69/85 Tabernacle Street
London
EC2A 4RR
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Registered Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£89 |
Current Liabilities | £6,123,647 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 December 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 February 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 18 February 2015 (1 page) |
22 February 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 18 February 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
18 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
18 November 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
20 November 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2011 | Incorporation (44 pages) |
22 February 2011 | Incorporation (44 pages) |