Suite 2000
Los Angeles
Ca 90067
United States
Director Name | Mr Robert Michael Osher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Director Name | Mr William Hunt Block |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
Registered Address | 4th Floor 1-4 King Street Covent Garden London WC2E 8HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
16 July 2020 | Delivered on: 23 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Pursuant to the charge over shares dated 16 july 2020 and entered into between miramax UK limited (as the chargor) and bank of america, N.A. as administrative agent (the “administrative agentâ€), the chargor granted a first fixed charge over all of its rights, title, benefit and interest from time to time in the share of coach films UK limited (the “companyâ€), and any related securities of any kind now or in the future legally or beneficially owned by the chargor in the company. Outstanding |
---|---|
16 July 2020 | Delivered on: 23 July 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Pursuant to the security agreement dated 16 july 2020 and entered into between (amongst others) each chargor and bank of america, N.A. as administrative agent (the “administrative agentâ€), each chargor (1) granted a fixed charge over certain assets (including, without limitation), all of its rights, title and interest in and to its licences, property, goodwill, investments and collateral accounts; (2) assigned, by way of security, all rights, title and claims in relation to certain collateral accounts; and (3) granted a floating charge over all of its undertaking, property, assets and rights not effectively charged or assigned pursuant to the fixed charge and assignment (described above), in favour of the administrative agent.. For further information (including regarding what property is not subject to the security agreement), please refer to the security agreement. Outstanding |
9 November 2018 | Delivered on: 9 November 2018 Persons entitled: Miramax UK Limited Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
8 December 2023 | Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page) |
---|---|
8 November 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
2 December 2022 | Current accounting period extended from 9 December 2022 to 31 December 2022 (1 page) |
30 September 2022 | Full accounts made up to 9 December 2021 (20 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 9 December 2020 (20 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 January 2021 | Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages) |
16 September 2020 | Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages) |
16 September 2020 | Termination of appointment of Robert Michael Osher as a director on 12 June 2020 (1 page) |
7 August 2020 | Resolutions
|
23 July 2020 | Registration of charge 114430620002, created on 16 July 2020 (54 pages) |
23 July 2020 | Registration of charge 114430620003, created on 16 July 2020 (29 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 9 December 2019 (22 pages) |
27 March 2020 | Previous accounting period shortened from 8 February 2020 to 9 December 2019 (3 pages) |
17 July 2019 | Full accounts made up to 8 February 2019 (21 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 March 2019 | Previous accounting period shortened from 31 July 2019 to 8 February 2019 (3 pages) |
9 November 2018 | Registration of charge 114430620001, created on 9 November 2018 (24 pages) |
9 November 2018 | Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page) |
8 November 2018 | Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page) |
2 July 2018 | Incorporation
Statement of capital on 2018-07-02
|