Company NameA Gift From Bob Production Ltd
Company StatusDissolved
Company Number11700382
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Adam Rolston
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios
The Barons
London
TW1 2AW
Director NameMr Steve Jarvis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2024)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressTwickenham Studios
The Barons
London
TW1 2AW
Director NameMrs Tracy Michelle Jarvis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 05 March 2024)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressTwickenham Studios
The Barons
London
TW1 2AW

Location

Registered AddressTwickenham Studios
The Barons
London
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 November 2019Delivered on: 2 December 2019
Persons entitled: Film Finances Inc

Classification: A registered charge
Particulars: 5. the company (to the extent of its rights, title and interest) as a continuing security (but only insofar as the company owns such rights), subject only to the rights and prior security interests of the financiers under the financing agreements and the interparty agreement, hereby:-. 5.1 charges absolutely to the guarantor all present and future rights, title and interest of the company of and in the film and in the screenplay and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights of representing, exploiting and exhibiting the same.. Negative pledge. 6. subject to the interparty agreement, the company:-. 6.1 shall not create, grant or permit to subsist any mortgage, security interest or charge, whether fixed or floating (other than any created by or pursuant to the financing agreements or otherwise specified in the interparty agreement) on or over all or any part of the charged property, whether ranking in priority to, behind or pari passu with the security hereby created.
Outstanding
25 October 2019Delivered on: 4 November 2019
Persons entitled: Enriched Media Group LTD

Classification: A registered charge
Particulars: The chargor hereby charges to the chargee, by way of first fixed charge and with full title guarantee all of its right, title and interest and benefit in to and under the following items:. A) the film rights;. B) all copies of the film and any music and or sound recordings or other works which are produced or acquired in connection with the film, and all materials, in tangible or intangible form, incorporating or reproducing the same or any element thereof (as both presently existing and to be created and or acquired by the chargor or on its behalf;. C) all other rights and properties, including but not limited to physical properties acquired or to be acquired by the chargor in connection with the film including all of the chargor’s rights interests and benefits under any agreements for the provision of any goods services facilities or finance for the film and or any other agreements entered into by the chargee in connection with the film (whether such agreements exists now or in the future) and the benefit of any insurance policy taken out (whether or not be the chargor) for or in connection with the production or exploitation of the film and the proceeds thereof;. D) the production account for the film and any other bank account opened in connection with the film (including all monies standing to the credit of each such account, all interest accrued on any such account and all debts represented by the foregoing:. E) all revenues from book debts owed to it in respect of, and all income and proceeds of any or all of the above; and. F) insofar as they are not effectively assigned to the chargee pursuant to clause 3.1.3 those items referred to in clause 3.1.3.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 August 2020Director's details changed for Mr Adam Rolston on 25 August 2020 (2 pages)
25 August 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Twickenham Studios the Barons London TW1 2AW on 25 August 2020 (1 page)
25 August 2020Change of details for Mr Adam Rolston as a person with significant control on 25 August 2020 (2 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 February 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
2 December 2019Registration of charge 117003820002, created on 20 November 2019 (23 pages)
4 November 2019Registration of charge 117003820001, created on 25 October 2019 (25 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
25 June 2019Appointment of Mrs Tracy Michelle Jarvis as a director on 24 June 2019 (2 pages)
24 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 4
(3 pages)
24 June 2019Appointment of Mr Steve Jarvis as a director on 24 June 2019 (2 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 1
(29 pages)