First Floor
London
EC2A 4AP
Director Name | Mr Paul Thomas Usher |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Northern Alliance Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 19 Bolsover Street London W1W 5NA |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Instinctive Film Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£240,062 |
Cash | £5 |
Current Liabilities | £240,067 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 May 2013 | Delivered on: 5 June 2013 Persons entitled: Archive Holdings, Llc Classification: A registered charge Particulars: There is no land, ships, aircraft or registered intellectual property charged. For further information, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2012 | Delivered on: 10 December 2012 Satisfied on: 4 March 2015 Persons entitled: Babak Eftekhari and Sammy Kattan 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: All right title and interest (whether owned or in the future acquired) to it undertaking and all assets including all pre-print elements capable of producing prints or additional pre-print elements, all positive prints negatives prints exposed films developed film answer prints special effects materials film video tapes discs cut-outs trims and digital material in relation to the film provisionally entitled "paris, i'll kill you" see image for full details. Fully Satisfied |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
---|---|
25 September 2017 | Resolutions
|
20 September 2017 | Consolidation of shares on 31 August 2017 (6 pages) |
4 September 2017 | Sub-division of shares on 1 August 2017 (6 pages) |
4 September 2017 | Resolutions
|
3 July 2017 | Change of details for Mr Darryn Welch as a person with significant control on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Darren Welch on 1 July 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 June 2017 | Registered office address changed from Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA England to 64 Victoria House, Ground Floor Right, Paul Street London EC2A 4NG on 20 June 2017 (1 page) |
19 May 2017 | Satisfaction of charge 080482800002 in full (1 page) |
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
15 March 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Windfall House D1 the Courtyard Alban Park, Hatfield Road St. Albans AL4 0LA on 15 March 2017 (1 page) |
15 March 2017 | Resolutions
|
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Termination of appointment of Northern Alliance Ltd. as a secretary on 28 January 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
15 May 2015 | Sub-division of shares on 31 January 2014 (5 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 March 2015 | Satisfaction of charge 1 in full (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 June 2013 | Registration of charge 080482800002 (19 pages) |
19 February 2013 | Secretary's details changed for Northern Alliance Ltd. on 19 February 2013 (2 pages) |
19 February 2013 | Termination of appointment of Paul Usher as a director (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Company name changed kill paris films LTD\certificate issued on 14/02/13
|
10 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 December 2012 | Second filing of AP01 previously delivered to Companies House
|
23 November 2012 | Appointment of Darren Welch as a director
|
14 November 2012 | Registered office address changed from 76 Wakehurst Road London SW11 6BU England on 14 November 2012 (1 page) |
27 April 2012 | Incorporation
|