Company NameMiramax UK Limited
DirectorThomas Robert Zadra
Company StatusActive
Company Number07630622
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Robert Zadra
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1901 Avenue Of The Stars
Suite 200
Los Angeles
Ca 90067
United States
Director NameMichael Lang
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameSteven Schoch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
Director NameYousef Al-Obaidly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityQatari
StatusResigned
Appointed08 April 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2020)
RoleDeputy Ceo
Country of ResidenceQatar
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2W 8HH
Director NameMr Nasser Ghanim Al-Khelaifi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityQatari
StatusResigned
Appointed01 January 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2020)
RoleChairman And Ceo
Country of ResidenceQatar
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
Secretary NameRosalind Read
StatusResigned
Appointed10 May 2017(6 years after company formation)
Appointment Duration4 months (resigned 08 September 2017)
RoleCompany Director
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
Secretary NameVictor Eshkeri
StatusResigned
Appointed10 May 2017(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2019)
RoleCompany Director
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
Director NameMr Robert Osher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2020(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2000 1901 Avenue Of The Stars
Los Angeles
Ca 90067
United States
Director NameMr William Hunt Block
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2000 1901 Avenue Of The Stars
Los Angeles
Ca 90067
United States
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2017)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Miramax Film Ny, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£212,007
Gross Profit£31,801
Net Worth-£1,320,744
Cash£226,164
Current Liabilities£1,693,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

16 July 2020Delivered 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 agent”), 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 “company”), 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 2020Delivered 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 agent”), 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 2016Delivered on: 1 March 2016
Persons entitled: Springdale Films Limited

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 13 January 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
22 September 2011Delivered 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

Filing History

8 December 2023Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page)
14 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
25 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
11 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 January 2021Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (7 pages)
16 September 2020Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages)
16 September 2020Termination of appointment of Robert Osher as a director on 12 June 2020 (1 page)
7 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 July 2020Registration of charge 076306220006, created on 16 July 2020 (29 pages)
23 July 2020Registration of charge 076306220005, created on 16 July 2020 (54 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 April 2020Appointment of Mr. William Block as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Yousef Al-Obaidly as a director on 3 April 2020 (1 page)
3 April 2020Termination of appointment of Nasser Ghanim Al-Khelaifi as a director on 3 April 2020 (1 page)
3 April 2020Appointment of Mr. Robert Osher as a director on 3 April 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
23 July 2019Satisfaction of charge 076306220004 in full (4 pages)
14 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Victor Eshkeri as a secretary on 12 April 2019 (1 page)
27 November 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 November 2018Notification of Bein Ih Limited as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Cessation of Tamim Bein Hamad Al-Thani as a person with significant control on 6 April 2016 (1 page)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
23 May 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 December 2017Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page)
4 December 2017Termination of appointment of Rosalind Read as a secretary on 8 September 2017 (1 page)
8 September 2017Satisfaction of charge 076306220003 in full (1 page)
8 September 2017Satisfaction of charge 076306220002 in full (1 page)
8 September 2017Satisfaction of charge 076306220002 in full (1 page)
8 September 2017Satisfaction of charge 076306220003 in full (1 page)
9 August 2017Accounts for a small company made up to 30 September 2016 (15 pages)
9 August 2017Accounts for a small company made up to 30 September 2016 (15 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page)
15 May 2017Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page)
12 May 2017Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages)
12 May 2017Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page)
12 May 2017Appointment of Rosalind Read as a secretary on 10 May 2017 (2 pages)
12 May 2017Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages)
12 May 2017Appointment of Victor Eshkeri as a secretary on 10 May 2017 (2 pages)
12 May 2017Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page)
11 May 2017Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages)
11 May 2017Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page)
11 May 2017Termination of appointment of Steven Schoch as a director on 31 December 2016 (1 page)
11 May 2017Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 11 January 2017 (1 page)
28 June 2016Full accounts made up to 30 September 2015 (14 pages)
28 June 2016Full accounts made up to 30 September 2015 (14 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
26 May 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
26 May 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
18 May 2016Appointment of Yousef Al-Obaidly as a director on 8 April 2016 (3 pages)
18 May 2016Appointment of Yousef Al-Obaidly as a director on 8 April 2016 (3 pages)
1 March 2016Registration of charge 076306220004, created on 25 February 2016 (20 pages)
1 March 2016Registration of charge 076306220004, created on 25 February 2016 (20 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
13 January 2015Registration of charge 076306220003, created on 13 January 2015 (30 pages)
13 January 2015Registration of charge 076306220003, created on 13 January 2015 (30 pages)
5 January 2015Registration of charge 076306220002, created on 19 December 2014 (39 pages)
5 January 2015Registration of charge 076306220002, created on 19 December 2014 (39 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
30 June 2014Full accounts made up to 30 September 2013 (13 pages)
17 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Director's details changed for Steven Schoch on 11 May 2014 (2 pages)
17 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 June 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
17 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Director's details changed for Steven Schoch on 11 May 2014 (2 pages)
2 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 May 2014 (2 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Full accounts made up to 30 September 2012 (13 pages)
22 May 2013Full accounts made up to 30 September 2012 (13 pages)
14 February 2013Termination of appointment of Michael Lang as a director (1 page)
14 February 2013Termination of appointment of Michael Lang as a director (1 page)
10 August 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
10 August 2012Appointment of Ffw Secretaries Limited as a secretary (2 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
24 August 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (3 pages)
11 May 2011Incorporation (15 pages)
11 May 2011Incorporation (15 pages)