FREMANTLE (UK) PRODUCTIONS LIMITED
Overview
Company Name | FREMANTLE (UK) PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00602507 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FREMANTLE (UK) PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
TALBOT TELEVISION LIMITED | Apr 10, 1958 | Apr 10, 1958 |
What are the latest accounts for FREMANTLE (UK) PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FREMANTLE (UK) PRODUCTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Jacqueline Frances Moreton as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 15 pages | AA | ||
legacy | 216 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 08, 2018 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 14 pages | AA | ||
legacy | 238 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tracey Jane Spevack as a secretary on Oct 26, 2017 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 14 pages | AA | ||
legacy | 214 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Tracey Jane Spevack as a secretary on Nov 15, 2016 | 2 pages | AP03 | ||
Termination of appointment of Jacqueline Frances Moreton as a secretary on Nov 14, 2016 | 1 pages | TM02 | ||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||
Appointment of Jacqueline Frances Moreton as a secretary on Aug 23, 2016 | 2 pages | AP03 | ||
Termination of appointment of Carolyn Ann Gibson as a secretary on Aug 23, 2016 | 1 pages | TM02 | ||
Who are the officers of FREMANTLE (UK) PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLDFIELD, David William | Director | Stephen Street W1T 1AL London 1 England | England | British | Accountant | 201670180001 | ||||
FARNABY, Helen Linda | Secretary | Stephen Street W1T 1AL London 1 | British | 9757180003 | ||||||
GIBSON, Carolyn Ann | Secretary | 1 Stephen Street London W1T 1AL | 209190880001 | |||||||
MORETON, Jacqueline Frances | Secretary | 1 Stephen Street London W1T 1AL | 215569570001 | |||||||
SHARPLES, Susan Caroline | Secretary | 2 Parkfield 11 The Downs Wimbledon SW20 8HQ London | British | 85466400001 | ||||||
SPEVACK, Tracey Jane | Secretary | 1 Stephen Street London W1T 1AL | 220113760001 | |||||||
SOUTH EASTERN SECRETARIAT LIMITED | Secretary | Rooms 581-599 Third Floor Salisbury House London Wall EC2M 5QU London | 5608130001 | |||||||
AYRES, Ian Richard | Director | 16 Aprilwood Close Woodham KT15 3SX Addlestone Surrey | England | British | Financial Controller | 75419720001 | ||||
BIBBY, Michael Andrew | Director | 31 Downshall Avenue IG3 8NB Ilford Essex | United Kingdom | British | Director | 59607540001 | ||||
CHALMERS, Robin Michael | Director | 1 Stephen Street London W1T 1AL | United Kingdom | British | Solicitor | 66881260001 | ||||
CHAMPTALOUP, David Redmond | Director | Vivary Cottage Vale Of Health NW3 1AZ London | Australian | Director | 42932690001 | |||||
FESTA, Louis Anthony | Director | 13 Garfield Place Massapeowa New York 11758 Usa | American | Finacial Controller | 42932680001 | |||||
GRUNER, Anthony Simon | Director | 1 Woodberry Way Finchley N12 0HE London | British | Director | 4172860001 | |||||
JEAN NOEL, Bert | Director | 74 Hammersmith Grove W6 9HA London | French | Director | 56250000002 | |||||
JONES, Simon Vernon | Director | Flat C Riverside House Water Lane TW9 1TJ Richmond Surrey | British | Commercial Director | 79620240001 | |||||
LAMATTINA, Lawrence | Director | 89 Valley Forge Road Weston Ct 06883 Usa | Us | Tv | 42932600001 | |||||
MORETON, Jacqueline Frances | Director | 1 Stephen Street London W1T 1AL | England | British | Director | 183362620001 | ||||
OLDFIELD, David William | Director | Stephen Street W1T 1AL London 1 | England | British | Accountant | 201670180001 | ||||
OUSEY, Ian Ryder Marchant | Director | The White House Bakeham Lane TW20 9TU Englefield Green Surrey | British | Director | 45433030002 | |||||
SOUTHGATE, Michael George | Director | 44 Southdown Road Shawford SO21 2BY Winchester Hampshire | England | British | Television Executive | 54111740005 | ||||
TALBOT, Paul | Director | 660 Madison Avenue 18th Floor New York New York 10022 FOREIGN Usa | American | Film Executive | 18755310005 | |||||
TINGAY, Sarah Frances Hamilton | Director | Stephen Street W1T 1AL London 1 | England | British | Legal Director | 35951090001 | ||||
VEERASINGHAM, Beatrice Roshnie | Director | Stephen Street W1T 1AL London 1 | United Kingdom | British | Chartered Accountant | 257010980001 |
Who are the persons with significant control of FREMANTLE (UK) PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fremantle Licensing Inc. | Apr 06, 2016 | West Alameda Ave. Suite 800 Burbank 2900 Ca 91505 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FREMANTLE (UK) PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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