Company NameChico & Rita Distribution Limited
DirectorsCristina Huete Fernandez-Maquieira and Michael Peter Rose
Company StatusActive
Company Number06739254
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMs Cristina Huete Fernandez-Maquieira
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceSpain
Correspondence AddressCalle Bueso Pineda 29
Madrid
28043
Spain
Director NameMr Michael Peter Rose
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address41-42 C/O Magic Light Pictures Limited
Foley Street
London
W1W 7TS
Director NameMr Santiago Errando Mariscal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceSpain
Correspondence AddressPasseig De Sant Joan
Barcelona
202 Pral. 1*
Spain

Location

Registered Address41-42 C/O Magic Light Pictures Limited
Foley Street
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

333 at £1Estudio Mariscal Sa
33.30%
Ordinary
333 at £1Fernando Trueba Pcsa
33.30%
Ordinary
333 at £1Magic Light Pictures (Chico & Rita) Iom LTD
33.30%
Ordinary
1 at £1Ms Cristina Huete Fernandez-maquieira Huete
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

1 February 2010Delivered on: 12 February 2010
Persons entitled: Cinemanx Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from either of the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copy right upon whole or part of the film entitled chico y ritasee image for full details.
Outstanding

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 September 2018Registered office address changed from C/O Magic Light Pictures 21 Goodge Street Goodge Street London W1T 2PJ to 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS on 6 September 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(6 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(6 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(6 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(6 pages)
19 June 2014Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG on 19 June 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
28 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
3 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 November 2011Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 3 November 2011 (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
3 November 2011Registered office address changed from Hollybush House 79 Southend Garsington Oxfordshire OX44 9DJ on 3 November 2011 (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 November 2009Director's details changed for Ms Cristina Huete Fernandez-Maquieira on 3 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Santiago Errando Mariscal on 3 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Santiago Errando Mariscal on 3 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Santiago Errando Mariscal on 3 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Cristina Huete Fernandez-Maquieira on 3 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Ms Cristina Huete Fernandez-Maquieira on 3 November 2009 (2 pages)
3 November 2008Incorporation (16 pages)
3 November 2008Incorporation (16 pages)