London
E2 7RP
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Mr Andrew Philip Litvin |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Blackbird Yard London E2 7RP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 6 Blackbird Yard London E2 7RP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Charlotte Sally Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,249 |
Cash | £1 |
Current Liabilities | £1,250 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
16 February 2012 | Delivered on: 1 March 2012 Persons entitled: British Broadcasting Corporation Classification: Deed of security assignment and charge 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 right title and interest in and to the entire copyright and all of the other rights in and to the film and all elements contained therein and in any music music compositions and/or recordings and the rights of copyright and other rights in all underlying material acquired or created to enable the film to be produced and exploited in any and all media and by any and all means see image for full details. Outstanding |
---|---|
16 February 2012 | Delivered on: 28 February 2012 Persons entitled: Bettis Productions Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details. Outstanding |
16 February 2012 | Delivered on: 28 February 2012 Persons entitled: Curtis Productions Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details. Outstanding |
16 February 2012 | Delivered on: 27 February 2012 Persons entitled: The British Film Institute Classification: Deed of security assignment and charge Secured details: £1,020,000 and all other 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 right title and interest in and to the entire copyright and all of the other rights in and to the film and all elements contained therein and in any music, music compositions and/or recordings see image for full details. Outstanding |
16 February 2012 | Delivered on: 27 February 2012 Persons entitled: Media House Capital (Canada) Corp Classification: Deed of security assignment and charge 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 right title and interest in and to the entire copyright and all of the other rights in and to the film and all elements contained therein and in any music, music compositions and/or recordings see image for full details. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Termination of appointment of Andrew Litvin as a secretary (1 page) |
16 January 2014 | Termination of appointment of Andrew Litvin as a secretary (1 page) |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 January 2012 | Company name changed adventure pictures (bomb distribution) LIMITED\certificate issued on 26/01/12
|
26 January 2012 | Company name changed adventure pictures (bomb distribution) LIMITED\certificate issued on 26/01/12
|
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
13 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 January 2012 | Appointment of Mr Andrew Philip Litvin as a secretary (2 pages) |
13 January 2012 | Appointment of Mr Christopher John Sheppard as a director (2 pages) |
13 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Mr Andrew Philip Litvin as a secretary (2 pages) |
13 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Mr Christopher John Sheppard as a director (2 pages) |
13 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
9 January 2012 | Incorporation (34 pages) |
9 January 2012 | Incorporation (34 pages) |