Pontcanna
Caerdydd
CF11 9JE
Wales
Director Name | Mr Michael Leonard Loveday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 3 Nightingale Road Canvey Island Essex SS8 7EF |
Secretary Name | Nerys Mair Lloyd |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192b Cathedral Road Pontcanna Caerdydd CF11 9JE Wales |
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Boda Cyf 50.00% Ordinary |
---|---|
1 at £1 | Michael Leonard Loveday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£500,450 |
Cash | £279,915 |
Current Liabilities | £35,792 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
28 February 2007 | Delivered on: 7 March 2007 Persons entitled: Carnaby International PLC Classification: Deed of 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: Fixed and floating charge over all literary property and rights in relation to the film, copyright, soundtrack elements, rights to distribute, the productions accounts,. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 2007 | Delivered on: 2 March 2007 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
28 February 2007 | Delivered on: 2 March 2007 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 deposited by the depositor in the depositors account (reference loans admin ref - daddys girl (the account). See the mortgage charge document for full details. Outstanding |
13 April 2006 | Delivered on: 18 April 2006 Persons entitled: Carnaby International PLC Classification: Deed of security assignment Secured details: £230,166 and all monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to the film, all literary property and ancillary rights, copyrights, the music and musical compositions, all pre-print elements, all positive prints, film, video tapes, disks, cut-outs and trims and by way of floating charge all the right title and interest in the monies standing to the credit of the production accounts. See the mortgage charge document for full details. Outstanding |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2023 | Application to strike the company off the register (3 pages) |
30 December 2022 | Termination of appointment of Nerys Mair Lloyd as a director on 8 December 2022 (1 page) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
5 March 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
2 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
22 January 2019 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 22 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Director's details changed for Michael Leonard Loveday on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Michael Leonard Loveday on 19 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Nerys Mair Lloyd on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from new london house 172 drury lane london WC2B 5QR (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from new london house 172 drury lane london WC2B 5QR (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / michael loveday / 01/02/2008 (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / michael loveday / 01/02/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 172 drury lane london WC2 5QR (1 page) |
6 March 2008 | Director's change of particulars / michael loveday / 17/01/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 172 drury lane london WC2 5QR (1 page) |
6 March 2008 | Director's change of particulars / michael loveday / 17/01/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 May 2007 | Return made up to 17/01/07; full list of members (7 pages) |
21 May 2007 | Return made up to 17/01/07; full list of members (7 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o boda CYF, chapter arts centre, market house, market road, cardiff glamorgan CF5 1QE (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o boda CYF, chapter arts centre, market house, market road, cardiff glamorgan CF5 1QE (1 page) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
18 April 2006 | Particulars of mortgage/charge (4 pages) |
17 January 2006 | Incorporation (19 pages) |
17 January 2006 | Incorporation (19 pages) |