Company NameBuccaneer Media Limited
Company StatusActive
Company Number08418353
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Antony James Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(1 month, 1 week after company formation)
Appointment Duration11 years
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 275 Grays Inn Road
London
WC1X 8QB
Director NameGlen Salzman
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed03 October 2013(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleProducer
Country of ResidenceCanada
Correspondence AddressCineflix Media Inc 3510 Boulevard Saint Laurent
Suite 2020
Montreal Quebec
H2x 2v2
Director NameMs Katherine Buck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed20 January 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCo-Ceo Cineflix Media Inc
Country of ResidenceCanada
Correspondence AddressCineflix Media Inc 3510 Boulevard Saint Laurent
Suite 202
Montreal Quebec
H2x 2v2
Director NameMr Richard Tulk-Hart
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCo-Ceo Buccaneer Media Limited
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 275 Grays Inn Road
London
WC1X 8QB
Director NameMr Peter Jeremy Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address28-32 Britannia Street
London
WC1X 9JF

Location

Registered Address1st Floor
275 Grays Inn Road
London
WC1X 8QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Cineflix Media Inc
51.00%
Ordinary B
49 at £1Antony James Wood
49.00%
Ordinary A

Financials

Year2014
Net Worth-£1,852,699
Cash£2,971
Current Liabilities£1,945,068

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

23 December 2020Delivered on: 24 December 2020
Persons entitled: Export Development Canada

Classification: A registered charge
Outstanding
5 May 2020Delivered on: 12 May 2020
Persons entitled: Cineflix Media Inc.

Classification: A registered charge
Particulars: Any freehold, leasehold, commonhold or other immovable properties, now or in the future owned by the company.. For more details, please refer to the instrument.
Outstanding
19 October 2018Delivered on: 9 November 2018
Persons entitled: Cineflix Media Inc

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 16 February 2016
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Outstanding
30 December 2013Delivered on: 9 January 2014
Persons entitled: Cineflix Media Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 December 2014Delivered on: 16 December 2014
Satisfied on: 26 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
19 November 2014Delivered on: 28 November 2014
Satisfied on: 19 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

24 December 2020Registration of charge 084183530007, created on 23 December 2020 (17 pages)
25 September 2020Accounts for a small company made up to 30 September 2019 (11 pages)
21 May 2020Satisfaction of charge 084183530005 in full (1 page)
12 May 2020Registration of charge 084183530006, created on 5 May 2020 (24 pages)
12 May 2020Satisfaction of charge 084183530004 in full (1 page)
5 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
28 February 2020Appointment of Ms Katherine Buck as a director on 20 January 2020 (2 pages)
27 February 2020Appointment of Mr Richard Tulk-Hart as a director on 20 January 2020 (2 pages)
27 February 2020Director's details changed for Glen Salzman on 20 January 2020 (2 pages)
20 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 149
(10 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 November 2018Registration of charge 084183530005, created on 19 October 2018 (27 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Notification of Antony James Wood as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Accounts for a small company made up to 30 September 2016 (14 pages)
5 September 2017Accounts for a small company made up to 30 September 2016 (14 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 July 2016Accounts for a small company made up to 30 September 2015 (12 pages)
11 July 2016Accounts for a small company made up to 30 September 2015 (12 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
16 February 2016Registration of charge 084183530004, created on 10 February 2016 (40 pages)
16 February 2016Registration of charge 084183530004, created on 10 February 2016 (40 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
25 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
26 March 2015Satisfaction of charge 084183530003 in full (4 pages)
26 March 2015Satisfaction of charge 084183530003 in full (4 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(15 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(15 pages)
19 February 2015Satisfaction of charge 084183530002 in full (4 pages)
19 February 2015Satisfaction of charge 084183530002 in full (4 pages)
16 December 2014Registration of charge 084183530003, created on 15 December 2014 (18 pages)
16 December 2014Registration of charge 084183530003, created on 15 December 2014 (18 pages)
28 November 2014Registration of charge 084183530002, created on 19 November 2014 (20 pages)
28 November 2014Registration of charge 084183530002, created on 19 November 2014 (20 pages)
16 September 2014Full accounts made up to 30 September 2013 (16 pages)
16 September 2014Full accounts made up to 30 September 2013 (16 pages)
18 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(15 pages)
18 July 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(15 pages)
13 January 2014Memorandum and Articles of Association (13 pages)
13 January 2014Memorandum and Articles of Association (13 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2014Registration of charge 084183530001 (28 pages)
9 January 2014Registration of charge 084183530001 (28 pages)
5 January 2014Termination of appointment of Peter Smith as a director (2 pages)
5 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
5 January 2014Termination of appointment of Peter Smith as a director (2 pages)
5 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
5 January 2014Appointment of Glen Salzman as a director (3 pages)
5 January 2014Appointment of Glen Salzman as a director (3 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreement 05/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(4 pages)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreement 05/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(4 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 May 2013Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom on 23 May 2013 (2 pages)
23 May 2013Appointment of Antony James Wood as a director (3 pages)
23 May 2013Appointment of Antony James Wood as a director (3 pages)
20 May 2013Appointment of Antony James Wood as a director (3 pages)
20 May 2013Appointment of Antony James Wood as a director (3 pages)
25 February 2013Incorporation (21 pages)
25 February 2013Incorporation (21 pages)