Harrow
HA3 0AN
Director Name | Lady Sharon Harel-Cohen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(5 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kenton Road Harrow HA3 0AN |
Director Name | Ms Eve Simone Schoukroun |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sinclair Road Flat 1 London W14 0NS |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.westendfilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 74948300 |
Telephone region | London |
Registered Address | 99 Kenton Road Harrow HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
16 December 2011 | Delivered on: 22 February 2013 Persons entitled: Westend Films (2008) Limited Classification: Charge and deed of assignment Secured details: A maximum aggregate sum equal to euro (€) 1,750,000 due or to become due from the company formerly k/a westend films (2008) limited to the chargee. Particulars: Fixed charge all of its right title and interest in and to the following in relation to the film "byzantium" and all collateral allied ancillary and subsidiary rights therein ,all preprint elements capable of producing prints and additional elements,all positive prints,negative prints,exposed films see image for full details. Outstanding |
---|---|
13 February 2013 | Delivered on: 20 February 2013 Persons entitled: Aver Media LP 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. Particulars: All copies made or to be made of the film and any other films and any sound recordings made in the course of the production of the film or pursuant to any right acquired in connection with or arising from the production of the film by way of first floating charge all of the chargor's rights and assets solely in relation to the film. The film provisionally entitled "invisible woman" on which the fil is to be based written by abi morgan see image for full details. Outstanding |
13 February 2013 | Delivered on: 16 February 2013 Persons entitled: Pizzaexpress (Restaurants) Limited Classification: Rent deposit deed Secured details: £10,458 due or to become due. Particulars: The sum from time to time standing to the credit of a separate interest bearing deposit account. Outstanding |
11 May 2012 | Delivered on: 14 February 2013 Persons entitled: Lonely Dragon Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
11 May 2012 | Delivered on: 14 February 2013 Persons entitled: 1010 Holdings Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
11 May 2012 | Delivered on: 14 February 2013 Persons entitled: Magnolia Mae Films Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
13 February 2013 | Delivered on: 14 February 2013 Persons entitled: Lonely Dragon Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
13 February 2013 | Delivered on: 14 February 2013 Persons entitled: 1010 Holdings Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
13 February 2013 | Delivered on: 28 February 2013 Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc 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. Particulars: All right title and interest in relation to the film "invisible woman" see image for full details. Outstanding |
4 May 2012 | Delivered on: 22 February 2013 Persons entitled: The British Film Institute Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
2 June 2009 | Delivered on: 22 February 2013 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
2 September 2011 | Delivered on: 22 February 2013 Persons entitled: Nottinghill Films Limited Classification: Legal charge and deed of assignment Secured details: £1,600,000 due or to become due. Particulars: All of the mortgagor's right title and interest in a motion picture to be produced presently entitled "love bite" including all print materials film sound elements documents the benefit of all sub-distribution agreements and all cash or cash equivalents relating to the film "love bite". Outstanding |
21 August 2009 | Delivered on: 22 February 2013 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the fim and any other films and any sound recordings see image for full details. Outstanding |
21 August 2009 | Delivered on: 22 February 2013 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from ruby films (tamara drewe) limited or the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor' right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
4 May 2012 | Delivered on: 22 February 2013 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following the film rights and the rights,all copyright in the film and any other films and any sound recordings see image for full details. Outstanding |
2 June 2009 | Delivered on: 22 February 2013 Persons entitled: FILM4,a Division of Channel Four Television Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over certain of the chargor's rights title and interest in certain (both tangible and intangible) relating to the film provisionally entitled "chatroom". Outstanding |
4 May 2012 | Delivered on: 22 February 2013 Persons entitled: Westend Films (2008) Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
