Chiswick
London
W4 5HY
Secretary Name | Emma Rachel Mager |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodhurst Road London W3 6ST |
Registered Address | 18 Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
1 at £1 | Caroline Hewitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,165 |
Current Liabilities | £5,753 |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
3 August 2009 | Delivered on: 4 August 2009 Persons entitled: Midco Acquisitions Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest in and to the collateral see image for full details. Outstanding |
---|---|
22 February 2008 | Delivered on: 4 March 2008 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee. Particulars: The right title and interest in relation to the film, all pre-print elements see image for full details. Outstanding |
22 February 2008 | Delivered on: 27 February 2008 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 the rights title and interest of the company in the film and in the script and all other written and musical embodied or to be embodied or used in the film see image for full details. Outstanding |
22 February 2008 | Delivered on: 26 February 2008 Persons entitled: Pathe Productions Limited Classification: Deed of security assignment and charge Secured details: £2,454,292, and all other monies due or to become due from the company to the chargee. Particulars: All right in and to the film (brightstar) including the entire copyright therein, book debts, all pre printed elements, floating charge all rights assets property stock in trade and cash in the bank, see image for full details. Outstanding |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 October 2015 | Total exemption full accounts made up to 30 December 2014 (8 pages) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 October 2014 | Total exemption full accounts made up to 30 December 2013 (7 pages) |
7 October 2013 | Total exemption full accounts made up to 30 December 2012 (8 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 September 2012 | Total exemption full accounts made up to 30 December 2011 (8 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption full accounts made up to 30 December 2010 (9 pages) |
13 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 30 December 2009 (9 pages) |
3 February 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (4 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
1 October 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 September 2007 | Incorporation (12 pages) |