London
SW7 3SS
Secretary Name | Davina Belling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | Suite 65 28 Old Brompton Road London SW7 3SS |
Director Name | Tara Cross |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 20 Victoria Street Horsham West Sussex RH13 5DZ |
Director Name | Anthony Simon Clive Parsons |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoke Allbrooke Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Secretary Name | Anthony Simon Clive Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoke Allbrooke Upper House Lane Shamley Green Guildford Surrey GU5 0SX |
Secretary Name | CML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 2 Piries Place Horsham West Sussex RH12 1EH |
Registered Address | Houghtons 26 Church Street Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
50 at £1 | Davina Belling 50.00% Ordinary |
---|---|
50 at £1 | Margaret Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£282 |
Current Liabilities | £700 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
17 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 February 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
9 February 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
25 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
13 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
13 December 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Secretary's details changed for Davina Belling on 2 January 2014 (1 page) |
27 February 2014 | Secretary's details changed for Davina Belling on 2 January 2014 (1 page) |
27 February 2014 | Director's details changed for Davina Belling on 2 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Davina Belling on 2 January 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Davina Belling on 2 January 2014 (1 page) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Davina Belling on 2 January 2014 (2 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 January 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
27 February 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
27 February 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from 318a Stafford Road Croydon CR0 4HN on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 318a Stafford Road Croydon CR0 4HN on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Appointment terminated director and secretary anthony parsons (1 page) |
10 September 2009 | Secretary appointed davina belling (1 page) |
10 September 2009 | Secretary appointed davina belling (1 page) |
10 September 2009 | Appointment terminated director and secretary anthony parsons (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 December 2005 | Accounts made up to 31 July 2005 (9 pages) |
13 December 2005 | Accounts made up to 31 July 2005 (9 pages) |
13 May 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
13 May 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
11 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
18 January 2005 | Particulars of mortgage/charge (7 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (12 pages) |
5 November 2004 | Particulars of mortgage/charge (12 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
13 October 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | New secretary appointed;new director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New secretary appointed;new director appointed (3 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (4 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (4 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (14 pages) |
6 February 2004 | Incorporation (14 pages) |