The Promenade
Cheltenham
GL50 1PX
Wales
LLP Designated Member Name | Rbssaf (6) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2005(1 year after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 September 2021) |
Correspondence Address | The Quadrangle The Promenade Cheltenham GL50 1PX Wales |
LLP Designated Member Name | Aurora Film Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 7th Floor 90 High Holborn London WC2V 6XX |
LLP Designated Member Name | Bruce Film Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 7th Floor 90 High Holborn London WC1V 6XX |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,554,000 |
Net Worth | £86,189,000 |
Current Liabilities | £5,077,000 |
Latest Accounts | 28 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
28 June 2005 | Delivered on: 13 July 2005 Persons entitled: Chocolate Distributing Llc (Secured Party) Classification: Copyright mortgage and assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest (if any) in and to the motion picture tentatively entitled "charlie and the chocolate factory" and all literary property copyrights music and ancillary rights. See the mortgage charge document for full details. Outstanding |
---|---|
28 June 2005 | Delivered on: 13 July 2005 Persons entitled: Chocolate Distributing Llc Classification: Security agreement Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest (if any) in and to the motion picture tentatively entitled "charlie and the chocolate factory" and all literary property copyrights music and ancillary rights. See the mortgage charge document for full details. Outstanding |
28 June 2005 | Delivered on: 13 July 2005 Persons entitled: Chocolate Distributing Llc Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the rights of copyrights and other rights in all underlying material aquired or created to enable the feature film tentatively entitled "charlie and the chocolate factory" to be produced and exploited. See the mortgage charge document for full details. Outstanding |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Full accounts made up to 28 December 2019 (18 pages) |
25 January 2020 | Satisfaction of charge 5 in full (4 pages) |
25 January 2020 | Satisfaction of charge 6 in full (4 pages) |
25 January 2020 | Satisfaction of charge 4 in full (4 pages) |
24 January 2020 | Previous accounting period extended from 28 June 2019 to 28 December 2019 (1 page) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (2 pages) |
11 June 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 11 June 2019 (2 pages) |
28 March 2019 | Full accounts made up to 28 June 2018 (18 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with updates (2 pages) |
22 March 2018 | Full accounts made up to 28 June 2017 (19 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (9 pages) |
30 March 2017 | Full accounts made up to 28 June 2016 (20 pages) |
30 March 2017 | Full accounts made up to 28 June 2016 (20 pages) |
27 October 2016 | Resignation of an auditor (1 page) |
27 October 2016 | Resignation of an auditor (1 page) |
4 August 2016 | Annual return made up to 16 June 2016 (9 pages) |
4 August 2016 | Annual return made up to 16 June 2016 (9 pages) |
12 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
12 February 2016 | Full accounts made up to 28 June 2015 (20 pages) |
29 June 2015 | Annual return made up to 16 June 2015 (8 pages) |
29 June 2015 | Annual return made up to 16 June 2015 (8 pages) |
28 December 2014 | Full accounts made up to 28 June 2014 (21 pages) |
28 December 2014 | Full accounts made up to 28 June 2014 (21 pages) |
17 July 2014 | Annual return made up to 16 June 2014 (8 pages) |
17 July 2014 | Annual return made up to 16 June 2014 (8 pages) |
12 December 2013 | Full accounts made up to 28 June 2013 (25 pages) |
12 December 2013 | Full accounts made up to 28 June 2013 (25 pages) |
8 July 2013 | Annual return made up to 16 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 16 June 2013 (8 pages) |
12 December 2012 | Full accounts made up to 28 June 2012 (23 pages) |
12 December 2012 | Full accounts made up to 28 June 2012 (23 pages) |
25 June 2012 | Annual return made up to 16 June 2012 (8 pages) |
25 June 2012 | Annual return made up to 16 June 2012 (8 pages) |
21 December 2011 | Full accounts made up to 28 June 2011 (21 pages) |
21 December 2011 | Full accounts made up to 28 June 2011 (21 pages) |
15 July 2011 | Annual return made up to 16 June 2011 (8 pages) |
15 July 2011 | Annual return made up to 16 June 2011 (8 pages) |
7 December 2010 | Full accounts made up to 28 June 2010 (19 pages) |
7 December 2010 | Full accounts made up to 28 June 2010 (19 pages) |
20 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
20 July 2010 | Annual return made up to 16 June 2010 (8 pages) |
5 March 2010 | Full accounts made up to 28 June 2009 (17 pages) |
5 March 2010 | Full accounts made up to 28 June 2009 (17 pages) |
8 July 2009 | Full accounts made up to 28 June 2008 (17 pages) |
8 July 2009 | Full accounts made up to 28 June 2008 (17 pages) |
18 June 2009 | Annual return made up to 16/06/09 (2 pages) |
18 June 2009 | Annual return made up to 16/06/09 (2 pages) |
13 August 2008 | Annual return made up to 16/06/08 (2 pages) |
13 August 2008 | Annual return made up to 16/06/08 (2 pages) |
5 February 2008 | Full accounts made up to 28 June 2007 (15 pages) |
5 February 2008 | Full accounts made up to 28 June 2007 (15 pages) |
4 July 2007 | Annual return made up to 16/06/07 (2 pages) |
4 July 2007 | Annual return made up to 16/06/07 (2 pages) |
15 May 2007 | Full accounts made up to 28 June 2006 (15 pages) |
15 May 2007 | Full accounts made up to 28 June 2006 (15 pages) |
26 March 2007 | Full accounts made up to 28 June 2005 (12 pages) |
26 March 2007 | Full accounts made up to 28 June 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 May 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 May 2005 (10 pages) |
21 June 2006 | Annual return made up to 16/06/06 (2 pages) |
21 June 2006 | Annual return made up to 16/06/06 (2 pages) |
1 August 2005 | Annual return made up to 16/06/05 (2 pages) |
1 August 2005 | Annual return made up to 16/06/05 (2 pages) |
14 July 2005 | Member resigned (1 page) |
14 July 2005 | Member resigned (1 page) |
14 July 2005 | Accounting reference date shortened from 31/05/06 to 28/06/05 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: warner house 98 theobalds road london WC1X 8WB (1 page) |
14 July 2005 | Member's particulars changed (1 page) |
14 July 2005 | Member's particulars changed (1 page) |
14 July 2005 | New member appointed (1 page) |
14 July 2005 | Member resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: warner house 98 theobalds road london WC1X 8WB (1 page) |
14 July 2005 | Member's particulars changed (1 page) |
14 July 2005 | Member's particulars changed (1 page) |
14 July 2005 | Accounting reference date shortened from 31/05/06 to 28/06/05 (1 page) |
14 July 2005 | New member appointed (1 page) |
14 July 2005 | New member appointed (1 page) |
14 July 2005 | New member appointed (1 page) |
14 July 2005 | Member resigned (1 page) |
13 July 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Particulars of mortgage/charge (10 pages) |
13 July 2005 | Particulars of mortgage/charge (11 pages) |
13 July 2005 | Particulars of mortgage/charge (11 pages) |
13 July 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Particulars of mortgage/charge (10 pages) |
5 July 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
5 July 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
16 June 2004 | Incorporation (3 pages) |
16 June 2004 | Incorporation (3 pages) |