Ealing
London
W5 5EP
Director Name | Mr Alexander James Spring |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Hatchet Lane Great Bedwyn Nr Marlborough Wiltshire SN8 3LY |
Secretary Name | Mr Simon George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealing Studios, Ealing Green Ealing London W5 5EP |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | ealingstudios.com |
---|
Registered Address | Ealing Studios, Ealing Green Ealing London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | Ealing Studios Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 15 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 June |
1 May 2007 | Delivered on: 17 May 2007 Persons entitled: Film Finances, Inc., Classification: An agreement 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 rights title and interest of and in the film provisionally entitled st. Trinians and in the script and all other written and musical matter and the negative and prints thereof all property acquired for the production of the film and the whole of the undertaking and assets. Outstanding |
---|---|
27 March 2007 | Delivered on: 5 April 2007 Persons entitled: Fragile St Trinian's Limited Classification: Deed of charge and security assignment in respect of a film entitled 'st trinian's' 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 if any, in and to the assets. See the mortgage charge document for full details. Outstanding |
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: UK Film Council Classification: A deed of security assignment & 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 right title and interest in and to the entire copyright and all other rights in and to the film and all elements contained therein the rights of copyright all literary property and ancillary rights all contracts and contract rights all other rights tangible and intangible in connection with the film all rights interests and benefits in and to the relevant agreements the revenues from book debts floating charge all the undertaking. See the mortgage charge document for full details. Outstanding |
27 March 2007 | Delivered on: 30 March 2007 Persons entitled: Investec Bank (UK) 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 throughout the universe 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 |
27 March 2007 | Delivered on: 28 March 2007 Persons entitled: Entertainment Film Distributors Limited Classification: Deed of charge and security assignment Secured details: The sum of £3,166,667 and all other monies due or to become due. Particulars: All its right title and interest in and to the entire copyright and all other rights throughout the universe in the screenplay for the film and all copies drafts versions and variations of such screenplay and all sketches and designs thereof. See the mortgage charge document for full details. Outstanding |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Termination of appointment of Simon George as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Simon George as a secretary on 10 March 2016 (1 page) |
24 February 2016 | Satisfaction of charge 4 in full (1 page) |
24 February 2016 | Satisfaction of charge 3 in full (2 pages) |
24 February 2016 | Satisfaction of charge 1 in full (2 pages) |
24 February 2016 | Satisfaction of charge 1 in full (2 pages) |
24 February 2016 | Satisfaction of charge 5 in full (1 page) |
24 February 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Satisfaction of charge 5 in full (1 page) |
24 February 2016 | Satisfaction of charge 2 in full (1 page) |
24 February 2016 | Satisfaction of charge 3 in full (2 pages) |
24 February 2016 | Satisfaction of charge 4 in full (1 page) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 15 June 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 15 June 2015 (6 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mr Simon George on 13 December 2014 (1 page) |
16 December 2014 | Secretary's details changed for Mr Simon George on 13 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 15 June 2014 (10 pages) |
30 October 2014 | Total exemption small company accounts made up to 15 June 2014 (10 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Total exemption small company accounts made up to 15 June 2013 (10 pages) |
15 July 2014 | Total exemption small company accounts made up to 15 June 2013 (10 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Termination of appointment of Alexander Spring as a director (1 page) |
5 February 2014 | Termination of appointment of Alexander Spring as a director (1 page) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Total exemption full accounts made up to 13 June 2012 (7 pages) |
9 August 2013 | Total exemption full accounts made up to 13 June 2012 (7 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 13 June 2009 (11 pages) |
1 May 2012 | Full accounts made up to 13 June 2010 (11 pages) |
1 May 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
1 May 2012 | Full accounts made up to 13 June 2011 (11 pages) |
1 May 2012 | Administrative restoration application (3 pages) |
1 May 2012 | Full accounts made up to 13 June 2009 (11 pages) |
1 May 2012 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
1 May 2012 | Full accounts made up to 13 June 2010 (11 pages) |
1 May 2012 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
1 May 2012 | Full accounts made up to 13 June 2011 (11 pages) |
1 May 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
1 May 2012 | Administrative restoration application (3 pages) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Director's change of particulars / alexander spring / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / alexander spring / 21/07/2009 (1 page) |
17 December 2008 | Return made up to 13/12/08; full list of members (6 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (6 pages) |
21 July 2008 | Full accounts made up to 13 June 2008 (10 pages) |
21 July 2008 | Full accounts made up to 13 June 2008 (10 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (5 pages) |
19 July 2007 | Accounting reference date extended from 31/05/07 to 15/06/07 (1 page) |
19 July 2007 | Full accounts made up to 15 June 2007 (10 pages) |
19 July 2007 | Accounting reference date extended from 31/05/07 to 15/06/07 (1 page) |
19 July 2007 | Full accounts made up to 15 June 2007 (10 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
4 April 2007 | Particulars of mortgage/charge (12 pages) |
4 April 2007 | Particulars of mortgage/charge (12 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
28 March 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New secretary appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
10 January 2007 | New secretary appointed (3 pages) |
10 January 2007 | New director appointed (3 pages) |
13 December 2006 | Incorporation (15 pages) |
13 December 2006 | Incorporation (15 pages) |