Company NameUntitled 06 Distribution Limited
Company StatusDissolved
Company Number05725689
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameMs Gail Egan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge
51 Ham Common
Richmond
Surrey
TW10 7JG
Director NameMs Rebecca Leigh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Secretary NameMs Rebecca Leigh
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address53 Greek Street
2nd Floor
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gail Egan & Rebecca Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,360
Cash£1,801
Current Liabilities£16,529

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 March 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
25 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
27 April 2023Registered 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 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (14 pages)
13 April 2006Particulars of mortgage/charge (14 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
13 April 2006Particulars of mortgage/charge (13 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
11 April 2006Particulars of mortgage/charge (6 pages)
1 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)
1 March 2006Secretary resigned (1 page)