Company NameIrresistible UK Ltd
Company StatusDissolved
Company Number05301196
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Tatiana Louise Kennedy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Park Road
Belsize Park
London
NW3 2UP
Director NameDavid Hamilton Parker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed31 January 2005(2 months after company formation)
Appointment Duration16 years, 5 months (closed 06 July 2021)
RoleFilm Producer
Country of ResidenceAustralia
Correspondence Address249 Domain Road
South Yarra
Victoria 3141
Australia
Director NameMs Eliza Diana Mellor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cumberland Gardens
London
WC1X 9AF
Secretary NameStephen Mellor
NationalityBritish
StatusResigned
Appointed30 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Withington
Cheltenham
GL54 4BG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHands Walters Limited (Corporation)
StatusResigned
Appointed31 January 2005(2 months after company formation)
Appointment Duration15 years (resigned 16 February 2020)
Correspondence Address9 Thorntree Drive
Tring
Hertfordshire
HP23 4JE

Location

Registered AddressCoach House, 20 Upper Park Road Coach House
20 Upper Park Road
London
NW3 2UP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

750 at £1David Parker
75.00%
Ordinary
250 at £1Tatiana Kennedy
25.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

24 March 2005Delivered on: 9 April 2005
Persons entitled: Film Victoria

Classification: Cashflow facilty deed
Secured details: Au$915,176.00 Due or to become due from the company to the chargee.
Particulars: The entitlement to payment of the licence fee payable for the grant of exploitation rights in the film "irresistible" in australia and new zealand, and the film in the united kingdom. See the mortgage charge document for full details.
Outstanding
3 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: The transfer sums being the maximum aggregate amount of aud 5,385,176 and usd 230,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the benefit of the monies now held from time to time in the security account being accounts numbers 40191302 and 74085177 with sort code 20-78-98. see the mortgage charge document for full details.
Outstanding

Filing History

1 December 2020Registered office address changed from 20 Upper Park Road London NW3 2UP England to Coach House, 20 Upper Park Road Coach House 20 Upper Park Road London NW3 2UP on 1 December 2020 (1 page)
16 February 2020Registered office address changed from C/O Daniel Hands 9 Thorntree Drive Tring Hertfordshire HP23 4JE to 20 Upper Park Road London NW3 2UP on 16 February 2020 (1 page)
16 February 2020Termination of appointment of Hands Walters Limited as a secretary on 16 February 2020 (1 page)
5 January 2020Accounts for a dormant company made up to 30 November 2019 (9 pages)
15 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 30 November 2017 (9 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000
(5 pages)
5 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000
(5 pages)
5 December 2015Accounts for a dormant company made up to 30 November 2015 (6 pages)
5 December 2015Accounts for a dormant company made up to 30 November 2015 (6 pages)
28 June 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
28 June 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1,000
(5 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1,000
(5 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
7 December 2012Secretary's details changed for Hands Walters Limited on 6 January 2012 (2 pages)
7 December 2012Secretary's details changed for Hands Walters Limited on 6 January 2012 (2 pages)
7 December 2012Secretary's details changed for Hands Walters Limited on 6 January 2012 (2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 December 2011Registered office address changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ on 28 December 2011 (1 page)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 December 2011Registered office address changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ on 28 December 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
12 May 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
14 July 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
20 January 2010Secretary's details changed for Hands Walters Limited on 30 November 2009 (2 pages)
20 January 2010Secretary's details changed for Hands Walters Limited on 30 November 2009 (2 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David Hamilton Parker on 30 November 2009 (2 pages)
19 January 2010Director's details changed for Tatiana Kennedy on 30 November 2009 (2 pages)
19 January 2010Director's details changed for David Hamilton Parker on 30 November 2009 (2 pages)
19 January 2010Director's details changed for Tatiana Kennedy on 30 November 2009 (2 pages)
12 June 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
12 June 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
30 July 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
3 January 2008Return made up to 30/11/07; full list of members (2 pages)
3 January 2008Return made up to 30/11/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
30 March 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
11 January 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
11 January 2007Total exemption full accounts made up to 30 November 2005 (7 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 January 2007Return made up to 30/11/06; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 20 flamborough road ruislip middlesex HA4 0DL (1 page)
9 October 2006Registered office changed on 09/10/06 from: 20 flamborough road ruislip middlesex HA4 0DL (1 page)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Ad 30/11/04-31/01/05 £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 20 upper park road belsize park london NW3 2UP (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Ad 30/11/04-31/01/05 £ si 100@1=100 £ ic 1/101 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 20 upper park road belsize park london NW3 2UP (1 page)
8 March 2005Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Secretary resigned (1 page)
30 November 2004Incorporation (17 pages)
30 November 2004Incorporation (17 pages)