London
EC2Y 5AU
Director Name | Ms Julia Anne Taylor-Stanley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Film Producer / Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Ralph Nathaniel Twistleton-Wykeham Fiennes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Actor / Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Philip Graham Rymer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Etheldene Avenue Muswell Hill London N10 3QH |
Registered Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Colin Michael Vaines 25.00% Ordinary |
---|---|
1 at £1 | Gabrielle Tana 25.00% Ordinary |
1 at £1 | Julia Taylor-stanley 25.00% Ordinary |
1 at £1 | Ralph Nathaniel Twistleton-wykeham Fiennes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,520 |
Cash | £512 |
Current Liabilities | £3,253,090 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
29 March 2010 | Delivered on: 12 April 2010 Persons entitled: LIP Sync Productions LLP 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the underlying rights the copyright and all other rights in and to the film provisionally entitled "coriolanus" see image for full details. Outstanding |
---|---|
29 March 2010 | Delivered on: 1 April 2010 Persons entitled: British Broadcasting Corporation Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All future copyright in relation to the film provisionally entitled "coriolanus" see image for full details. Outstanding |
23 March 2010 | Delivered on: 7 April 2010 Persons entitled: Barclays Bank PLC Classification: Charge over the bank account Secured details: All monies due or to become due from the partnerships to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies held in the security account see image for full details. Outstanding |
29 March 2010 | Delivered on: 9 April 2010 Persons entitled: Magna Alpha LLP Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company and coriolanus productions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property assets and interests and all proceeds of sale and any present and future property, assets and interests. Outstanding |
29 March 2010 | Delivered on: 1 April 2010 Persons entitled: Firemans Fund Insurance Company and International Film Guarantors Llc Classification: Deed of charge and security assignment 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: By way of assignment to the guarantor all of cd's right title and interest in and to the following in relation to the picture throughout the world, all preprint elements capable of producing prints including master negatives, negatives all positive prints, film, didital files, computer codes video tapes and discs. See image for full details. Outstanding |
2 March 2010 | Delivered on: 18 March 2010 Persons entitled: Lonely Dragon Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the the underlying rights the ancillary rights the contracts and policies of insurance fixed charge all the rights all physical elements of the film provisionally entitled "coriolanus" all sums all its bookdebts all plant and machineryfirst floting charge the entire business property assets revenues rights and uncalled capital see image for full details. Outstanding |
29 March 2010 | Delivered on: 16 April 2010 Persons entitled: Lonely Dragon Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title and interest in and to the following, the underlying rights, the copyright and all other rights in and to the film entitled 'coriolanus' see image for full details. Outstanding |
29 March 2010 | Delivered on: 16 April 2010 Persons entitled: Hermetof Pictures Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company or coriolanus productions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title and interest in and to the following, the underlying rights, the copyright and all other rights in and to the film entitled 'coriolanus' see image for full details. Outstanding |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Hermet of Pictures Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and iterest in and to the following film provisionally entitled coriolanus fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
14 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
14 October 2022 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to C/O Two Matts 151 Wardour Street London W1F 8WE on 14 October 2022 (1 page) |
30 June 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
28 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
7 April 2022 | Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 1 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Ms Julia Anne Taylor-Stanley on 1 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 1 March 2022 (2 pages) |
6 April 2022 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 6 April 2022 (1 page) |
6 April 2022 | Director's details changed for Ms Gabrielle Tana on 1 March 2022 (2 pages) |
6 April 2022 | Director's details changed for Mr Colin Michael Vaines on 1 March 2022 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
13 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 May 2016 | Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 6 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Ms Gabrielle Tana on 6 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mrs Julia Taylor-Stanley on 6 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Ms Gabrielle Tana on 6 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mrs Julia Taylor-Stanley on 6 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Colin Michael Vaines on 6 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 6 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Colin Michael Vaines on 6 April 2016 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
3 January 2013 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
11 January 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
11 January 2011 | Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (9 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (9 pages) |
12 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
12 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages) |
12 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 9 (13 pages) |
12 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages) |
11 April 2010 | Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages) |
11 April 2010 | Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 February 2010 | Appointment of Mr Colin Michael Vaines as a director (2 pages) |
4 February 2010 | Appointment of Mr Colin Michael Vaines as a director (2 pages) |
3 February 2010 | Termination of appointment of Philip Rymer as a director (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
3 February 2010 | Termination of appointment of Philip Rymer as a director (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 50 etheldene avenue muswell hill london N10 3QH england (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 50 etheldene avenue muswell hill london N10 3QH england (1 page) |
8 May 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 May 2009 | Ad 07/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
21 April 2009 | Director appointed mr. Ralph nathaniel twistleton-wykeham fiennes (1 page) |
21 April 2009 | Director appointed mr. Ralph nathaniel twistleton-wykeham fiennes (1 page) |
21 April 2009 | Director appointed ms. Gabrielle tana (1 page) |
21 April 2009 | Director appointed ms. Julia anne taylor-stanley (2 pages) |
21 April 2009 | Director appointed ms. Julia anne taylor-stanley (2 pages) |
21 April 2009 | Director appointed ms. Gabrielle tana (1 page) |
6 April 2009 | Incorporation (11 pages) |
6 April 2009 | Incorporation (11 pages) |