Company NameUntitled 13 Commissioning Limited
Company StatusDissolved
Company Number08305768
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

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

Directors

Director NameMs Gail Egan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Director NameMs Rebecca Leigh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Secretary NameRebecca Leigh
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Greek Street
London
W1D 4DQ

Location

Registered Address53 Greek Street
Second Floor
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gail Egan
100.00%
Ordinary

Financials

Year2014
Turnover£77,309
Net Worth-£4,030
Cash£290
Current Liabilities£5,013

Accounts

Latest Accounts23 May 2023 (11 months, 1 week ago)
Accounts CategoryDormant
Accounts Year End23 May

Charges

6 March 2013Delivered on: 22 March 2013
Persons entitled: Focus Features,Llc

Classification: Deed of security assignment and charge
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 of its right title and interest in and to the following the entire copyright and all of the chargor's other rights in and to the film and all elemts contained therein and in any music,music compositions and/or recordings inclduing lyrics see image for full details.
Outstanding
6 March 2013Delivered on: 22 March 2013
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest of and in the film and in the script and all other written and musical matter, all the interest and rights of and in agreement with the financiers and all property acquired for the production see image for full details.
Outstanding
20 December 2012Delivered on: 7 January 2013
Persons entitled: The British Film Institute

Classification: Deed of security assignment and charge
Secured details: All moneys due or to become due including £1,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title and interest in the entire copyright and all of the chargors other rights in and to the film the rights of copyright and other rights in all underlying material see image for full details.
Outstanding
21 December 2012Delivered on: 4 January 2013
Persons entitled: LIP Sync Productions LLP

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following, the entire copyright and all of the other rights in and to the film. Film means the theatrical feature film entitled 'untitled 13' see image for full details.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: FILM4, a Division of Channel Four Television Corporation

Classification: Deed of security assignment and charge
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 all of the chargors rights title and interest in and to certain assets in relation to the feature film provisionally entitled "untitled 13" also k/a "mike leigh turner project".
Outstanding
20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank Leumi (UK) PLC

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 interest in and to all copies made or to be made of the film the film assets all copies made or to be made of the scripts and musical scores and any scetches and designs produced in connection with the film meaning the theatrical motion picture with the working title "untitled '13" see image for full details.
Outstanding
21 December 2012Delivered on: 21 December 2012
Persons entitled: Xofa Productions 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 interest in and to all copies made or to be made of the film the film assets all copies made or to be made of the scripts and musical scores and any scetches and designs produced in connection with the film meaning the theatrical motion picture with the working title "untitled '13" see image for full details.
Outstanding

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 23 May 2019 (2 pages)
4 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 23 May 2018 (2 pages)
23 February 2018Micro company accounts made up to 23 May 2017 (2 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 23 May 2016 (2 pages)
13 April 2017Micro company accounts made up to 23 May 2016 (2 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
5 January 2016Total exemption full accounts made up to 23 May 2015 (11 pages)
5 January 2016Total exemption full accounts made up to 23 May 2015 (11 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
6 October 2014Total exemption full accounts made up to 23 May 2014 (10 pages)
6 October 2014Total exemption full accounts made up to 23 May 2014 (10 pages)
17 July 2014Previous accounting period extended from 30 November 2013 to 23 May 2014 (1 page)
17 July 2014Previous accounting period extended from 30 November 2013 to 23 May 2014 (1 page)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 November 2012Incorporation (22 pages)
23 November 2012Incorporation (22 pages)