Company NameBoogie Woogie Limited
DirectorsCatherine Judith Villiers and Daniel Henry Moynihan
Company StatusActive
Company Number06166295
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Catherine Judith Villiers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Daniel Henry Moynihan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(4 months after company formation)
Appointment Duration16 years, 9 months
RoleArtist
Country of ResidenceUnited States
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Autonomous LTD
50.00%
Ordinary
1 at £1Colourframe LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,636
Current Liabilities£5,484

Accounts

Latest Accounts25 November 2022 (1 year, 5 months ago)
Next Accounts Due25 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 November

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

26 June 2009Delivered on: 4 July 2009
Persons entitled: Arcade Film Finance No.1 LTD

Classification: 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: Right, title and interest in and to the rights, the rights documents, production agreements, the funding agreements, the recoupment agreements and the distribution agreements (together the assigned agreements) see image for full details.
Outstanding
21 November 2007Delivered on: 7 February 2008
Persons entitled: Valentine Stockdale

Classification: Charge and deed of assignment
Secured details: £166,666 due or to become due from the company to.
Particulars: Fixed cahrge the whole of the undertaking property assets rights and interest a floating charge. See the mortgage charge document for full details.
Outstanding
1 November 2007Delivered on: 21 November 2007
Persons entitled: Charles Haswell

Classification: Charge and deed of assignment by way of security
Secured details: £100,000 and 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 company's rights and interests in and to the film. See the mortgage charge document for full details.
Outstanding
26 October 2007Delivered on: 16 November 2007
Persons entitled: Opus Trustees Limited and Opus Fiduciary Services Limited (Together the Assignee)

Classification: Charge and deed of assignment by way of security
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: The whole rights and interests in and to the film including in and to the screenplay the source material and all other stories outlines treatments and scripts. See the mortgage charge document for full details.
Outstanding
4 October 2007Delivered on: 24 October 2007
Persons entitled: Colourframe Limited

Classification: Charge and deed of assignment by way of security
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 whole of the company's rights and interest in and to the film,. See the mortgage charge document for full details.
Outstanding
4 October 2007Delivered on: 24 October 2007
Persons entitled: Opus Trustees LTD & Opus Fiduciary Services LTD

Classification: Charge and deed of assignment by way of security
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 whole of the company's rights and interest in and to the film,. See the mortgage charge document for full details.
Outstanding
17 October 2007Delivered on: 24 October 2007
Persons entitled: Opus Trustees LTD & Opus Fiduciary Services LTD

Classification: Charge and deed of assignment by way of security
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 whole of the company's rights and interest in and to the film,. See the mortgage charge document for full details.
Outstanding
19 September 2007Delivered on: 4 October 2007
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment by way of security in relation to a film provisionally entitled "boogie woogie"
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: Whole rights to the film screenplay source material flaoting charge whole undertaking and assets. See the mortgage charge document for full details.
Outstanding
26 June 2009Delivered on: 10 July 2009
Persons entitled: Opus Trustees Limited and Opus Fiduciary Services Limited

Classification: Charge over the tax credit
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: The film tax credit in respect of the film provisionally entitled 'boogie woogie', all cash held in the client account derived from the tax credit see image for full details.
Outstanding
30 July 2007Delivered on: 16 August 2007
Persons entitled:
Cinelnvest Worldwide Llc
Cineinvest Worldwide Llc

Classification: Charge and deed of assignment
Secured details: £50,000 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 all pre-print elements, all positive prints, all sountrack elements, documents, machinery physical properties, entire copyright in relation to the film provisionally entitled boogie woogie,. See the mortgage charge document for full details.
Outstanding

Filing History

5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
5 January 2021Director's details changed for Ms Catherine Judith Villiers on 5 January 2021 (2 pages)
5 January 2021Change of details for Colourframe Ltd as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Daniel Henry Moynihan on 1 January 2021 (2 pages)
25 November 2020Accounts for a dormant company made up to 25 November 2019 (4 pages)
10 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
18 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
16 October 2019Director's details changed for Mr Daniel Henry Moynihan on 15 October 2018 (2 pages)
15 October 2019Director's details changed for Ms Catherine Judith Villiers on 15 October 2018 (2 pages)
30 July 2019Accounts for a dormant company made up to 25 November 2018 (3 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 25 November 2017 (6 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 August 2017Micro company accounts made up to 25 November 2016 (6 pages)
4 August 2017Micro company accounts made up to 25 November 2016 (6 pages)
31 March 2017Confirmation statement made on 3 October 2016 with updates (7 pages)
31 March 2017Confirmation statement made on 3 October 2016 with updates (7 pages)
30 March 2017Director's details changed for Mr Daniel Henry Moynihan on 23 February 2017 (2 pages)
30 March 2017Director's details changed for Mr Daniel Henry Moynihan on 23 February 2017 (2 pages)
22 August 2016Micro company accounts made up to 25 November 2015 (2 pages)
22 August 2016Micro company accounts made up to 25 November 2015 (2 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 22 February 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 25 November 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 25 November 2014 (5 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 25 November 2013 (4 pages)
6 January 2015Total exemption small company accounts made up to 25 November 2013 (4 pages)
31 December 2014Registered office address changed from 10 Orange Street London WC2H 7DQ to Castle House 75 Wells Street London W1T 3QH on 31 December 2014 (2 pages)
31 December 2014Registered office address changed from 10 Orange Street London WC2H 7DQ to Castle House 75 Wells Street London W1T 3QH on 31 December 2014 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
24 December 2013Director's details changed for Miss Catherine Judith Villiers on 17 December 2013 (2 pages)
24 December 2013Director's details changed for Miss Catherine Judith Villiers on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Miss Catherine Judith Villiers on 17 December 2013 (2 pages)
24 December 2013Director's details changed for Miss Catherine Judith Villiers on 24 December 2013 (2 pages)
8 November 2013Total exemption full accounts made up to 25 November 2012 (8 pages)
8 November 2013Total exemption full accounts made up to 25 November 2012 (8 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption full accounts made up to 25 November 2010 (9 pages)
20 February 2012Total exemption full accounts made up to 25 November 2010 (9 pages)
2 February 2012Total exemption full accounts made up to 25 November 2011 (7 pages)
2 February 2012Total exemption full accounts made up to 25 November 2011 (7 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
12 March 2010Previous accounting period shortened from 31 May 2010 to 25 November 2009 (3 pages)
12 March 2010Termination of appointment of St James's Services Limited as a secretary (2 pages)
12 March 2010Previous accounting period shortened from 31 May 2010 to 25 November 2009 (3 pages)
12 March 2010Total exemption full accounts made up to 25 November 2009 (9 pages)
12 March 2010Termination of appointment of St James's Services Limited as a secretary (2 pages)
12 March 2010Total exemption full accounts made up to 25 November 2009 (9 pages)
13 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
13 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
3 August 2009Accounting reference date extended from 14/12/2008 to 31/05/2009 (1 page)
3 August 2009Accounting reference date extended from 14/12/2008 to 31/05/2009 (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008Accounting reference date shortened from 31/03/08 to 14/12/07 (1 page)
4 February 2008Total exemption full accounts made up to 14 December 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 14 December 2007 (9 pages)
4 February 2008Accounting reference date shortened from 31/03/08 to 14/12/07 (1 page)
21 November 2007Particulars of mortgage/charge (5 pages)
21 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 August 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 66A great titchfield street london W1W 7QJ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 66A great titchfield street london W1W 7QJ (1 page)
16 March 2007Incorporation (18 pages)
16 March 2007Incorporation (18 pages)