London
EC3M 6BL
Director Name | Mr Mark Fielding |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House Fenchurch Street London EC3M 6BL |
Director Name | Mr Leon Alexander Clarance |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 18 Soho Square London W1D 3QL |
Director Name | Mr Deepak Nayar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2020) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 99 Kenton Road Harrow HA3 0AN |
Director Name | Mrs Laure Marie Vaysse |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL |
Telephone | 020 72877622 |
---|---|
Telephone region | London |
Registered Address | 55 Village Way Beckenham BR3 3NA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5m at £1 | Wilder Coe (Mpc) Nominees Limited 100.00% Ordinary |
---|---|
1 at £1 | Leon Clarance 0.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
14 December 2018 | Delivered on: 19 December 2018 Persons entitled: Virtuso Productions Fze Classification: A registered charge Outstanding |
---|---|
22 June 2018 | Delivered on: 11 July 2018 Persons entitled: Ffilm Cymru Wales CBC Classification: A registered charge Outstanding |
22 June 2018 | Delivered on: 5 July 2018 Persons entitled: The Welsh Ministers Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
22 June 2018 | Delivered on: 2 July 2018 Persons entitled: International Insurance Company of Hannover SE European Film Bonds a/S Classification: A registered charge Particulars: All right, title and interest in and to the film known as "six minutes to midnight". Outstanding |
15 April 2016 | Delivered on: 3 May 2016 Persons entitled: International Insurance Company of Hannover SE European Film Bonds a/S Burmester Duncker & Joly Gmbh & Co. Kg Trading Under the Name Dfg Deutsche Filmversicherugsgemeinschaft European Film Bonds a/S Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Silver Reel Entertainment Mezzanine Fund, L.P. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
27 November 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
17 November 2023 | Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (1 page) |
4 August 2023 | Accounts for a small company made up to 31 May 2023 (5 pages) |
3 August 2023 | Previous accounting period shortened from 31 October 2023 to 31 May 2023 (1 page) |
30 March 2023 | Accounts for a small company made up to 31 October 2022 (5 pages) |
28 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 October 2022 (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 March 2022 (5 pages) |
14 February 2022 | Satisfaction of charge 078829590003 in full (1 page) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
7 May 2021 | Termination of appointment of Laure Marie Vaysse as a director on 7 May 2021 (1 page) |
24 March 2021 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
18 August 2020 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages) |
18 August 2020 | Resolutions
|
17 August 2020 | Notification of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages) |
17 August 2020 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL on 17 August 2020 (1 page) |
14 August 2020 | Appointment of Mrs Alison Rae Brister as a director on 7 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Mark Fielding as a director on 7 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Deepak Nayar as a director on 6 August 2020 (1 page) |
11 August 2020 | Cessation of Deepak Nayar as a person with significant control on 6 August 2020 (1 page) |
13 July 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
9 April 2020 | Previous accounting period extended from 3 February 2020 to 31 March 2020 (1 page) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 3 February 2019 (5 pages) |
22 January 2019 | Accounts for a small company made up to 3 February 2018 (13 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
19 December 2018 | Registration of charge 078829590006, created on 14 December 2018 (19 pages) |
12 December 2018 | Registered office address changed from 18 Soho Square London W1D 3QL to 99 Kenton Road Harrow HA3 0AN on 12 December 2018 (1 page) |
11 July 2018 | Registration of charge 078829590005, created on 22 June 2018 (20 pages) |
5 July 2018 | Registration of charge 078829590004, created on 22 June 2018 (20 pages) |
2 July 2018 | Registration of charge 078829590003, created on 22 June 2018 (15 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
7 December 2017 | Accounts for a small company made up to 3 February 2017 (15 pages) |
7 December 2017 | Accounts for a small company made up to 3 February 2017 (15 pages) |
4 December 2017 | Satisfaction of charge 078829590002 in full (1 page) |
4 December 2017 | Satisfaction of charge 078829590002 in full (1 page) |
22 September 2017 | Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017 (1 page) |
22 September 2017 | Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017 (1 page) |
13 July 2017 | Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages) |
13 July 2017 | Notification of Deepak Nayar as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017 (2 pages) |
9 February 2017 | Previous accounting period shortened from 11 August 2017 to 3 February 2017 (1 page) |
9 February 2017 | Previous accounting period shortened from 11 August 2017 to 3 February 2017 (1 page) |
24 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
11 January 2017 | Full accounts made up to 11 August 2016 (14 pages) |
11 January 2017 | Full accounts made up to 11 August 2016 (14 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 December 2016 to 11 August 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 December 2016 to 11 August 2016 (1 page) |
14 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 May 2016 | Registration of charge 078829590002, created on 15 April 2016 (14 pages) |
3 May 2016 | Registration of charge 078829590002, created on 15 April 2016 (14 pages) |
21 April 2016 | Registration of charge 078829590001, created on 15 April 2016 (20 pages) |
21 April 2016 | Registration of charge 078829590001, created on 15 April 2016 (20 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Leon Alexander Clarance on 30 March 2012 (3 pages) |
4 April 2012 | Director's details changed for Mr Leon Alexander Clarance on 30 March 2012 (3 pages) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|