Company NameAPB Distribution Limited
DirectorChristopher John Sheppard
Company StatusActive
Company Number07902578
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameAdventure Pictures (Bomb Distribution) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Christopher John Sheppard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMr Andrew Philip Litvin
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address6 Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Charlotte Sally Potter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,249
Cash£1
Current Liabilities£1,250

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

16 February 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
18 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
24 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Termination of appointment of Andrew Litvin as a secretary (1 page)
16 January 2014Termination of appointment of Andrew Litvin as a secretary (1 page)
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 January 2012Company name changed adventure pictures (bomb distribution) LIMITED\certificate issued on 26/01/12
  • CONNOT ‐
(3 pages)
26 January 2012Company name changed adventure pictures (bomb distribution) LIMITED\certificate issued on 26/01/12
  • CONNOT ‐
(3 pages)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13
(1 page)
20 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-13
(1 page)
13 January 2012Termination of appointment of John Cowdry as a director (1 page)
13 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 January 2012Appointment of Mr Andrew Philip Litvin as a secretary (2 pages)
13 January 2012Appointment of Mr Christopher John Sheppard as a director (2 pages)
13 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page)
13 January 2012Appointment of Mr Andrew Philip Litvin as a secretary (2 pages)
13 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 January 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page)
13 January 2012Appointment of Mr Christopher John Sheppard as a director (2 pages)
13 January 2012Termination of appointment of John Cowdry as a director (1 page)
9 January 2012Incorporation (34 pages)
9 January 2012Incorporation (34 pages)