Company NameBear Rock Films Limited
DirectorsEdward William Fellows and Paul Stephen Latham
Company StatusActive
Company Number06660528
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 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 NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(12 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameStephen Alexander Kingsley
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thurloe Street
London
SW7 2SS
Director NameMr Michael Gerard Henry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2010(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 19 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NamePark Place Financial Strategy Llp (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address139 Piccadilly
London
W1J 7NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed03 February 2012(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 July 2020)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteoctopusinvestments.com
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

118.2k at £0.1Dtv Sales Limited
99.99%
Ordinary
1 at £1Park Place Financial Strategy LLP
0.01%
Ordinary 1

Financials

Year2014
Net Worth£115,506
Cash£108,911
Current Liabilities£5,860

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

7 October 2011Delivered on: 21 October 2011
Satisfied on: 21 August 2014
Persons entitled: Coutts & Co

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed charge property see image for full details.
Fully Satisfied
1 September 2011Delivered on: 10 September 2011
Satisfied on: 9 November 2012
Persons entitled: Coutts & Co.

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the principal debtor or the company to the financier on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of every kind and nature in and to any all music and muscial compositions in the film provisionally entitled "grabbers" including all rights to perform copy record rerecord produce publish reproduce or synchronise all of such music or muscial compositions and all record soundtract recording and music publishing rights see image for full details.
Fully Satisfied
7 October 2011Delivered on: 21 October 2011
Persons entitled: UK Film Trustee Company Limited (The "Trustee")

Classification: Security and trust agreement
Secured details: All monies due or to become due to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the film provisionally entitled "comedown" and the rights, all physical materials, policies of insurance, all agreements, sound materials, all plant, machinery and equipment, deposit and other accounts, by way of floating charge all assets owned by it relating to the film including stock in trade. See image for full details.
Outstanding
12 August 2011Delivered on: 13 August 2011
Persons entitled: Limelight Media Finance LLP

Classification: Security 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: Right title and interest in and to the receivables. See image for full details.
Outstanding
25 November 2010Delivered on: 7 December 2010
Persons entitled: High Treason UK Film, Llc

Classification: A charge and deed of assignment
Secured details: All monies due or to become due from the company and erin island limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed charge property being all physical properties relating to the film, all physical elements relating to the film, by way of assignment the assigned property, being all rights in the film provisionally entitled 'grabbers', see image for full details.
Outstanding
25 November 2010Delivered on: 2 December 2010
Persons entitled: UK Film Council

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of every kind and nature in and to any and all music and musical compositions created for or from time to time used in the film provisionally entitled "grabbers" and the literary property or any part thereof and the right to make publication thereof for copyright purposes to register claims under copyright and the right to renew and extend such copyrights and the right to sue in the name of the chargor and/or in the name of chargee for past present and future infringements of copyright see image for full details.
Outstanding
25 November 2010Delivered on: 2 December 2010
Persons entitled: Bord Scannan Na Heireann/the Irish Film Board

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charged the fixed charge property to the chargee by way of fixed charge as a continuing security for the payment performance and discharge of the secured obligations all rights of every kind and nature in and to any and all music and musical compositions created for or from time to time used in the film provisionally entitled "grabbers" including all rights to perform copy record rerecord produce publish reproduce or synchronise all of such music or musical compositions and all record soundtrace recording and music publishing rights see image for full details.
Outstanding

