4th Floor
London
W1W 8QX
Director Name | Mr Peter John Joseph Czernin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
Telephone | 020 74943478 |
---|---|
Telephone region | London |
Registered Address | 32-36 Great Portland Street 4th Floor London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graham Neil Broadbent 50.00% Ordinary |
---|---|
1 at £1 | Peter John Joseph Czernin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,027 |
Net Worth | £2 |
Cash | £102,890 |
Current Liabilities | £103,231 |
Latest Accounts | 15 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 September |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
14 February 2013 | Delivered on: 25 February 2013 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the chargor's right title and interest throughout the universe in and to the motion picture entitled "seven psychopaths"(i)accounts (ii) chattel paper (iii) contracts see image for full details. Outstanding |
---|---|
29 October 2011 | Delivered on: 9 November 2011 Persons entitled: FILM4, a Division of Channel Four Television Corporation Classification: Deed of charge and security agreement 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: Fixed and floating charge over all the rights title and interest in and to certain assets (both tangible and intangible) in relation to the feature film provisionally entitled "seven psychopaths". Outstanding |
29 October 2011 | Delivered on: 8 November 2011 Persons entitled: Aver Media LP Classification: Deed of charge and security agreement 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: All its right title and interest in the entire copyright and all other rights in the screenplay for the film. Film entitled 'seven psychopaths' see image for full details. Outstanding |
29 October 2011 | Delivered on: 1 November 2011 Persons entitled: The British Film Institute 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: The entire copyright and all other rights for the film provisionally entitled "seven psychopaths", the music, rights to distribute, lease, all ancillary rights, each relevant agreement, all policies of insurance, contracts, plant and machinery, equipment, pre-print elements, soundtrack elements, all material, the collection account, by way of first floating charge all the undertaking, property and assets. See image for full details. Outstanding |
29 October 2011 | Delivered on: 31 October 2011 Persons entitled: Cbs Films Inc. 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: Right title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film being the theatrical feature film provisionally entitled 'seven psychopaths' see image for full details. Outstanding |
17 September 2020 | Total exemption full accounts made up to 15 September 2019 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 15 September 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Peter John Joseph Czernin on 1 May 2019 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Total exemption full accounts made up to 15 September 2017 (10 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 November 2017 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 15 September 2016 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 15 September 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 December 2016 | Previous accounting period extended from 15 March 2016 to 15 September 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 15 March 2016 to 15 September 2016 (1 page) |
1 June 2016 | Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 1 June 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 August 2015 | Total exemption full accounts made up to 15 March 2015 (6 pages) |
3 August 2015 | Total exemption full accounts made up to 15 March 2015 (6 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 June 2013 | Previous accounting period shortened from 31 May 2013 to 15 March 2013 (3 pages) |
19 June 2013 | Total exemption full accounts made up to 15 March 2013 (7 pages) |
19 June 2013 | Previous accounting period shortened from 31 May 2013 to 15 March 2013 (3 pages) |
19 June 2013 | Total exemption full accounts made up to 15 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Peter John Joseph Czernin on 1 October 2012 (2 pages) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
30 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
31 October 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|