London
WC2H 7DQ
Secretary Name | Damian Christopher Selwyn Jones |
---|---|
Status | Current |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Damian Christopher Selwyn Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,455,158 |
Gross Profit | £361,759 |
Net Worth | £1 |
Cash | £304 |
Current Liabilities | £3,297,783 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
24 August 2012 | Delivered on: 1 September 2012 Persons entitled: Pinewood Films Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due of the commissioning company and the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the fixed charge property being inter alia all materials the chargor is required to deliver to bankside films limited all the physical elements of the film all machinery and electrical components all other properties related to the film see image for full details. Outstanding |
---|---|
24 August 2012 | Delivered on: 31 August 2012 Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc Classification: Deed of charge and security 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 of the right title and interest in and to all preprints elements capable of producing prints or additioal preprint elemtns including master negatibes, all positive prints, all soundtrack elements in relation to the picture in respect of the film provisionally entitled 'belle' see image for full details. Outstanding |
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Cinemanx 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: All of the right title and interest in and to the assigned property. Assigned property means the following, all rights of every kind, the rights to exploit all music in connection with the film. Film means the film entitled 'belle' see image for full details. Outstanding |
10 August 2012 | Delivered on: 16 August 2012 Persons entitled: The British Film Institute (The Chargee) 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 fixed charge all of its right title and interest in and to the following in relation to the film and all collateral, see image for full details. Outstanding |
10 August 2012 | Delivered on: 16 August 2012 Persons entitled: Head Gear Films Fn LTD 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: Right title and interest in and to the fixed charge property and the floating charge property relating to the film provisionally entitled "belle" see image for full details. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
30 January 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Registered office address changed from 20 Cascade Avenue London Greater London N10 3PU United Kingdom on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from 20 Cascade Avenue London Greater London N10 3PU United Kingdom on 21 September 2012 (2 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 May 2012 | Incorporation (36 pages) |
1 May 2012 | Incorporation (36 pages) |