Company NameDeep Blue Sea Productions Limited
DirectorsKate Ogborn and Sean Michael O'Connor
Company StatusActive
Company Number07349691
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Kate Ogborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameMr Sean Michael O'Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleFilm/TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Harcombe Road
London
N16 0SA

Location

Registered Address22 Harcombe Road
London
N16 0SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Camberwell Productions LTD
50.00%
Ordinary
1 at £1Fly Film Company LTD
50.00%
Ordinary

Financials

Year2014
Gross Profit-£7,243
Net Worth£998
Cash£4,900
Current Liabilities£8,959

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

28 October 2010Delivered on: 13 November 2010
Persons entitled: Film 4, a Division of Channel Four Television Corporation

Classification: Charge and deed of 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: Right title and interest in and to certain assets in relation to the feature film provisionally entitled "deep blue sea" see image for full details.
Outstanding
28 October 2010Delivered on: 5 November 2010
Persons entitled: Film Finances, Inc.

Classification: 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: All rights title and interest in the film and in the script and all other written and musical matter see image for full details.
Outstanding
28 October 2010Delivered on: 2 November 2010
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge all copies made or to be made of the film provisionally entitled deep blue sea any other films all digital material the benefit of all revenues the accounts first floating charge undertaking rights and assets see image for full details.
Outstanding
19 October 2010Delivered on: 4 November 2010
Persons entitled: Artificial Eye Film Company Limited

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: First fixed and floating charge right title and interest in relation to the feature film provisionally entitled "the deep blue sea" and all copies and any other film and any sound recordings see image for full details.
Outstanding
28 October 2010Delivered on: 3 November 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: Right title and interest in all copies made or to be made of the film any other film all copies all digital material any agreements any insurance policy all revenues the accounts floating charge all undertaking rights and assets see image for full details.
Outstanding
28 October 2010Delivered on: 2 November 2010
Persons entitled: Protagonist Pictures Limited

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: First fixed charge all of the chargor's right title and interest in and to the following all copies made or to be made of the film.any other films and any sound recordings,all copies made or to be made of the scripts and musical scores see image for full details.
Outstanding
28 October 2010Delivered on: 5 November 2010
Satisfied on: 22 November 2011
Persons entitled: Fulcrum Media Finance Pty Limited

Classification: Charge and deed of 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 first fixed charge all of the right title and interest in and to the following, all copies made or to be made of the film entitled 'the deep blue sea' see image for full details.
Fully Satisfied

Filing History

30 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (6 pages)
20 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 April 2018Previous accounting period extended from 8 July 2017 to 31 October 2017 (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 8 July 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 8 July 2016 (9 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Total exemption full accounts made up to 8 July 2015 (9 pages)
23 June 2016Total exemption full accounts made up to 8 July 2015 (9 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
29 May 2015Total exemption full accounts made up to 8 July 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 8 July 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 8 July 2014 (7 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
16 January 2014Total exemption full accounts made up to 8 July 2013 (9 pages)
16 January 2014Total exemption full accounts made up to 8 July 2013 (9 pages)
16 January 2014Total exemption full accounts made up to 8 July 2013 (9 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
12 April 2013Total exemption full accounts made up to 8 July 2012 (9 pages)
12 April 2013Total exemption full accounts made up to 8 July 2012 (9 pages)
12 April 2013Total exemption full accounts made up to 8 July 2012 (9 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 August 2011Previous accounting period shortened from 31 December 2011 to 8 July 2011 (3 pages)
30 August 2011Previous accounting period shortened from 31 December 2011 to 8 July 2011 (3 pages)
30 August 2011Total exemption full accounts made up to 8 July 2011 (8 pages)
30 August 2011Total exemption full accounts made up to 8 July 2011 (8 pages)
30 August 2011Total exemption full accounts made up to 8 July 2011 (8 pages)
30 August 2011Previous accounting period shortened from 31 December 2011 to 8 July 2011 (3 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 February 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
10 February 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 August 2010Incorporation (44 pages)
18 August 2010Incorporation (44 pages)