London
W1T 1JN
Director Name | Mr Charles Damian Putnam Steel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 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 |
1 at £1 | Hiln LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £37,701 |
Current Liabilities | £89,614 |
Latest Accounts | 24 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 October |
26 June 2012 | Delivered on: 10 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 assets 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 or hiln LTD 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 |
10 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 24 October 2017 (4 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 24 October 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 24 October 2016 (8 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 24 October 2015 (8 pages) |
27 July 2016 | Total exemption full accounts made up to 24 October 2015 (8 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Total exemption full accounts made up to 24 October 2014 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 24 October 2014 (9 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 December 2013 | Total exemption full accounts made up to 24 October 2013 (9 pages) |
13 December 2013 | Total exemption full accounts made up to 24 October 2013 (9 pages) |
9 December 2013 | Previous accounting period extended from 30 September 2013 to 24 October 2013 (3 pages) |
9 December 2013 | Previous accounting period extended from 30 September 2013 to 24 October 2013 (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
3 January 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (3 pages) |
3 January 2013 | Previous accounting period shortened from 31 May 2013 to 30 September 2012 (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 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 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 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) |
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) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|