Company NameNumbers Station Films Limited
Company StatusDissolved
Company Number07537825
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£89
Current Liabilities£6,123,647

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

12 December 2011Delivered on: 19 December 2011
Persons entitled: European Film Bonds a/S and Burmester Duncker & Joly Gmbh & Co Kg T/a Dfg Deutsche Filmversicherungsgemeinschaft

Classification: Deed of charge and security agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right title and interest in all of the following the entire copyright and all other rights throughout the universe in the screenplay for the film,the music,musical compostions and sound recordings see image for full details.
Outstanding
17 November 2011Delivered on: 7 December 2011
Persons entitled: Blue Lake Entertainment Fund North Limited Partnership and Blue Lake Entertainment Fund South LTD.

Classification: Deed of charge and security agreement
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 right title and interest in the following, the entire copyright and all other rights in the screenplay for the film provisionally entitled the numbers station the music musical compositions and sound recordings each relevant agreements see image for full details.
Outstanding
17 November 2011Delivered on: 19 November 2011
Persons entitled: Gwh Editions (London) LLP

Classification: Charge
Secured details: All monies due or to become due from nsdl and any of the chargors to the acquisition LLP on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the spanish rights and any distribution agreement see image for full details.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
22 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 18 February 2015 (1 page)
22 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 18 February 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
18 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
18 November 2013Accounts for a small company made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
20 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 February 2011Incorporation (44 pages)
22 February 2011Incorporation (44 pages)