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 |
1 at £1 | Leon Clarance 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
24 June 2020 | Delivered on: 25 June 2020 Persons entitled: Film Finances Inc. Classification: A registered charge Particulars: The producer as a continuing security:-. 5.1 assigns absolutely to the guarantor all present and future rights, title and interest of the producer in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing, exploiting and exhibiting the same other than (in the case of the producer) the excluded assets; and. 5.2 assigns absolutely to the guarantor in the case of the producer all present and future interest and rights of the producer other than the excluded assets; and. 5.3 charges in favour of the guarantor with the payment and discharge of the secured sums by way of first fixed charge all present and future property acquired for the production of the film other than (in the case of the producer) the excluded assets. Negative pledge.. The producer:-. 6.1 shall not create, grant or permit to subsist any mortgage, security interest or charge, whether fixed or floating (other than any created by or pursuant to the transaction documents) on or over all or any part of the charged property, whether ranking in priority to, behind or pari passu with the security hereby created, unless otherwise agreed by the guarantor (acting reasonably). Outstanding |
---|---|
17 August 2017 | Delivered on: 6 September 2017 Persons entitled: Film Finances, Inc Classification: A registered charge Outstanding |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
4 October 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
16 February 2023 | Cessation of Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 28 December 2022 (1 page) |
16 February 2023 | Notification of Harcourt Cas Limited as a person with significant control on 28 December 2022 (2 pages) |
9 February 2023 | Registered office address changed from 1st Floor, Sackville House C/O Harcourt Capital 143-149 Fenchurch Street London EC3M 6BL England to 55 Village Way Beckenham BR3 3NA on 9 February 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 30 April 2021 (12 pages) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 January 2021 (13 pages) |
14 May 2021 | Previous accounting period shortened from 31 January 2022 to 30 April 2021 (1 page) |
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) |
30 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 October 2020 | Satisfaction of charge 078830540002 in full (1 page) |
18 August 2020 | Resolutions
|
18 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 | Change of details for Wilder Coe (Mpc) Nominees Ltd as a person with significant control on 7 August 2020 (2 pages) |
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 | 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) |
15 August 2020 | Appointment of Mr Mark Fielding as a director on 7 August 2020 (2 pages) |
15 August 2020 | Termination of appointment of Deepak Nayar as a director on 6 August 2020 (1 page) |
15 August 2020 | Appointment of Ms Alison Rae Brister as a director on 7 August 2020 (2 pages) |
15 August 2020 | Cessation of Deepak Nayar as a person with significant control on 6 August 2020 (1 page) |
25 June 2020 | Registration of charge 078830540003, created on 24 June 2020 (24 pages) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
18 September 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (3 pages) |
7 May 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
11 December 2018 | Registered office address changed from 18 Soho Square London W1D 3QL to 99 Kenton Road Harrow HA3 0AN on 11 December 2018 (1 page) |
10 August 2018 | Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
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) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
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 | 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) |
6 September 2017 | Registration of charge 078830540002, created on 17 August 2017 (21 pages) |
6 September 2017 | Registration of charge 078830540002, created on 17 August 2017 (21 pages) |
18 August 2017 | Registration of charge 078830540001, created on 17 August 2017 (27 pages) |
18 August 2017 | Registration of charge 078830540001, created on 17 August 2017 (27 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) |
13 July 2017 | Notification of Deepak Nayar as a person with significant control on 11 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Deepak Nayar as a director on 11 May 2017 (2 pages) |
20 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) |
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
|
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) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
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
|
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
|