London
WC2H 7DQ
Secretary Name | Joanne Ruth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Joanne Ruth Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(5 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | dnafilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 78434410 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andrew Imre Flint Macdonald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,030,101 |
Cash | £2,188,501 |
Current Liabilities | £523,533 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
5 November 2012 | Delivered on: 13 November 2012 Persons entitled: The British Film Institute Classification: Deed of security assignment and charge Secured details: £520,000 and all other 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 right title and interest in and to the entire copyright and all other rights in and to the film and all elements contained therein and in any music compositions and/or recordings including lyrics and all rights to exploit the same all rights of copyright and other rights in all underlying material acquired or created and all literary property and ancillary right in the film provisionally entitled "sunshine on leith" see image for full details. Outstanding |
---|---|
5 November 2012 | Delivered on: 9 November 2012 Persons entitled: Entertainment Film Distributors Limited Classification: Deed of security assignment and charge Secured details: £2,500.000 and all other 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 of an in the film provisionally entitled "sunshine on leith" and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof see image for full details. Outstanding |
5 November 2012 | Delivered on: 7 November 2012 Persons entitled: Creative Scotland Classification: Charge 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 entire copyright, the rights of coyright, all literary, property and ancillary rights, (including without limitation, all publishing and merchandising rights) in the film provisonally entitled "sunshine on leith" see image for full details. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: Film Finances, Inc., Classification: An agreement Secured details: All monies due or to become due 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 of and in the film provisionally entitled "sunshine on leith" and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof see image for full details. Outstanding |
8 February 2012 | Delivered on: 16 February 2012 Persons entitled: Coutts & Co 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: All right title and interest in and to the assigned property fixed charge all right title and interest in and to the charged property see image for full details. Outstanding |
12 November 2010 | Delivered on: 26 November 2010 Persons entitled: Comerica Bank Classification: Guarantee security assignment and 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 connection with the picture presently entitled “judge dredd†all rights in and to the screenplay and the literary property, all copyrights, all music and musical compositions and by way of floating charge all the undertaking property and assets see image for full details. Outstanding |
30 November 2009 | Delivered on: 2 December 2009 Persons entitled: Pizzaexpress (Restaurants) Limited Classification: Rent deposit deed Secured details: £25,262.50 due or to become due from the company to the chargee. Particulars: A deposit of £25,262.50 see image for full details. Outstanding |
5 May 2009 | Delivered on: 12 May 2009 Persons entitled: Pizzaexpress (Restaurants) Limited Classification: Rent security deposit deed Secured details: £25,262.50 due or to become due from the company to the chargee. Particulars: An initial deposit of £25,2620.50 and any other sum from time to time deposited see image for full details. Outstanding |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
15 September 2021 | Resolutions
|
15 September 2021 | Change of share class name or designation (2 pages) |
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
2 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
15 October 2018 | Satisfaction of charge 1 in full (1 page) |
15 October 2018 | Satisfaction of charge 2 in full (1 page) |
8 October 2018 | Satisfaction of charge 5 in full (2 pages) |
31 August 2018 | Director's details changed for Joanne Ruth Smith on 31 August 2018 (2 pages) |
31 August 2018 | Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
15 January 2015 | Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Joanne Ruth Smith as a director (2 pages) |
29 October 2012 | Appointment of Joanne Ruth Smith as a director (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
24 August 2009 | Full accounts made up to 30 June 2009 (12 pages) |
28 May 2009 | Company name changed film holding LIMITED\certificate issued on 28/05/09 (2 pages) |
28 May 2009 | Company name changed film holding LIMITED\certificate issued on 28/05/09 (2 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
5 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2007 | Incorporation (18 pages) |
30 October 2007 | Incorporation (18 pages) |