Company NameBrightstar Films Limited
Company StatusDissolved
Company Number06376958
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Mary Hewitt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Antrobus Road
Chiswick
London
W4 5HY
Secretary NameEmma Rachel Mager
NationalityBritish
StatusClosed
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Woodhurst Road
London
W3 6ST

Location

Registered Address18 Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

1 at £1Caroline Hewitt
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£4,165
Current Liabilities£5,753

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

3 August 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
28 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
2 October 2015Total exemption full accounts made up to 30 December 2014 (8 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
2 October 2014Total exemption full accounts made up to 30 December 2013 (7 pages)
7 October 2013Total exemption full accounts made up to 30 December 2012 (8 pages)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
28 September 2012Total exemption full accounts made up to 30 December 2011 (8 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 30 December 2010 (9 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 30 December 2009 (9 pages)
3 February 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (4 pages)
2 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 October 2008Return made up to 20/09/08; full list of members (3 pages)
1 October 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
1 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 September 2007Incorporation (12 pages)