Suite 200
Los Angeles
Ca 90067
United States
Director Name | Michael Lang |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Steven Schoch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Director Name | Yousef Al-Obaidly |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 08 April 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 April 2020) |
Role | Deputy Ceo |
Country of Residence | Qatar |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2W 8HH |
Director Name | Mr Nasser Ghanim Al-Khelaifi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 01 January 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2020) |
Role | Chairman And Ceo |
Country of Residence | Qatar |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Secretary Name | Rosalind Read |
---|---|
Status | Resigned |
Appointed | 10 May 2017(6 years after company formation) |
Appointment Duration | 4 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Secretary Name | Victor Eshkeri |
---|---|
Status | Resigned |
Appointed | 10 May 2017(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Director Name | Mr Robert Osher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2000 1901 Avenue Of The Stars Los Angeles Ca 90067 United States |
Director Name | Mr William Hunt Block |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2000 1901 Avenue Of The Stars Los Angeles Ca 90067 United States |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2017) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Miramax Film Ny, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,007 |
Gross Profit | £31,801 |
Net Worth | -£1,320,744 |
Cash | £226,164 |
Current Liabilities | £1,693,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
16 July 2020 | Delivered on: 23 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Pursuant to the charge over shares dated 16 july 2020 and entered into between miramax film ny, llc (as the chargor) and bank of america, N.A. as administrative agent (the “administrative agentâ€), the chargor granted a first fixed charge over all of its rights, title, benefit and interest from time to time in the share of miramax UK limited (the “companyâ€), and any related securities of any kind now or in the future legally or beneficially owned by the chargor in the company. Outstanding |
---|---|
16 July 2020 | Delivered on: 23 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Pursuant to the security agreement dated 16 july 2020 and entered into between (amongst others) each chargor and bank of america, N.A. as administrative agent (the “administrative agentâ€), each chargor (1) granted a fixed charge over certain assets (including, without limitation), all of its rights, title and interest in and to its licences, property, goodwill, investments and collateral accounts; (2) assigned, by way of security, all rights, title and claims in relation to certain collateral accounts; and (3) granted a floating charge over all of its undertaking, property, assets and rights not effectively charged or assigned pursuant to the fixed charge and assignment (described above), in favour of the administrative agent.. For further information (including regarding what property is not subject to the security agreement), please refer to the security agreement. Outstanding |
25 February 2016 | Delivered on: 1 March 2016 Persons entitled: Springdale Films Limited Classification: A registered charge Outstanding |
13 January 2015 | Delivered on: 13 January 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
22 September 2011 | Delivered on: 7 October 2011 Persons entitled: The Trustees for the Time Being of the Wm Griggs 1989 Settlement Classification: Rent deposit deed 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: A rent deposit of £35,000 plus vat see image for full details. Outstanding |
8 December 2023 | Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page) |
---|---|
14 June 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
25 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
22 January 2021 | Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
16 September 2020 | Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages) |
16 September 2020 | Termination of appointment of Robert Osher as a director on 12 June 2020 (1 page) |
7 August 2020 | Resolutions
|
23 July 2020 | Registration of charge 076306220006, created on 16 July 2020 (29 pages) |
23 July 2020 | Registration of charge 076306220005, created on 16 July 2020 (54 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr. William Block as a director on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Yousef Al-Obaidly as a director on 3 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Nasser Ghanim Al-Khelaifi as a director on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr. Robert Osher as a director on 3 April 2020 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 July 2019 | Satisfaction of charge 076306220004 in full (4 pages) |
14 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Victor Eshkeri as a secretary on 12 April 2019 (1 page) |
27 November 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 November 2018 | Notification of Bein Ih Limited as a person with significant control on 6 April 2016 (2 pages) |
19 November 2018 | Cessation of Tamim Bein Hamad Al-Thani as a person with significant control on 6 April 2016 (1 page) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
23 May 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page) |
4 December 2017 | Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page) |
8 September 2017 | Satisfaction of charge 076306220003 in full (1 page) |
8 September 2017 | Satisfaction of charge 076306220002 in full (1 page) |
8 September 2017 | Satisfaction of charge 076306220002 in full (1 page) |
8 September 2017 | Satisfaction of charge 076306220003 in full (1 page) |
9 August 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
9 August 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page) |
15 May 2017 | Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page) |
12 May 2017 | Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page) |
12 May 2017 | Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages) |
12 May 2017 | Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page) |
11 May 2017 | Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages) |
11 May 2017 | Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page) |
11 May 2017 | Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page) |
11 May 2017 | Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 11 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 11 January 2017 (1 page) |
28 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
15 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
26 May 2016 | Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page) |
18 May 2016 | Appointment of Yousef Al-Obaidly as a director on 8 April 2016 (3 pages) |
18 May 2016 | Appointment of Yousef Al-Obaidly as a director on 8 April 2016 (3 pages) |
1 March 2016 | Registration of charge 076306220004, created on 25 February 2016 (20 pages) |
1 March 2016 | Registration of charge 076306220004, created on 25 February 2016 (20 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 January 2015 | Registration of charge 076306220003, created on 13 January 2015 (30 pages) |
13 January 2015 | Registration of charge 076306220003, created on 13 January 2015 (30 pages) |
5 January 2015 | Registration of charge 076306220002, created on 19 December 2014 (39 pages) |
5 January 2015 | Registration of charge 076306220002, created on 19 December 2014 (39 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
17 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
17 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Steven Schoch on 11 May 2014 (2 pages) |
17 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
17 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Steven Schoch on 11 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (13 pages) |
14 February 2013 | Termination of appointment of Michael Lang as a director (1 page) |
14 February 2013 | Termination of appointment of Michael Lang as a director (1 page) |
10 August 2012 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
10 August 2012 | Appointment of Ffw Secretaries Limited as a secretary (2 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
24 August 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages) |
11 May 2011 | Incorporation (15 pages) |
11 May 2011 | Incorporation (15 pages) |