London
W1T 1JN
Director Name | Mr Charles Damian Putnam Steel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 273 Kensal Road London W10 5DB |
Website | passion-pictures.com |
---|
Registered Address | 273 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Cowboy Films LTD 50.00% Ordinary |
---|---|
50 at £1 | Passion Pictures LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£724 |
Cash | £6,758 |
Current Liabilities | £5,399,264 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 April |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
26 June 2012 | Delivered on: 3 July 2012 Persons entitled: Film Finances, Inc., Classification: Agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in the film entitled 'how I live now' see image for full details. Outstanding |
---|---|
26 June 2012 | Delivered on: 30 June 2012 Persons entitled: Aver Media LP Classification: Charge and deed of assignment 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: By way of first fixed charge all of the chargor's right title and interest relating to the feature film provisionally entitled "how I live now" see image for full details. Outstanding |
26 June 2012 | Delivered on: 29 June 2012 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 rights, title and interest in and to certain aseets in relation to the feature film provisionally entitled "how I live now" see image for full details. Outstanding |
26 June 2012 | Delivered on: 29 June 2012 Persons entitled: Protagonist Pictures 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right, title and interests in and to all copies made or to be made of the film; any other films and sound recordings, all digital material, physical negative, internegative, interpositive and positive sound and visual material made or to be made incorporating or reproducing all or any part of the film provisionally entitaled 'how I live now' see image for full details. Outstanding |
26 June 2012 | Delivered on: 28 June 2012 Persons entitled: The British Film Institute 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of the film "how I live now" see image for full details. Outstanding |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|