Company NameAdventure Pictures (Rage) Limited
DirectorCharlotte Sally Potter
Company StatusActive
Company Number06492715
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Charlotte Sally Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameMr Christopher John Sheppard
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.adventurepictures.co.uk

Location

Registered Address6 Blackbird Yard
Ravenscroft Street
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charlotte Sally Potter
50.00%
Ordinary
1 at £1Christopher John Sheppard
50.00%
Ordinary

Accounts

Latest Accounts3 August 2023 (8 months, 4 weeks ago)
Next Accounts Due3 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End03 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

5 January 2009Delivered 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 2008Delivered 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

Filing History

15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 April 2020Micro company accounts made up to 3 August 2019 (5 pages)
2 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 3 August 2018 (4 pages)
6 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 3 August 2017 (5 pages)
6 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 3 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 3 August 2016 (6 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 3 August 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 3 August 2015 (6 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 3 August 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 3 August 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 3 August 2014 (6 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 3 August 2013 (6 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 3 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 3 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 3 August 2012 (3 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 3 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 3 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 3 August 2011 (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 3 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 3 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 3 August 2010 (4 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Total exemption full accounts made up to 3 August 2009 (8 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 3 August 2009 (3 pages)
10 December 2009Total exemption full accounts made up to 3 August 2009 (8 pages)
10 December 2009Total exemption full accounts made up to 3 August 2009 (8 pages)
24 June 2009Return made up to 04/02/09; full list of members (3 pages)
24 June 2009Return made up to 04/02/09; full list of members (3 pages)
24 June 2009Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2009Ad 04/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2008Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Secretary resigned (1 page)
4 February 2008Incorporation (31 pages)
4 February 2008Incorporation (31 pages)