Company NameTheobald Film Productions Llp
Company StatusDissolved
Company NumberOC308332
CategoryLimited Liability Partnership
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Directors

LLP Designated Member NameLombard Corporate Finance (13) Limited (Corporation)
StatusClosed
Appointed28 June 2005(1 year after company formation)
Appointment Duration16 years, 2 months (closed 21 September 2021)
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
LLP Designated Member NameRbssaf (6) Limited (Corporation)
StatusClosed
Appointed28 June 2005(1 year after company formation)
Appointment Duration16 years, 2 months (closed 21 September 2021)
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
LLP Designated Member NameAurora Film Productions Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address7th Floor
90 High Holborn
London
WC2V 6XX
LLP Designated Member NameBruce Film Productions Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address7th Floor
90 High Holborn
London
WC1V 6XX

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£2,554,000
Net Worth£86,189,000
Current Liabilities£5,077,000

Accounts

Latest Accounts28 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

28 June 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 28 December 2019 (18 pages)
25 January 2020Satisfaction of charge 5 in full (4 pages)
25 January 2020Satisfaction of charge 6 in full (4 pages)
25 January 2020Satisfaction of charge 4 in full (4 pages)
24 January 2020Previous accounting period extended from 28 June 2019 to 28 December 2019 (1 page)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (2 pages)
11 June 2019Registered 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 2019Full accounts made up to 28 June 2018 (18 pages)
9 July 2018Confirmation statement made on 27 June 2018 with updates (2 pages)
22 March 2018Full accounts made up to 28 June 2017 (19 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (9 pages)
30 March 2017Full accounts made up to 28 June 2016 (20 pages)
30 March 2017Full accounts made up to 28 June 2016 (20 pages)
27 October 2016Resignation of an auditor (1 page)
27 October 2016Resignation of an auditor (1 page)
4 August 2016Annual return made up to 16 June 2016 (9 pages)
4 August 2016Annual return made up to 16 June 2016 (9 pages)
12 February 2016Full accounts made up to 28 June 2015 (20 pages)
12 February 2016Full accounts made up to 28 June 2015 (20 pages)
29 June 2015Annual return made up to 16 June 2015 (8 pages)
29 June 2015Annual return made up to 16 June 2015 (8 pages)
28 December 2014Full accounts made up to 28 June 2014 (21 pages)
28 December 2014Full accounts made up to 28 June 2014 (21 pages)
17 July 2014Annual return made up to 16 June 2014 (8 pages)
17 July 2014Annual return made up to 16 June 2014 (8 pages)
12 December 2013Full accounts made up to 28 June 2013 (25 pages)
12 December 2013Full accounts made up to 28 June 2013 (25 pages)
8 July 2013Annual return made up to 16 June 2013 (8 pages)
8 July 2013Annual return made up to 16 June 2013 (8 pages)
12 December 2012Full accounts made up to 28 June 2012 (23 pages)
12 December 2012Full accounts made up to 28 June 2012 (23 pages)
25 June 2012Annual return made up to 16 June 2012 (8 pages)
25 June 2012Annual return made up to 16 June 2012 (8 pages)
21 December 2011Full accounts made up to 28 June 2011 (21 pages)
21 December 2011Full accounts made up to 28 June 2011 (21 pages)
15 July 2011Annual return made up to 16 June 2011 (8 pages)
15 July 2011Annual return made up to 16 June 2011 (8 pages)
7 December 2010Full accounts made up to 28 June 2010 (19 pages)
7 December 2010Full accounts made up to 28 June 2010 (19 pages)
20 July 2010Annual return made up to 16 June 2010 (8 pages)
20 July 2010Annual return made up to 16 June 2010 (8 pages)
5 March 2010Full accounts made up to 28 June 2009 (17 pages)
5 March 2010Full accounts made up to 28 June 2009 (17 pages)
8 July 2009Full accounts made up to 28 June 2008 (17 pages)
8 July 2009Full accounts made up to 28 June 2008 (17 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
18 June 2009Annual return made up to 16/06/09 (2 pages)
13 August 2008Annual return made up to 16/06/08 (2 pages)
13 August 2008Annual return made up to 16/06/08 (2 pages)
5 February 2008Full accounts made up to 28 June 2007 (15 pages)
5 February 2008Full accounts made up to 28 June 2007 (15 pages)
4 July 2007Annual return made up to 16/06/07 (2 pages)
4 July 2007Annual return made up to 16/06/07 (2 pages)
15 May 2007Full accounts made up to 28 June 2006 (15 pages)
15 May 2007Full accounts made up to 28 June 2006 (15 pages)
26 March 2007Full accounts made up to 28 June 2005 (12 pages)
26 March 2007Full accounts made up to 28 June 2005 (12 pages)
2 November 2006Full accounts made up to 31 May 2005 (10 pages)
2 November 2006Full accounts made up to 31 May 2005 (10 pages)
21 June 2006Annual return made up to 16/06/06 (2 pages)
21 June 2006Annual return made up to 16/06/06 (2 pages)
1 August 2005Annual return made up to 16/06/05 (2 pages)
1 August 2005Annual return made up to 16/06/05 (2 pages)
14 July 2005Member resigned (1 page)
14 July 2005Member resigned (1 page)
14 July 2005Accounting reference date shortened from 31/05/06 to 28/06/05 (1 page)
14 July 2005Registered office changed on 14/07/05 from: warner house 98 theobalds road london WC1X 8WB (1 page)
14 July 2005Member's particulars changed (1 page)
14 July 2005Member's particulars changed (1 page)
14 July 2005New member appointed (1 page)
14 July 2005Member resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: warner house 98 theobalds road london WC1X 8WB (1 page)
14 July 2005Member's particulars changed (1 page)
14 July 2005Member's particulars changed (1 page)
14 July 2005Accounting reference date shortened from 31/05/06 to 28/06/05 (1 page)
14 July 2005New member appointed (1 page)
14 July 2005New member appointed (1 page)
14 July 2005New member appointed (1 page)
14 July 2005Member resigned (1 page)
13 July 2005Particulars of mortgage/charge (5 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
13 July 2005Particulars of mortgage/charge (11 pages)
13 July 2005Particulars of mortgage/charge (11 pages)
13 July 2005Particulars of mortgage/charge (5 pages)
13 July 2005Particulars of mortgage/charge (10 pages)
5 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
5 July 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
16 June 2004Incorporation (3 pages)
16 June 2004Incorporation (3 pages)