Fitzrovia
London
W1W 8DY
Director Name | Mr Daniel Henry Moynihan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Artist |
Country of Residence | United States |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Autonomous LTD 50.00% Ordinary |
---|---|
1 at £1 | Colourframe LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,636 |
Current Liabilities | £5,484 |
Latest Accounts | 25 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 November |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
26 June 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 |
5 January 2021 | Registered 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 2021 | Director's details changed for Ms Catherine Judith Villiers on 5 January 2021 (2 pages) |
5 January 2021 | Change of details for Colourframe Ltd as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Daniel Henry Moynihan on 1 January 2021 (2 pages) |
25 November 2020 | Accounts for a dormant company made up to 25 November 2019 (4 pages) |
10 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
16 October 2019 | Director's details changed for Mr Daniel Henry Moynihan on 15 October 2018 (2 pages) |
15 October 2019 | Director's details changed for Ms Catherine Judith Villiers on 15 October 2018 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 25 November 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 25 November 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 August 2017 | Micro company accounts made up to 25 November 2016 (6 pages) |
4 August 2017 | Micro company accounts made up to 25 November 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
30 March 2017 | Director's details changed for Mr Daniel Henry Moynihan on 23 February 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Daniel Henry Moynihan on 23 February 2017 (2 pages) |
22 August 2016 | Micro company accounts made up to 25 November 2015 (2 pages) |
22 August 2016 | Micro company accounts made up to 25 November 2015 (2 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 25 November 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 25 November 2014 (5 pages) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 25 November 2013 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 25 November 2013 (4 pages) |
31 December 2014 | Registered 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 2014 | Registered 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 December 2013 | Director's details changed for Miss Catherine Judith Villiers on 17 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Miss Catherine Judith Villiers on 24 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Miss Catherine Judith Villiers on 17 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Miss Catherine Judith Villiers on 24 December 2013 (2 pages) |
8 November 2013 | Total exemption full accounts made up to 25 November 2012 (8 pages) |
8 November 2013 | Total exemption full accounts made up to 25 November 2012 (8 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption full accounts made up to 25 November 2010 (9 pages) |
20 February 2012 | Total exemption full accounts made up to 25 November 2010 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 25 November 2011 (7 pages) |
2 February 2012 | Total exemption full accounts made up to 25 November 2011 (7 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Previous accounting period shortened from 31 May 2010 to 25 November 2009 (3 pages) |
12 March 2010 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
12 March 2010 | Previous accounting period shortened from 31 May 2010 to 25 November 2009 (3 pages) |
12 March 2010 | Total exemption full accounts made up to 25 November 2009 (9 pages) |
12 March 2010 | Termination of appointment of St James's Services Limited as a secretary (2 pages) |
12 March 2010 | Total exemption full accounts made up to 25 November 2009 (9 pages) |
13 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
13 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 August 2009 | Accounting reference date extended from 14/12/2008 to 31/05/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 14/12/2008 to 31/05/2009 (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/03/08 to 14/12/07 (1 page) |
4 February 2008 | Total exemption full accounts made up to 14 December 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 14 December 2007 (9 pages) |
4 February 2008 | Accounting reference date shortened from 31/03/08 to 14/12/07 (1 page) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
16 August 2007 | Particulars of mortgage/charge (7 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2007 | Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 66A great titchfield street london W1W 7QJ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 66A great titchfield street london W1W 7QJ (1 page) |
16 March 2007 | Incorporation (18 pages) |
16 March 2007 | Incorporation (18 pages) |