Dorchester
Dorset
DT2 9HU
Director Name | Ms Francesca Luisa Barra |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 November 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Tracy Lockhart |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Svp & Group Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jasper Hoekstra |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Vp, Finance & Accounting |
Country of Residence | Netherlands |
Correspondence Address | 421 Moermanskkade Amsterdam Netherlands |
Director Name | George Stephanopolous |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Executive |
Correspondence Address | 151 E 83rd Street 6e New York Ny 10028 |
Director Name | Anthony Charles Miller |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1TB |
Director Name | Eric Ellenbogen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Executive |
Correspondence Address | 22 Gramercy Park South New York Ny 10003 |
Secretary Name | Anthony Charles Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1TB |
Secretary Name | Charles Sturridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Film Director |
Correspondence Address | 14 Cornwall Crescent London W11 1PP |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2013) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Anns Hill Wandsworth London SW18 2RR |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Chloe Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2016) |
Role | Vice President, Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Jason Jon Beesley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2019) |
Role | Cfo & Svp, Nbcuniversal International |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
122 at £1 | Firstsight Films LTD 50.83% Ordinary |
---|---|
118 at £1 | Classic Media Inc. 49.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,353 |
Cash | £4,831 |
Current Liabilities | £520,764 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
25 July 2005 | Delivered on: 29 July 2005 Persons entitled: Film Finances Inc., Classification: An agreement Secured details: All monies due or to become due from the guarantor to the governor and the company of the bank of ireland and others (together the financiers) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A) 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, b) this agreement, c) all property and all agreements made for its production; and d) the whole of the company's undertaking and assets.. See the mortgage charge document for full details. Outstanding |
---|---|
25 May 2005 | Delivered on: 1 June 2005 Persons entitled: Isle of Man Film Limited 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 its right,title and interest both present and future vested and contingent,statutory and otherwise,in and to the following in relation to the film,the entire copyright and all of its other rights in and to the film and all elements contained therein and in any music,music compositions. See the mortgage charge document for full details. Outstanding |
25 May 2005 | Delivered on: 14 June 2005 Persons entitled: Grosvenor Park Investors Llc Classification: Deed of security assignment and charge Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest both present and future in relation to the film, the entire copyright and all of its other rights in and to the film and all elements. See the mortgage charge document for full details. Outstanding |
25 May 2005 | Delivered on: 6 June 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 both present and future in relation to the film,the entire copyright and all of its other rights in and to the film and all elements. See the mortgage charge document for full details. Outstanding |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Chloe Van Den Berg as a director on 22 August 2016 (1 page) |
15 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Charles Sturridge on 5 May 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Charles Sturridge on 27 April 2016 (2 pages) |
12 January 2016 | Annual return made up to 23 November 2015 Statement of capital on 2016-01-12
|
7 September 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
2 June 2015 | Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
3 December 2014 | Termination of appointment of Irvin Fishman as a secretary on 1 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Irvin Fishman as a secretary on 1 October 2014 (1 page) |
3 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 December 2014 | Director's details changed for Mr Nicholas William Lowe on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Nicholas William Lowe on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Chloe Van Den Berg on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Chloe Van Den Berg on 1 November 2014 (2 pages) |
2 December 2014 | Director's details changed for Miss Francesca Luisa Barra on 1 November 2014 (2 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Director's details changed for Miss Francesca Luisa Barra on 1 November 2014 (2 pages) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
21 January 2014 | Termination of appointment of Paul Ashworth as a secretary (1 page) |
21 January 2014 | Termination of appointment of Elizabeth Gaines as a director (1 page) |
21 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Paul Ashworth as a director (1 page) |
4 December 2013 | Accounts for a small company made up to 30 November 2012 (4 pages) |
23 October 2013 | Registered office address changed from 123 Portland Road London W11 4LW United Kingdom on 23 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 16 October 2013 (1 page) |
16 October 2013 | Appointment of Mr Nicholas William Lowe as a director (2 pages) |
16 October 2013 | Appointment of Chloe Van Den Berg as a director (2 pages) |
14 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
19 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
7 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Amended accounts made up to 30 November 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Charles Sturridge on 9 September 2009 (1 page) |
24 November 2009 | Director's details changed for Charles Sturridge on 9 September 2009 (1 page) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
11 September 2009 | Director's change of particulars / charles sturridge / 09/09/2009 (1 page) |
13 April 2009 | Appointment terminate, director irvin fishman logged form (1 page) |
13 April 2009 | Secretary appointed paul richard ashworth (1 page) |
13 April 2009 | Appointment terminated director nicholas phillips (1 page) |
5 February 2009 | Accounts for a small company made up to 30 November 2007 (5 pages) |
5 February 2009 | Accounts for a small company made up to 30 November 2006 (5 pages) |
7 January 2009 | Return made up to 23/11/08; full list of members (5 pages) |
11 November 2008 | Secretary appointed irvin fishman (2 pages) |
11 November 2008 | Director appointed elizabeth anne gaines (4 pages) |
11 November 2008 | Director appointed nicholas james phillips (4 pages) |
11 November 2008 | Appointment terminate, director elizabeth anne gaines logged form (1 page) |
11 November 2008 | Appointment terminated director george stephanopolous (1 page) |
11 November 2008 | Director appointed paul richard ashworth (3 pages) |
11 November 2008 | Appointment terminated secretary charles sturridge (1 page) |
11 November 2008 | Appointment terminated director eric ellenbogen (1 page) |
25 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 January 2007 | Return made up to 23/11/06; full list of members (3 pages) |
3 January 2007 | New secretary appointed (1 page) |
17 July 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Return made up to 23/11/05; full list of members (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (15 pages) |
6 June 2005 | Ad 21/04/05-21/04/05 £ si [email protected]=239 £ ic 1/240 (1 page) |
6 June 2005 | Particulars of mortgage/charge (13 pages) |
1 June 2005 | Particulars of mortgage/charge (13 pages) |
20 May 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
23 November 2004 | Incorporation (17 pages) |