SKREBA FILMS LIMITED

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

    Company NameSKREBA FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01418587
    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 SKREBA FILMS LIMITED?

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

    Where is SKREBA FILMS LIMITED located?

    Registered Office Address
    10 Orange Street
    London
    WC2H 7DQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SKREBA FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for SKREBA FILMS 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

    3 pagesDS01

    Confirmation statement made on Jan 17, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 29, 2018

    2 pagesAA

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Confirmation statement made on Jan 17, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 80
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    11 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 80
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    8 pagesAA

    Termination of appointment of Simon Relph as a director

    1 pagesTM01

    Annual return made up to Jan 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 80
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    9 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2012

    9 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    9 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Apr 30, 2010

    7 pagesAA

    Director's details changed for Simon George Michael Relph on May 25, 2010

    2 pagesCH01

    Annual return made up to Jan 17, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of SKREBA FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SKINNER, Ann
    17 Gladstone Street
    SE1 6EY London
    Secretary
    17 Gladstone Street
    SE1 6EY London
    British8767470002
    SKINNER, Ann
    17 Gladstone Street
    SE1 6EY London
    Director
    17 Gladstone Street
    SE1 6EY London
    United KingdomBritishFilm Producer8767470002
    OLIVER, Michael
    Casa Dei Frati
    Localita Polgeto 528
    Umbertide Pg
    06019
    Italy
    Director
    Casa Dei Frati
    Localita Polgeto 528
    Umbertide Pg
    06019
    Italy
    BritishRetired55423420003
    RELPH, Simon George Michael
    Pound Lane
    BA15 1LF Bradford On Avon
    Barton Farm
    Wiltshire
    United Kingdom
    Director
    Pound Lane
    BA15 1LF Bradford On Avon
    Barton Farm
    Wiltshire
    United Kingdom
    United KingdomBritishFilm Producer3303430005

    Who are the persons with significant control of SKREBA FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ann Skinner
    Gladstone Street
    SE1 6EY London
    17
    United Kingdom
    Apr 06, 2016
    Gladstone Street
    SE1 6EY London
    17
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 SKREBA FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement and security assignment
    Created On Aug 06, 1997
    Delivered On Aug 08, 1997
    Outstanding
    Amount secured
    Up to £15,775 and all further sums due or to become due from the company to the chargee
    Short particulars
    All right title and interest in and to the work "ways of dying" with the benefit of all undertakings warranties representations covenants and agreements in connection with the deed.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Aug 08, 1997Registration of a charge (395)
    Loan agreement and security assignment
    Created On Apr 30, 1997
    Delivered On May 01, 1997
    Outstanding
    Amount secured
    £18,000.00 and all other monies due or to become due from the company to the chargee in connection with the development of the work provisionally entitled "the possession of delia sutherland" ("the work")
    Short particulars
    All right title and interest in and to the work "the possession of delia sutherland" under and by virtue of all the title documents described in the schedule attached to the form M395 together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements and all other rights and properties acquired in connection with the work.. See the mortgage charge document for full details.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • May 01, 1997Registration of a charge (395)
    Loan agreement and security assignment
    Created On Mar 11, 1994
    Delivered On Mar 19, 1994
    Outstanding
    Amount secured
    £4,500 together with a premium of 50% thereof and all further sums due under the terms of this charge
    Short particulars
    All the right title and interest in the work provisionally entitled "whore banquets" together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein and all other rights and properties acquired in connection with the developement work.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Mar 19, 1994Registration of a charge (395)
    Agreement
    Created On May 27, 1993
    Delivered On Jun 11, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee of completion in respect of a film entitled "a pin for the butterfly"
    Short particulars
    All the rights, title and interest of the company of and in the film and in the script. See the mortgage charge document for full details.
    Persons Entitled
    • Film Finances, Inc.
    Transactions
    • Jun 11, 1993Registration of a charge (395)
    Assignment
    Created On Feb 22, 1993
    Delivered On Feb 23, 1993
    Outstanding
    Amount secured
    Up to £20,000 together with a premium of 50% thereof or 25% thereof in the event of the loan being repaid before 30TH april 1993 and all further sums which are and may be owing by the borrower to the lender in connection with the development of the project provisionally entitled " a pin for the butterfly" therein and hereafter called "the work"
    Short particulars
    All the borrower's right, title and interest in the work under and by virtue of the title documents (as therein defined).
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Feb 23, 1993Registration of a charge (395)
    Assignment
    Created On Nov 04, 1992
    Delivered On Nov 05, 1992
    Outstanding
    Amount secured
    £22,500 and all monies due or to become due from the company to the chargee under the terms of the assignment
    Short particulars
    All the borrower's right title and interest in the work - provisionally entitled "mrs warren's profession" - under and by virtue of the title documents (as therein defined) and all other rights and properties acquired or to be acquired by the borrower in connection with preparation and development of the work.
    Persons Entitled
    • British Screen Finance Limited
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    Mortgage
    Created On Oct 10, 1988
    Delivered On Oct 13, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's right title and interest in the film (see form 395 for full details).
    Persons Entitled
    • The Children's Film & Television Foundation Limited
    Transactions
    • Oct 13, 1988Registration of a charge
    Agreement
    Created On Oct 01, 1987
    Delivered On Oct 14, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee of completion dated 01/10/87
    Short particulars
    The company's right title and interest in the film (see form 395 for full details).
    Persons Entitled
    • Film Finances Limited.
    Transactions
    • Oct 14, 1987Registration of a charge
    Legal charge
    Created On Dec 08, 1986
    Delivered On Dec 11, 1986
    Outstanding
    Amount secured
    All sums advanced by the guarantor pursuant to completion guarantees given by the guarantor in favour of london cannon films british screen finance limited, channel four television company limited
    Short particulars
    The company's right title and interest in the film (see form 395 for full details).
    Persons Entitled
    • Film Finances Limited
    Transactions
    • Dec 11, 1986Registration of a charge
    Charge
    Created On Sep 04, 1986
    Delivered On Sep 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The company's right title and interest in the film (see form 395 for full details).
    Persons Entitled
    • London Cannon Films Limited
    • British Screen Finance Limited.
    Transactions
    • Sep 09, 1986Registration of a charge
    Legal charge
    Created On Oct 07, 1981
    Delivered On Oct 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all the companys right title and interest whatsoever owned or hereafter acquired or created by or for the company (see doc M9 for details).
    Persons Entitled
    • Barry R Cooper Productions Inc.
    Transactions
    • Oct 14, 1981Registration of a charge

    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