Filing History

22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Paul Stephen Latham as a director on 1 January 2023 (1 page)
4 January 2023Appointment of Mr Benjamin Charles Thompson as a director on 1 January 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
19 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 August 2021Register inspection address has been changed from 4th Floor Old Bailey London EC4M 7AN England to 6th Floor 33 Holborn London EC1N 2HT (1 page)
29 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page)
12 August 2020Appointment of Mr Paul Stephen Latham as a director on 30 July 2020 (2 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
16 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 April 2017Satisfaction of charge 4 in full (4 pages)
5 April 2017Satisfaction of charge 4 in full (4 pages)
8 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 January 2017Auditor's resignation (1 page)
4 January 2017Auditor's resignation (1 page)
10 November 2016Satisfaction of charge 6 in full (8 pages)
10 November 2016Satisfaction of charge 6 in full (8 pages)
29 September 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
29 September 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 February 2016Statement of capital on 24 February 2016
  • GBP 811.40
(4 pages)
24 February 2016Resolutions
  • RES13 ‐ Share premium a/c be reduced. Credit from reductions be applied to distributable reserves 28/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 February 2016Statement by Directors (1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 811.40
(4 pages)
24 February 2016Statement by Directors (1 page)
24 February 2016Solvency Statement dated 28/01/16 (1 page)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be reduced. Credit from reductions be applied to distributable reserves 28/01/2016
(3 pages)
24 February 2016Solvency Statement dated 28/01/16 (1 page)
11 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 October 2015Appointment of Edward Fellows as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Edward Fellows as a director on 30 September 2015 (2 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11,822.2
(5 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11,822.2
(5 pages)
1 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
1 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/10/2014
(3 pages)
23 October 2014Statement by Directors (1 page)
23 October 2014Statement of capital on 23 October 2014
  • GBP 11,822.2
(4 pages)
23 October 2014Statement by Directors (1 page)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 October 2014Statement of capital on 23 October 2014
  • GBP 11,822.2
(4 pages)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
21 August 2014Satisfaction of charge 7 in full (1 page)
21 August 2014Satisfaction of charge 7 in full (1 page)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 199,947.2
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 199,947.2
(5 pages)
24 June 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 24 June 2014 (1 page)
20 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
20 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register inspection address has been changed (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 March 2012Termination of appointment of Michael Henry as a director (1 page)
23 March 2012Termination of appointment of Michael Henry as a director (1 page)
9 March 2012Memorandum and Articles of Association (5 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2012Memorandum and Articles of Association (5 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
9 February 2012Appointment of Michael Kelly as a director (3 pages)
9 February 2012Appointment of Michael Kelly as a director (3 pages)
9 February 2012Appointment of Ocs Services Limited as a director (3 pages)
9 February 2012Appointment of Ocs Services Limited as a director (3 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Duplicate mortgage certificatecharge no:3 (9 pages)
8 December 2010Duplicate mortgage certificatecharge no:3 (9 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
1 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 199,946.3
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 199,946.3
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 199,946.3
(2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Registered office address changed from 139 Piccadilly London W1J 7NU Uk on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 139 Piccadilly London W1J 7NU Uk on 7 April 2010 (1 page)
7 April 2010Termination of appointment of Park Place Financial Strategy Llp as a director (1 page)
7 April 2010Termination of appointment of Park Place Financial Strategy Llp as a director (1 page)
7 April 2010Registered office address changed from 139 Piccadilly London W1J 7NU Uk on 7 April 2010 (1 page)
7 April 2010Termination of appointment of Stephen Kingsley as a secretary (1 page)
7 April 2010Termination of appointment of Stephen Kingsley as a secretary (1 page)
7 April 2010Appointment of Mr Michael Gerard Henry as a director (2 pages)
7 April 2010Appointment of Mr Michael Gerard Henry as a director (2 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Director's change of particulars / park place financial strategy LLP / 11/08/2009 (1 page)
12 August 2009Director's change of particulars / park place financial strategy LLP / 11/08/2009 (1 page)
5 August 2008Director appointed park place financial strategy LLP (1 page)
5 August 2008Director appointed park place financial strategy LLP (1 page)
4 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
4 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
4 August 2008Secretary appointed stephen alexander kingsley (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
4 August 2008Registered office changed on 04/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
4 August 2008Secretary appointed stephen alexander kingsley (1 page)
30 July 2008Incorporation (13 pages)
30 July 2008Incorporation (13 pages)