FREMANTLE (UK) PRODUCTIONS LIMITED

FREMANTLE (UK) PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFREMANTLE (UK) PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00602507
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREMANTLE (UK) PRODUCTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FREMANTLE (UK) PRODUCTIONS LIMITED located?

    Registered Office Address
    1 Stephen Street
    London
    W1T 1AL
    Undeliverable Registered Office AddressNo

    What were the previous names of FREMANTLE (UK) PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALBOT TELEVISION LIMITEDApr 10, 1958Apr 10, 1958

    What are the latest accounts for FREMANTLE (UK) PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FREMANTLE (UK) PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jacqueline Frances Moreton as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    15 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    14 pagesAA

    legacy

    238 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Jane Spevack as a secretary on Oct 26, 2017

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    14 pagesAA

    legacy

    214 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Tracey Jane Spevack as a secretary on Nov 15, 2016

    2 pagesAP03

    Termination of appointment of Jacqueline Frances Moreton as a secretary on Nov 14, 2016

    1 pagesTM02

    Confirmation statement made on Nov 08, 2016 with updates

    5 pagesCS01

    Appointment of Jacqueline Frances Moreton as a secretary on Aug 23, 2016

    2 pagesAP03

    Termination of appointment of Carolyn Ann Gibson as a secretary on Aug 23, 2016

    1 pagesTM02

    Who are the officers of FREMANTLE (UK) PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDFIELD, David William
    Stephen Street
    W1T 1AL London
    1
    England
    Director
    Stephen Street
    W1T 1AL London
    1
    England
    EnglandBritishAccountant201670180001
    FARNABY, Helen Linda
    Stephen Street
    W1T 1AL London
    1
    Secretary
    Stephen Street
    W1T 1AL London
    1
    British9757180003
    GIBSON, Carolyn Ann
    1 Stephen Street
    London
    W1T 1AL
    Secretary
    1 Stephen Street
    London
    W1T 1AL
    209190880001
    MORETON, Jacqueline Frances
    1 Stephen Street
    London
    W1T 1AL
    Secretary
    1 Stephen Street
    London
    W1T 1AL
    215569570001
    SHARPLES, Susan Caroline
    2 Parkfield
    11 The Downs Wimbledon
    SW20 8HQ London
    Secretary
    2 Parkfield
    11 The Downs Wimbledon
    SW20 8HQ London
    British85466400001
    SPEVACK, Tracey Jane
    1 Stephen Street
    London
    W1T 1AL
    Secretary
    1 Stephen Street
    London
    W1T 1AL
    220113760001
    SOUTH EASTERN SECRETARIAT LIMITED
    Rooms 581-599 Third Floor Salisbury House
    London Wall
    EC2M 5QU London
    Secretary
    Rooms 581-599 Third Floor Salisbury House
    London Wall
    EC2M 5QU London
    5608130001
    AYRES, Ian Richard
    16 Aprilwood Close
    Woodham
    KT15 3SX Addlestone
    Surrey
    Director
    16 Aprilwood Close
    Woodham
    KT15 3SX Addlestone
    Surrey
    EnglandBritishFinancial Controller75419720001
    BIBBY, Michael Andrew
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    Director
    31 Downshall Avenue
    IG3 8NB Ilford
    Essex
    United KingdomBritishDirector59607540001
    CHALMERS, Robin Michael
    1 Stephen Street
    London
    W1T 1AL
    Director
    1 Stephen Street
    London
    W1T 1AL
    United KingdomBritishSolicitor66881260001
    CHAMPTALOUP, David Redmond
    Vivary Cottage Vale Of Health
    NW3 1AZ London
    Director
    Vivary Cottage Vale Of Health
    NW3 1AZ London
    AustralianDirector42932690001
    FESTA, Louis Anthony
    13 Garfield Place
    Massapeowa
    New York 11758
    Usa
    Director
    13 Garfield Place
    Massapeowa
    New York 11758
    Usa
    AmericanFinacial Controller42932680001
    GRUNER, Anthony Simon
    1 Woodberry Way
    Finchley
    N12 0HE London
    Director
    1 Woodberry Way
    Finchley
    N12 0HE London
    BritishDirector4172860001
    JEAN NOEL, Bert
    74 Hammersmith Grove
    W6 9HA London
    Director
    74 Hammersmith Grove
    W6 9HA London
    FrenchDirector56250000002
    JONES, Simon Vernon
    Flat C Riverside House
    Water Lane
    TW9 1TJ Richmond
    Surrey
    Director
    Flat C Riverside House
    Water Lane
    TW9 1TJ Richmond
    Surrey
    BritishCommercial Director79620240001
    LAMATTINA, Lawrence
    89 Valley Forge Road
    Weston
    Ct 06883
    Usa
    Director
    89 Valley Forge Road
    Weston
    Ct 06883
    Usa
    UsTv42932600001
    MORETON, Jacqueline Frances
    1 Stephen Street
    London
    W1T 1AL
    Director
    1 Stephen Street
    London
    W1T 1AL
    EnglandBritishDirector183362620001
    OLDFIELD, David William
    Stephen Street
    W1T 1AL London
    1
    Director
    Stephen Street
    W1T 1AL London
    1
    EnglandBritishAccountant201670180001
    OUSEY, Ian Ryder Marchant
    The White House Bakeham Lane
    TW20 9TU Englefield Green
    Surrey
    Director
    The White House Bakeham Lane
    TW20 9TU Englefield Green
    Surrey
    BritishDirector45433030002
    SOUTHGATE, Michael George
    44 Southdown Road
    Shawford
    SO21 2BY Winchester
    Hampshire
    Director
    44 Southdown Road
    Shawford
    SO21 2BY Winchester
    Hampshire
    EnglandBritishTelevision Executive54111740005
    TALBOT, Paul
    660 Madison Avenue 18th Floor
    New York New York 10022
    FOREIGN Usa
    Director
    660 Madison Avenue 18th Floor
    New York New York 10022
    FOREIGN Usa
    AmericanFilm Executive18755310005
    TINGAY, Sarah Frances Hamilton
    Stephen Street
    W1T 1AL London
    1
    Director
    Stephen Street
    W1T 1AL London
    1
    EnglandBritishLegal Director35951090001
    VEERASINGHAM, Beatrice Roshnie
    Stephen Street
    W1T 1AL London
    1
    Director
    Stephen Street
    W1T 1AL London
    1
    United KingdomBritishChartered Accountant257010980001

