75009 Paris
Foreign
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 22 November 2004(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 | 22 November 2004(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Ideale Audience Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,096 |
Gross Profit | £723 |
Net Worth | £100 |
Cash | £4,266 |
Current Liabilities | £13,163 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 December 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
---|---|
1 November 2017 | Withdrawal of a person with significant control statement on 1 November 2017 (2 pages) |
1 November 2017 | Notification of Bernd Hellthaler as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
18 December 2009 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2009 (2 pages) |
18 December 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 November 2009 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 4RS on 26 November 2009 (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
27 March 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
3 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 September 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
16 May 2007 | Resolutions
|
3 January 2007 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
16 August 2006 | Full accounts made up to 30 November 2005 (10 pages) |
12 July 2006 | Particulars of mortgage/charge (15 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
8 December 2004 | Resolutions
|
6 December 2004 | Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
22 November 2004 | Incorporation (17 pages) |