Company NameGrand Budapest Limited
Company StatusDissolved
Company Number08247825
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Joseph Bunting Iii
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Director NameDeborah Wettstein
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Secretary NameMr Joseph Bunting Iii
StatusClosed
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Tgbh Llc
100.00%
Ordinary

Financials

Year2014
Turnover£412,337
Gross Profit£6,000
Net Worth£1
Cash£117,170
Current Liabilities£117,169

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 November 2012Delivered on: 7 December 2012
Persons entitled: 1660 Productions Llc

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 and to all copies made, any other films and sound recordings made, all copies made or to be made of the scripts in relation to the film "the grand budapest hotel" see image for full details.
Outstanding

Filing History

18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
11 May 2015Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page)
11 May 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
11 May 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 July 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 October 2012Incorporation (23 pages)