Richmond
Surrey
TW9 4LU
Director Name | David Elliott Gilbery |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Executive Officer- Media |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | Ms Jennifer Ann Seagrove |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | Mr Alan Donald Sharp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Aca/ Finance Director |
Country of Residence | England |
Correspondence Address | Bkl House 1 Venice Walk London W2 1RR |
Director Name | Mr Alan Donald Sharp |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 253 Lower Richmond Road Richmond Surrey TW9 4LU |
Director Name | William Kenwright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Place Villas London W2 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Telephone | 020 74466200 |
---|---|
Telephone region | London |
Registered Address | Bkl House 1 Venice Walk London W2 1RR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £117,259 |
Gross Profit | £114,955 |
Net Worth | -£851,556 |
Cash | £542 |
Current Liabilities | £45,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
13 June 2008 | Delivered on: 26 June 2008 Persons entitled: UK Film Council Classification: Charge and deed of 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: By way of first fixed charge the fixed charge property, by of first floating charge the floating charge property in relation to the film provisionally entitled "cheri". See image for full details. Outstanding |
---|---|
13 June 2008 | Delivered on: 25 June 2008 Persons entitled: Aramid Entertainment Bv Classification: Charge and deed of assignment 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 fixed charge property; the floating charge property in relation to film provisionally entitled cheri see image for full details. Outstanding |
13 June 2008 | Delivered on: 25 June 2008 Persons entitled: Miramax Film Corp Classification: Charge and deed of security assignment 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: Fixed and floating charge the collateral, all right title and interest relating to the film provisionally entitled cheri see image for full details. Outstanding |
13 June 2008 | Delivered on: 21 June 2008 Persons entitled: Cinefinance Insurance Services Llc Classification: Deed of charge and security assignment 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 exploitation rights for the film being a feature film provisionally entitled cheri see image for full details. Outstanding |
13 June 2008 | Delivered on: 19 June 2008 Persons entitled: Pathe Productions Limited and Pathe Distribution Sas Classification: Charge and deed of assignment Secured details: $1,200,000 and all other monies due or to become due from the company to the chargee. Particulars: The assigned property the fixed charge property and the floating charge property. Outstanding |
13 June 2008 | Delivered on: 19 June 2008 Persons entitled: Bill Kenwright Limited Classification: Charge and deed of 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: The fixed charge property and the floating charge property see image for full details. Outstanding |
21 April 2008 | Delivered on: 2 May 2008 Persons entitled: Aramid Entertainment Bv Classification: Charge and deed of assignment Secured details: All monies due or to become due from the principal debtor or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the secured sums and first floating chrage the floating charge property see image for full details. Outstanding |
1 December 2023 | Termination of appointment of William Kenwright as a director on 24 October 2023 (1 page) |
---|---|
7 November 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 September 2023 | Appointment of David Elliott Gilbery as a director on 25 August 2023 (2 pages) |
6 September 2023 | Appointment of Mr Alan Donald Sharp as a director on 25 August 2023 (2 pages) |
5 September 2023 | Appointment of Jennifer Ann Seagrove as a director on 25 August 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 April 2016 | Auditor's resignation (1 page) |
8 April 2016 | Auditor's resignation (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
5 November 2012 | Auditor's resignation (1 page) |
5 November 2012 | Auditor's resignation (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (17 pages) |
7 January 2010 | Accounts for a small company made up to 31 December 2008 (17 pages) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from bkl house 106 harrow road london W2 1RR (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from bkl house 106 harrow road london W2 1RR (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 March 2008 | Appointment terminated director alan sharp (1 page) |
28 March 2008 | Appointment terminated director alan sharp (1 page) |
12 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
12 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2007 | Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
10 April 2007 | Incorporation (19 pages) |
10 April 2007 | Incorporation (19 pages) |