Company NameDekker Limited
Company StatusDissolved
Company Number05751914
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameNewincco 540 Limited

Business Activity

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

Directors

Director NameMr Cameron Robert McCracken
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(3 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (closed 24 January 2023)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameMr James Alistair Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(3 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 24 January 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameMr James Alistair Clarke
NationalityBritish
StatusClosed
Appointed12 July 2006(3 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 24 January 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Director NameSimon Fawcett
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2006)
RoleEngineer
Correspondence Address134 Charminster Road
London
SE9 4BW
Director NameMr Francois Ivernel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Ramillies Street
London
W1F 7TY
Secretary NameSimon Fawcett
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 July 2006)
RoleEngineer
Correspondence Address134 Charminster Road
London
SE9 4BW
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitepathe.co.uk

Location

Registered Address6 Ramillies Street
London
W1F 7TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Pathe Fund LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 2006Delivered on: 22 May 2006
Persons entitled: Pathe Productions 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: The entire copyright and all other rights in and to the screenplay for the film entitled "outlaw" .the rights of copyright and other rights.all literary property and ancillary rights.all contracts and contract rights. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 22 May 2006
Persons entitled: Pathe Distribution 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: The entire copyright and all other rights in and to the screenplay for the film entitled "outlaw" .the rights of copyright and other rights.all literary property and ancillary rights.all contracts and contract rights. See the mortgage charge document for full details.
Outstanding
5 May 2006Delivered on: 19 May 2006
Persons entitled: Ingenious Film Partners 3 LLP

Classification: Deed of security assignment and charge
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 relation to the film throughout the world in and to the screenplay. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
31 October 2022Application to strike the company off the register (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
28 April 2022All of the property or undertaking has been released from charge 3 (2 pages)
28 April 2022All of the property or undertaking has been released from charge 2 (2 pages)
28 April 2022All of the property or undertaking has been released from charge 1 (2 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
6 June 2013Termination of appointment of Francois Ivernel as a director (1 page)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
7 April 2010Secretary's details changed for James Clarke on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Clarke on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Cameron Robert Mccracken on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Clarke on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for James Clarke on 7 April 2010 (1 page)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for James Clarke on 7 April 2010 (1 page)
7 April 2010Director's details changed for James Clarke on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Francois Ivernel on 7 April 2010 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place London W1W 8AR on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Kent House 14-17 Market Place London W1W 8AR on 21 December 2009 (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register inspection address has been changed (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
27 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 April 2009Return made up to 22/03/09; full list of members (4 pages)
29 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 22/03/07; full list of members (8 pages)
24 April 2007Return made up to 22/03/07; full list of members (8 pages)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 May 2006Registered office changed on 24/05/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Registered office changed on 24/05/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
22 May 2006Particulars of mortgage/charge (6 pages)
22 May 2006Particulars of mortgage/charge (6 pages)
22 May 2006Particulars of mortgage/charge (6 pages)
22 May 2006Particulars of mortgage/charge (6 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
27 April 2006Company name changed newincco 540 LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed newincco 540 LIMITED\certificate issued on 27/04/06 (2 pages)
22 March 2006Incorporation (19 pages)
22 March 2006Incorporation (19 pages)