Financials

Year2014
Turnover£2,096
Gross Profit£723
Net Worth£100
Cash£4,266
Current Liabilities£13,163

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 December 2006Delivered on: 3 January 2007
Persons entitled: The Trustees of the Peter Moores Foundation

Classification: Debenture
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 present and future rights in the film entitled the magic flute,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 22 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the borrowers to the chargee or from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed and floating charge over the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
14 December 2006Delivered on: 19 December 2006
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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 11,664,728.71 deposited by the company in account (reference loans admin ref - "the magic flute"). See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 12 July 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and deed of assignment of proceeds
Secured details: All monies due or to become 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 right title and interest in and to the proceeds the vat refund the master negative to the film being the magic flute. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 11 July 2006
Persons entitled: The Trustees of the Peter Moores Foundation

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 January 2006Delivered on: 27 January 2006
Persons entitled: Film Finances Inc

Classification: An 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 in the film and in the script and all other written and musical matter. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 November 2017Withdrawal of a person with significant control statement on 1 November 2017 (2 pages)
1 November 2017Notification of Bernd Hellthaler as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
7 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
18 December 2009Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2009 (2 pages)
18 December 2009Full accounts made up to 31 December 2008 (9 pages)
26 November 2009Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 4RS on 26 November 2009 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
27 March 2009Appointment terminated secretary rb secretariat LIMITED (1 page)
3 December 2008Return made up to 22/11/08; full list of members (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (10 pages)
29 November 2007Return made up to 22/11/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 September 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 22/11/06; full list of members (2 pages)
16 August 2006Full accounts made up to 30 November 2005 (10 pages)
12 July 2006Particulars of mortgage/charge (15 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Return made up to 22/11/05; full list of members (2 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
22 November 2004Incorporation (17 pages)