London
E2 7RP
Secretary Name | Mr Christopher John Sheppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Blackbird Yard London E2 7RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.adventurepictures.co.uk |
---|
Registered Address | 6 Blackbird Yard Ravenscroft Street London E2 7RP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Charlotte Sally Potter 50.00% Ordinary |
---|---|
1 at £1 | Christopher John Sheppard 50.00% Ordinary |
Latest Accounts | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 3 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 03 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 January 2009 | Delivered on: 6 January 2009 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: £200,000 with all sums due or to become due from the company to the chargee in connection with the feature film entitled "rage" (the film). Particulars: All of its right title and interest in and to the film all collateral all preprint elements all positive prints all soundtrack any and all documents all machinery all present and future deposit all cash all physical properties all contracts and policies floating charge all its undertaking and all its property assets and rights see image for full details. Outstanding |
---|---|
20 February 2008 | Delivered on: 3 March 2008 Persons entitled: Screen Actors Guild, Inc. Classification: Security 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 right title and interest throughout the universe in relation to the picture "rage" see image for full details. Outstanding |
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
6 April 2020 | Micro company accounts made up to 3 August 2019 (5 pages) |
2 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 3 August 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 3 August 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 3 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 3 August 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 3 August 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 3 August 2015 (6 pages) |
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 3 August 2014 (6 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 May 2014 | Total exemption small company accounts made up to 3 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 3 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 3 August 2013 (6 pages) |
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 May 2013 | Total exemption small company accounts made up to 3 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 3 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 3 August 2012 (3 pages) |
26 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 3 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 3 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 3 August 2011 (4 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 3 August 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 3 August 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 3 August 2010 (4 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Total exemption full accounts made up to 3 August 2009 (8 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages) |
10 December 2009 | Total exemption full accounts made up to 3 August 2009 (8 pages) |
10 December 2009 | Total exemption full accounts made up to 3 August 2009 (8 pages) |
24 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 June 2009 | Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 June 2009 | Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Incorporation (31 pages) |
4 February 2008 | Incorporation (31 pages) |