Company NameRubicon Pictures Limited
DirectorSheryl Lyn Crown
Company StatusActive
Company Number03816700
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Previous NameSpeed 7832 Limited

Business Activity

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

Directors

Director NameMs Sheryl Lyn Crown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Anglesea Road
Wivenhoe
Colchester
CO7 9JR
Secretary NameJoan McCann
NationalityBritish
StatusResigned
Appointed06 September 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 29 April 2013)
RoleTV Casting Director
Correspondence Address26 Hereford Road
Acton
London
W3 9JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterubiconpictures.co.uk

Location

Registered Address2 Anglesea Road
Wivenhoe
Colchester
CO7 9JR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Shareholders

1 at £1Joan Mccann
50.00%
Ordinary
1 at £1Ms Sheryl Crown
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,721
Cash£4,106
Current Liabilities£18,177

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

19 September 2000Delivered on: 20 September 2000
Persons entitled: British Screen Finance Limited

Classification: Deed of loan and security agreement
Secured details: £6,500 together with a premium of 50% thereof and all other sums which are or may become owing by the borrower to the lender in connection with the development of the work provisionally entitled "the dead wait".
Particulars: All the company's right title benefit and interest in and to the work "the dead wait" together with all other rights and properties acquired or to be acquired by the company in connection with the work.
Outstanding
22 March 2000Delivered on: 24 March 2000
Persons entitled: European Co-Production Fund Limited

Classification: Deed of security assignment
Secured details: In favour of the chargee the sterling equivalent of FF2,895,284 subject to a maximum of £290,000 together with any further sums due to the chargee in connection with the film provisionally entitled "battu".
Particulars: All the right title and interest of whatsoever kind and nature in and to the following in relation to the film throughout the world: (I) all literary property and ancillary rights in relation to the film,. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (10 pages)
19 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
30 April 2013Termination of appointment of Joan Mccann as a secretary (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Termination of appointment of Joan Mccann as a secretary (1 page)
6 September 2012Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages)
6 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages)
26 June 2012Registered office address changed from 2 Brook Cottages Brook Street Dedham Essex CO7 6AD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 2 Brook Cottages Brook Street Dedham Essex CO7 6AD on 26 June 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 December 2008Return made up to 30/07/08; full list of members (3 pages)
4 December 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 September 2007Return made up to 30/07/07; no change of members (6 pages)
5 September 2007Return made up to 30/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
29 August 2006Return made up to 30/07/06; full list of members (6 pages)
29 August 2006Return made up to 30/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
15 June 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (10 pages)
19 September 2003Accounts for a dormant company made up to 31 July 2002 (9 pages)
19 September 2003Accounts for a dormant company made up to 31 July 2002 (9 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2003Registered office changed on 21/01/03 from: 73 etherley road london N15 3AT (1 page)
21 January 2003Registered office changed on 21/01/03 from: 73 etherley road london N15 3AT (1 page)
2 August 2002Return made up to 30/07/02; full list of members (6 pages)
2 August 2002Return made up to 30/07/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (10 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (10 pages)
27 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
4 November 1999Registered office changed on 04/11/99 from: flat 2 27 adolphus road london N4 2AT (1 page)
4 November 1999Registered office changed on 04/11/99 from: flat 2 27 adolphus road london N4 2AT (1 page)
6 October 1999Memorandum and Articles of Association (15 pages)
6 October 1999Memorandum and Articles of Association (15 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
15 September 1999Company name changed speed 7832 LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 September 1999Company name changed speed 7832 LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
30 July 1999Incorporation (18 pages)
30 July 1999Incorporation (18 pages)