Wivenhoe
Colchester
CO7 9JR
Secretary Name | Joan McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 April 2013) |
Role | TV Casting Director |
Correspondence Address | 26 Hereford Road Acton London W3 9JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rubiconpictures.co.uk |
---|
Registered Address | 2 Anglesea Road Wivenhoe Colchester CO7 9JR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
1 at £1 | Joan Mccann 50.00% Ordinary |
---|---|
1 at £1 | Ms Sheryl Crown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,721 |
Cash | £4,106 |
Current Liabilities | £18,177 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
19 September 2000 | Delivered 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 2000 | Delivered 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 |
7 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 April 2013 | Termination of appointment of Joan Mccann as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Termination of appointment of Joan Mccann as a secretary (1 page) |
6 September 2012 | Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Director's details changed for Ms Sheryl Lyn Crown on 1 May 2012 (2 pages) |
26 June 2012 | Registered office address changed from 2 Brook Cottages Brook Street Dedham Essex CO7 6AD on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 2 Brook Cottages Brook Street Dedham Essex CO7 6AD on 26 June 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
26 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
5 September 2007 | Return made up to 30/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 July 2004 (9 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 July 2004 (9 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 July 2002 (9 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 July 2002 (9 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members
|
8 August 2003 | Return made up to 30/07/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: 73 etherley road london N15 3AT (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 73 etherley road london N15 3AT (1 page) |
2 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (10 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (10 pages) |
27 July 2001 | Return made up to 30/07/01; full list of members
|
27 July 2001 | Return made up to 30/07/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: flat 2 27 adolphus road london N4 2AT (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: flat 2 27 adolphus road london N4 2AT (1 page) |
6 October 1999 | Memorandum and Articles of Association (15 pages) |
6 October 1999 | Memorandum and Articles of Association (15 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
15 September 1999 | Company name changed speed 7832 LIMITED\certificate issued on 16/09/99 (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 September 1999 | Company name changed speed 7832 LIMITED\certificate issued on 16/09/99 (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
30 July 1999 | Incorporation (18 pages) |
30 July 1999 | Incorporation (18 pages) |