51 Ham Common
Richmond
Surrey
TW10 7JG
Director Name | Ms Rebecca Leigh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greek Street London W1D 4DQ |
Secretary Name | Ms Rebecca Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greek Street London W1D 4DQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 53 Greek Street 2nd Floor London W1D 3DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gail Egan & Rebecca Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,360 |
Cash | £1,801 |
Current Liabilities | £16,529 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 March 2006 | Delivered on: 21 April 2006 Persons entitled: Film Four, Division of Channel Four Television Corporation Classification: Deed of charge and 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 charge over all of untitled 06 distribution limited's rights, title and interest in certain assets to the film "untitled 06". see the mortgage charge document for full details. Outstanding |
---|---|
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Summit Entertainment N.V. and Ingenious Media Services Limited Classification: Deed of charge and security assignment 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 its right,title and interest in the entire copyright and all other rights in the screenplay for the film,and all copies of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: Summit Entertainment N.V. 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 in or to the security agreements and the members agreement or the operators agreement.all copies and any music and all sums. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: Summit Entertainment N.V. and Ingenious Media Services Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from ingenious film partners 2 limited,untitled 06 distribution limited,ingenious film partners 2 LLP and untitled 06 limited to the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest in the entire copyright and all other rights in the screenplay for the film,and all copies of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: Ingenious Film Partners 2 LLP Classification: Deed of charge and security assignment 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 its right,title and interest in the entire copyright and all other rights in the screenplay for the film,and all copies of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details. Outstanding |
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £1,200,000.00 and all other monies due or to become due. Particulars: All of the chargor's right, title and interest in and to 1.1 the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein and in any music, music compositions and/or recordings including lyrics in relation to the film provisionally entitled "untitled 06". see the mortgage charge document for full details. Outstanding |
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2023 | Application to strike the company off the register (1 page) |
25 October 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
27 April 2023 | Registered office address changed from 9 Greek Street London W1D 4DQ to 53 Greek Street 2nd Floor London W1D 3DR on 27 April 2023 (1 page) |
21 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (14 pages) |
13 April 2006 | Particulars of mortgage/charge (14 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
13 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Incorporation (16 pages) |
1 March 2006 | Secretary resigned (1 page) |