WOODFALL FILM PRODUCTIONS LIMITED

WOODFALL FILM PRODUCTIONS LIMITED

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

    Company NameWOODFALL FILM PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00603566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WOODFALL FILM PRODUCTIONS LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is WOODFALL FILM PRODUCTIONS LIMITED located?

    Registered Office Address
    21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WOODFALL FILM PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for WOODFALL FILM PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 28, 2022

    14 pagesLIQ03

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2021

    LRESSP

    Registered office address changed from 22 Chancery Lane London WC2A 1LS to 21 Lombard Street London EC3V 9AH on Mar 10, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 29, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Dec 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Change of details for Aidan Thomas Quinn as a person with significant control on Dec 29, 2017

    2 pagesPSC04

    Change of details for William John Neeson as a person with significant control on Dec 29, 2017

    2 pagesPSC04

    Confirmation statement made on Dec 29, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 29, 2016 with updates

    8 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    3 pagesAA

    Micro company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 99
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Who are the officers of WOODFALL FILM PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HESS, Katharine Jane
    Lombard Street
    EC3V 9AH London
    21
    Director
    Lombard Street
    EC3V 9AH London
    21
    United KingdomBritishDirector167234420002
    KIDGELL, James Kenneth
    Lombard Street
    EC3V 9AH London
    21
    Director
    Lombard Street
    EC3V 9AH London
    21
    United KingdomBritishChartered Accountant127772100001
    RICHARDSON, Joely Kim
    Lombard Street
    EC3V 9AH London
    21
    Director
    Lombard Street
    EC3V 9AH London
    21
    United KingdomBritishDirector62715400001
    RICHARDSON, Natasha Jane
    Apartment 4e 91 Central Park West
    New York
    Ny10023
    Usa
    Secretary
    Apartment 4e 91 Central Park West
    New York
    Ny10023
    Usa
    BritishActress28421370005
    WELBECK SECRETARIES LIMITED
    9 Kingsway
    WC2B 6XF London
    Secretary
    9 Kingsway
    WC2B 6XF London
    3102470001
    HARTLEY, Neil Clingman
    7902 Fareholm Drive
    Hollywood
    California 90046
    United States
    Director
    7902 Fareholm Drive
    Hollywood
    California 90046
    United States
    Us CitizenFilm Producer5331330001
    MIDGLEY, Richard James
    1 Ceylon Road
    W14 0PY London
    Director
    1 Ceylon Road
    W14 0PY London
    EnglandBritishChartered Accountant3070610003
    OSBORNE, John James
    The Hurst
    Clunton
    SY7 0JA Craven Arms
    Salop
    Director
    The Hurst
    Clunton
    SY7 0JA Craven Arms
    Salop
    BritishPlaywright19383590001
    RICHARDSON, Natasha Jane
    Apartment 4e 91 Central Park West
    New York
    Ny10023
    Usa
    Director
    Apartment 4e 91 Central Park West
    New York
    Ny10023
    Usa
    BritishActress28421370005

    Who are the persons with significant control of WOODFALL FILM PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Katharine Jane Hess
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Apr 06, 2016
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Ms Joely Kim Richardson
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    Apr 06, 2016
    Chancery Lane
    WC2A 1LS London
    22
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    William John Neeson
    Lombard Street
    EC3V 9AH London
    21
    Apr 06, 2016
    Lombard Street
    EC3V 9AH London
    21
    No
    Nationality: Irish
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Aidan Thomas Quinn
    Lombard Street
    EC3V 9AH London
    21
    Apr 06, 2016
    Lombard Street
    EC3V 9AH London
    21
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WOODFALL FILM PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 11, 1963
    Delivered On Jul 02, 1963
    Satisfied
    Amount secured
    £145,000
    Short particulars
    Interest rights etc in a distribution agreement dated 11.6.63 concerning a film entitled "once upon a summer" (see doc. 42 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1963Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 11, 1963
    Delivered On Jun 13, 1963
    Satisfied
    Amount secured
    Debenture for securing all monies which the chargee may be calle d upon to pay under a guarantee in respect of a film and all other monies due & under an agreement dated 11TH june 1963 (see doc for full details)
    Short particulars
    Film "once upon a summer".
    Persons Entitled
    • Cityshare Trust LTD.
    Transactions
    • Jun 13, 1963Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 16, 1962
    Delivered On Aug 01, 1962
    Satisfied
    Amount secured
    £410,000
    Short particulars
    Interest in film: "tom jones" (for details see doc. 34).
    Persons Entitled
    • First National City Bank
    Transactions
    • Aug 01, 1962Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 16, 1962
    Delivered On Jul 24, 1962
    Satisfied
    Amount secured
    Advances in respect of part or cost of production of film entitled "tom jones"
    Short particulars
    Interest in film "tom jones" for full details see doc 33.
    Persons Entitled
    • United Artists Corporation LTD
    Transactions
    • Jul 24, 1962Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Agreement
    Created On Jul 16, 1962
    Delivered On Jul 17, 1962
    Satisfied
    Amount secured
    For securing such amount as the chargee may be called upon to p ay pursuant to a guarantee dated 16TH july 1962
    Short particulars
    Film "tom jones" (see doc for details).
    Persons Entitled
    • Film Finances LTD.
    Transactions
    • Jul 17, 1962Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 23, 1962
    Delivered On Mar 02, 1962
    Satisfied
    Amount secured
    All monies due or to become due in connection with advances made towards the production of the film referred to in col. 6.
    Short particulars
    All the company's right title & interest in a short story, script & film "the loneliness of the long distance runner" & an agreement dated 23RD february 1962 (see doc for fuller details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 02, 1962Registration of a charge
    • Sep 01, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Feb 23, 1962
    Delivered On Feb 26, 1962
    Satisfied
    Amount secured
    All sums which the chargee called upon to pay under any guarantees given to lloyds bank LTD & seven arts corporation together with any money which may become due from the company to the chargee under an agreement dated 23RD february 1962.
    Short particulars
    All the companys rights title & interest in a film entitled "the loneliness of the long distance runner" and in two agreements both dated 23RD february 1962. (see doc for fuller details).
    Persons Entitled
    • Banner Pictures LTD
    Transactions
    • Feb 26, 1962Registration of a charge
    Agreement
    Created On Mar 17, 1960
    Delivered On Mar 21, 1960
    Satisfied
    Amount secured
    Such amount as the chargee may be called upon to pay pursuant to two guarantees both dated the 17TH march, 1960.
    Short particulars
    All right title & interest in the film "sabordory right sunday morning". See doc. 14 for full particulars).
    Persons Entitled
    • Film Finances LTD.
    Transactions
    • Mar 21, 1960Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Assignment by way of mortgage
    Created On Oct 31, 1958
    Delivered On Nov 07, 1958
    Satisfied
    Amount secured
    Sums not exceeding in the aggregate £155,808
    Short particulars
    (See doc. 8 for full details.).
    Persons Entitled
    • Associated British Petrol Corporation LTD.
    Transactions
    • Nov 07, 1958Registration of a charge
    • Aug 05, 2015Satisfaction of a charge (MR04)

    Does WOODFALL FILM PRODUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2021Commencement of winding up
    Nov 10, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Henry Nicholas Page
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Dominic Dumville
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London

    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