    Who are the persons with significant control of FREMANTLE (UK) PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fremantle Licensing Inc.
    West Alameda Ave.
    Suite 800
    Burbank
    2900
    Ca 91505
    United States
    Apr 06, 2016
    West Alameda Ave.
    Suite 800
    Burbank
    2900
    Ca 91505
    United States
    No
    Legal FormCorporation (Stock)
    Country RegisteredUsa
    Legal AuthorityGeneral Corporation Law (Delaware)
    Place RegisteredNew Castle County Recorder
    Registration Number2420347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FREMANTLE (UK) PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Nov 20, 1996
    Delivered On Nov 25, 1996
    Outstanding
    Amount secured
    All monies and obligations set out in or under the amended and restated credit,security,guaranty and pledge agreement dated 13TH april 1995 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement
    Transactions
    • Nov 25, 1996Registration of a charge (395)
    Deed of mortgage
    Created On Nov 20, 1996
    Delivered On Nov 25, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company or all american communications,inc to the chargee on any account whatsoever under or in connection with the credit agreement,the notes,the fundamental documents,the interest rate protection agreement,the currency agreement or this mortgage
    Short particulars
    All right title and interest in and to each item of product and recorded product (as the same are defined in the credit agreement)to the extent of the debtors interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bankfor Itself and as Agent for Those Other Partieswho from Time to Time Become Lenders Pursuant to the Credit Agreement
    Transactions
    • Nov 25, 1996Registration of a charge (395)
    Amended and restated credit security guaranty and pledge agreement completed on 25TH october 1996 and
    Created On Oct 23, 1996
    Delivered On Nov 15, 1996
    Outstanding
    Amount secured
    The obligations (as defined therein) of the borrowers and the parent (as defined) to the chargee
    Short particulars
    All the debtors right title and interest in personal property tangible and intangible and all right title and interest in and to all related goods accounts intercompany obligations contract rights documents goodwill equipment inventory copyrights trademarks trade names insurance proceeds securities cash and bank accounts, all scenarios screen plays music/compositions used film tapes sound tracks insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank for Itself and as Agent for Those Other Parties Who from Time to Timebecome Lenders Pursuant to the Credit Agreement
    Transactions
    • Nov 15, 1996Registration of a charge (395)
    Debenture
    Created On Apr 13, 1995
    Delivered On Apr 28, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Chemical Bankas Agent for Itself and the Lenders
    Transactions
    • Apr 28, 1995Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0