Company NameHalflight Productions Limited
Company StatusDissolved
Company Number05036937
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Davina Belling
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 65 28 Old Brompton Road
London
SW7 3SS
Secretary NameDavina Belling
NationalityBritish
StatusClosed
Appointed12 August 2009(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressSuite 65 28 Old Brompton Road
London
SW7 3SS
Director NameTara Cross
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address20 Victoria Street
Horsham
West Sussex
RH13 5DZ
Director NameAnthony Simon Clive Parsons
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStoke Allbrooke
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Secretary NameAnthony Simon Clive Parsons
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStoke Allbrooke
Upper House Lane Shamley Green
Guildford
Surrey
GU5 0SX
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH

Location

Registered AddressHoughtons 26 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

50 at £1Davina Belling
50.00%
Ordinary
50 at £1Margaret Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth-£282
Current Liabilities£700

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

6 January 2005Delivered on: 18 January 2005
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc. (Guarantor)

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company, film and entertainment vip medienfonds 3 gmbh & co. Kg and half light produktions gmbh (the producer)to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of its right title and interest in and to the following in relation to the film provisionally entitled "half light" throughout the world and whether now owned or hereafter acquired all preprint elements capable of producing prints all positive prints, film all soundtrack elements all literary property and ancillary rights the copyright of the film by way of floating charge all the undertaking and assets and rights whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding
29 October 2004Delivered on: 5 November 2004
Persons entitled: Boi-If Services No.2 Company (A Subsidiary of the Governor and Company of the Bank of Ireland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its right, title and interest in and to all accounts, deposit accounts, equipment, personal property all rights of every kind and nature in and to the screenplay entitled "half-light" a/k/a "close your eyes". See the mortgage charge document for full details.
Outstanding
5 October 2004Delivered on: 13 October 2004
Persons entitled: Samuels Media Capital Llc

Classification: Charge
Secured details: All monies due or to become due from the borrower (mitzvah enterprises, inc) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Halflight's right title and interest if any any in and to the charged assets, the benefit of all policies of insurance in respect of the film and/or the rights including the insurance policies. See the mortgage charge document for full details.
Outstanding
29 September 2004Delivered on: 20 October 2004
Satisfied on: 15 January 2005
Persons entitled: Fortress Credit Corp

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights and interests in and to the film being "half light" including without limitation in the screenplay and all other stories, outlines, treatments and scripts with the benefit of all agreements and documents and the proceeds of any or all of the foregoing, by way of first floating charge the whole of the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
18 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
17 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 February 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
9 February 2017Micro company accounts made up to 31 July 2016 (7 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Micro company accounts made up to 31 July 2016 (7 pages)
25 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
25 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
13 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
13 December 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
17 November 2014Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ to C/O Mrs. S. Jackson Houghtons 26 Church Street Great Baddow Chelmsford Essex CM2 7HY on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ to C/O Mrs. S. Jackson Houghtons 26 Church Street Great Baddow Chelmsford Essex CM2 7HY on 17 November 2014 (1 page)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Secretary's details changed for Davina Belling on 2 January 2014 (1 page)
27 February 2014Secretary's details changed for Davina Belling on 2 January 2014 (1 page)
27 February 2014Director's details changed for Davina Belling on 2 January 2014 (2 pages)
27 February 2014Director's details changed for Davina Belling on 2 January 2014 (2 pages)
27 February 2014Secretary's details changed for Davina Belling on 2 January 2014 (1 page)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Director's details changed for Davina Belling on 2 January 2014 (2 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
27 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
27 February 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 April 2012Registered office address changed from 318a Stafford Road Croydon CR0 4HN on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 318a Stafford Road Croydon CR0 4HN on 23 April 2012 (1 page)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 September 2009Appointment terminated director and secretary anthony parsons (1 page)
10 September 2009Secretary appointed davina belling (1 page)
10 September 2009Secretary appointed davina belling (1 page)
10 September 2009Appointment terminated director and secretary anthony parsons (1 page)
11 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
15 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
12 March 2007Return made up to 06/02/07; full list of members (7 pages)
12 March 2007Return made up to 06/02/07; full list of members (7 pages)
1 March 2006Return made up to 06/02/06; full list of members (7 pages)
1 March 2006Return made up to 06/02/06; full list of members (7 pages)
13 December 2005Accounts made up to 31 July 2005 (9 pages)
13 December 2005Accounts made up to 31 July 2005 (9 pages)
13 May 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
13 May 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
11 February 2005Return made up to 06/02/05; full list of members (7 pages)
11 February 2005Return made up to 06/02/05; full list of members (7 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (12 pages)
5 November 2004Particulars of mortgage/charge (12 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
13 October 2004Particulars of mortgage/charge (4 pages)
13 October 2004Particulars of mortgage/charge (4 pages)
1 March 2004New secretary appointed;new director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed;new director appointed (3 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2004Memorandum and Articles of Association (4 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 February 2004Memorandum and Articles of Association (4 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
6 February 2004Incorporation (14 pages)
6 February 2004Incorporation (14 pages)