Company NameMayhem Films Limited
Company StatusDissolved
Company Number06026806
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barnaby David Waterhouse Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressEaling Studios, Ealing Green
Ealing
London
W5 5EP
Director NameMr Alexander James Spring
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Hatchet Lane
Great Bedwyn
Nr Marlborough
Wiltshire
SN8 3LY
Secretary NameMr Simon George
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaling Studios, Ealing Green
Ealing
London
W5 5EP
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteealingstudios.com

Location

Registered AddressEaling Studios, Ealing Green
Ealing
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Ealing Studios Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts15 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End15 June

Charges

1 May 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
10 March 2016Termination of appointment of Simon George as a secretary on 10 March 2016 (1 page)
10 March 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Simon George as a secretary on 10 March 2016 (1 page)
24 February 2016Satisfaction of charge 4 in full (1 page)
24 February 2016Satisfaction of charge 3 in full (2 pages)
24 February 2016Satisfaction of charge 1 in full (2 pages)
24 February 2016Satisfaction of charge 1 in full (2 pages)
24 February 2016Satisfaction of charge 5 in full (1 page)
24 February 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Satisfaction of charge 5 in full (1 page)
24 February 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Satisfaction of charge 3 in full (2 pages)
24 February 2016Satisfaction of charge 4 in full (1 page)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016 (2 pages)
24 November 2015Accounts for a dormant company made up to 15 June 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 15 June 2015 (6 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Secretary's details changed for Mr Simon George on 13 December 2014 (1 page)
16 December 2014Secretary's details changed for Mr Simon George on 13 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 15 June 2014 (10 pages)
30 October 2014Total exemption small company accounts made up to 15 June 2014 (10 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Total exemption small company accounts made up to 15 June 2013 (10 pages)
15 July 2014Total exemption small company accounts made up to 15 June 2013 (10 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Termination of appointment of Alexander Spring as a director (1 page)
5 February 2014Termination of appointment of Alexander Spring as a director (1 page)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(5 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Total exemption full accounts made up to 13 June 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 13 June 2012 (7 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
1 May 2012Full accounts made up to 13 June 2009 (11 pages)
1 May 2012Full accounts made up to 13 June 2010 (11 pages)
1 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
1 May 2012Full accounts made up to 13 June 2011 (11 pages)
1 May 2012Administrative restoration application (3 pages)
1 May 2012Full accounts made up to 13 June 2009 (11 pages)
1 May 2012Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
1 May 2012Full accounts made up to 13 June 2010 (11 pages)
1 May 2012Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
1 May 2012Full accounts made up to 13 June 2011 (11 pages)
1 May 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
1 May 2012Administrative restoration application (3 pages)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 July 2009Director's change of particulars / alexander spring / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / alexander spring / 21/07/2009 (1 page)
17 December 2008Return made up to 13/12/08; full list of members (6 pages)
17 December 2008Return made up to 13/12/08; full list of members (6 pages)
21 July 2008Full accounts made up to 13 June 2008 (10 pages)
21 July 2008Full accounts made up to 13 June 2008 (10 pages)
17 December 2007Return made up to 13/12/07; full list of members (5 pages)
17 December 2007Return made up to 13/12/07; full list of members (5 pages)
19 July 2007Accounting reference date extended from 31/05/07 to 15/06/07 (1 page)
19 July 2007Full accounts made up to 15 June 2007 (10 pages)
19 July 2007Accounting reference date extended from 31/05/07 to 15/06/07 (1 page)
19 July 2007Full accounts made up to 15 June 2007 (10 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (13 pages)
5 April 2007Particulars of mortgage/charge (13 pages)
4 April 2007Particulars of mortgage/charge (12 pages)
4 April 2007Particulars of mortgage/charge (12 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
7 February 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
7 February 2007Accounting reference date shortened from 31/12/07 to 31/05/07 (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New secretary appointed (3 pages)
10 January 2007New director appointed (3 pages)
10 January 2007New secretary appointed (3 pages)
10 January 2007New director appointed (3 pages)
13 December 2006Incorporation (15 pages)
13 December 2006Incorporation (15 pages)