Company NameCoach Films UK Limited
DirectorThomas Robert Zadra
Company StatusActive
Company Number11443062
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Robert Zadra
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1901 Avenue Of The Stars
Suite 2000
Los Angeles
Ca 90067
United States
Director NameMr Robert Michael Osher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
Director NameMr William Hunt Block
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH

Location

Registered Address4th Floor 1-4 King Street
Covent Garden
London
WC2E 8HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 1 day from now)

Charges

16 July 2020Delivered 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 agent”), 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 “company”), 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 2020Delivered 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 agent”), 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 2018Delivered 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

Filing History

8 December 2023Termination of appointment of William Hunt Block as a director on 3 October 2023 (1 page)
8 November 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
2 December 2022Current accounting period extended from 9 December 2022 to 31 December 2022 (1 page)
30 September 2022Full accounts made up to 9 December 2021 (20 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 9 December 2020 (20 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
22 January 2021Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020 (2 pages)
16 September 2020Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020 (2 pages)
16 September 2020Termination of appointment of Robert Michael Osher as a director on 12 June 2020 (1 page)
7 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 July 2020Registration of charge 114430620002, created on 16 July 2020 (54 pages)
23 July 2020Registration of charge 114430620003, created on 16 July 2020 (29 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 9 December 2019 (22 pages)
27 March 2020Previous accounting period shortened from 8 February 2020 to 9 December 2019 (3 pages)
17 July 2019Full accounts made up to 8 February 2019 (21 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
7 March 2019Previous accounting period shortened from 31 July 2019 to 8 February 2019 (3 pages)
9 November 2018Registration of charge 114430620001, created on 9 November 2018 (24 pages)
9 November 2018Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN (1 page)
8 November 2018Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN (1 page)
2 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-02
  • GBP 1
(24 pages)