13 February 2013 | Delivered on: 14 February 2013 Persons entitled: Magnolia Mae Films Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company formerly k/a westend films (2008) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest in and to the following all copies made or to be made of the film and any other films and any sound recordings,the scripts and musical scores of the film see image for full details. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 June 2021 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE England to 99 Kenton Road Harrow HA3 0AN on 2 June 2021 (1 page) |
24 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 January 2019 | Cessation of Eve Simone Schoukroun as a person with significant control on 15 February 2018 (1 page) |
11 September 2018 | Satisfaction of charge 18 in full (1 page) |
11 September 2018 | Satisfaction of charge 8 in full (2 pages) |
11 September 2018 | Satisfaction of charge 4 in full (1 page) |
11 September 2018 | Satisfaction of charge 10 in full (1 page) |
11 September 2018 | Satisfaction of charge 7 in full (1 page) |
11 September 2018 | Satisfaction of charge 6 in full (1 page) |
11 September 2018 | Satisfaction of charge 5 in full (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 May 2018 | Purchase of own shares. (3 pages) |
15 May 2018 | Cancellation of shares. Statement of capital on 15 February 2018
|
15 May 2018 | Resolutions
|
29 March 2018 | Statement of capital on 29 March 2018
|
6 March 2018 | Resolutions
|
6 March 2018 | Solvency Statement dated 15/02/18 (2 pages) |
6 March 2018 | Statement by Directors (2 pages) |
22 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Eve Simone Schoukroun as a director on 15 February 2018 (1 page) |
23 October 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2013
|
23 October 2017 | Second filing of a statement of capital following an allotment of shares on 13 February 2013
|
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP to Shepherds Building Central Charecroft Way London W14 0EE on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 5-7 Hillgate Street London W8 7SP to Shepherds Building Central Charecroft Way London W14 0EE on 10 June 2016 (1 page) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 February 2016 | Statement of capital on 16 December 2015
|
5 February 2016 | Statement of capital on 16 December 2015
|
15 October 2015 | Statement of capital on 15 July 2015
|
15 October 2015 | Statement of capital on 15 July 2015
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Maya Amsellem on 23 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Lady Sharon Harel-Cohen on 23 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Lady Sharon Harel-Cohen on 23 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Maya Amsellem on 23 January 2015 (2 pages) |
16 December 2014 | Statement of capital on 2 December 2014
|
16 December 2014 | Statement of capital on 2 December 2014
|
16 December 2014 | Statement of capital on 2 December 2014
|
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
6 September 2014 | Memorandum and Articles of Association (28 pages) |
6 September 2014 | Memorandum and Articles of Association (28 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Eve Simone Schoukroun on 23 January 2014 (2 pages) |
3 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Eve Simone Schoukroun on 23 January 2014 (2 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
25 November 2013 | Registered office address changed from 15 Greek Street London W1D 4DP England on 25 November 2013 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
25 November 2013 | Registered office address changed from 15 Greek Street London W1D 4DP England on 25 November 2013 (1 page) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (7 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (9 pages) |
22 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
19 February 2013 | Appointment of Lady Sharon Harel-Cohen as a director (3 pages) |
19 February 2013 | Appointment of Maya Amsellem as a director (3 pages) |
19 February 2013 | Appointment of Maya Amsellem as a director (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
19 February 2013 | Appointment of Lady Sharon Harel-Cohen as a director (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 February 2013 | Company name changed westend films (2008) LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed westend films (2008) LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (10 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (10 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (8 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Eve Simone Schoukroun on 19 September 2011 (2 pages) |
3 February 2012 | Director's details changed for Eve Simone Schoukroun on 19 September 2011 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
2 February 2010 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
2 February 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 2 February 2010 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / eve schoukroun / 15/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / eve schoukroun / 15/01/2009 (1 page) |
22 May 2008 | Company name changed westend films LIMITED\certificate issued on 23/05/08 (2 pages) |
22 May 2008 | Company name changed westend films LIMITED\certificate issued on 23/05/08 (2 pages) |
23 January 2008 | Incorporation (15 pages) |
23 January 2008 | Incorporation (15 pages) |