THE WORKS INTERNATIONAL SALES LIMITED
Overview
| Company Name | THE WORKS INTERNATIONAL SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02053572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE WORKS INTERNATIONAL SALES LIMITED?
- Motion picture distribution activities (59131) / Information and communication
Where is THE WORKS INTERNATIONAL SALES LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE WORKS INTERNATIONAL SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE WORKS TSC LTD. | Aug 02, 2001 | Aug 02, 2001 |
| SALES CONSORTIUM LIMITED(THE) | Sep 08, 1986 | Sep 08, 1986 |
What are the latest accounts for THE WORKS INTERNATIONAL SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THE WORKS INTERNATIONAL SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2019 | 17 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 43 Berkeley Square London W1J 5AP England to Office D Beresford House Town Quay Southampton SO14 2AQ on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Termination of appointment of Martin Paul Steven Mccabe as a director on Jul 06, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Denis Southworth as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 43 Berkeley Square London W1J 5AP on Feb 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 30, 2017 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Brawley as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Laurence Gornall as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Costa Milton Theo as a director on Jul 08, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andres Ordonez as a director on Jul 08, 2016 | 2 pages | TM01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Michael Denis Southworth as a director on Jul 08, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of THE WORKS INTERNATIONAL SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIKKA, Deepak Kumar | Director | Goodge Street W1T 1TE London 49 United Kingdom | United Kingdom | British | 103446470001 | |||||||||
| CR SECRETARIES LIMITED | Secretary | First Floor Chalton Street NW1 1JD London 41 England |
| 757780005 | ||||||||||
| AUTY, John Christopher Richard | Director | Flat 1 Ormond Mansions 17a Great Ormond Street WC1N 3RA London | United Kingdom | British | 66282230001 | |||||||||
| BALLARD, Leslie Kim Michael | Director | 12 Lanercost Road Tulse Hill SW2 3DN London | British | 84393720001 | ||||||||||
| BATE, Adrian Michael, Mr. | Director | Mount Royal Love Lane WD4 9HW Kings Langley Hertfordshire | United Kingdom | British | 50000900001 | |||||||||
| BRAWLEY, Michael | Director | Floor Fairgate House 78 New Oxford Street WC1A 1HB London 5th United Kingdom | England | British | 178044840001 | |||||||||
| CLIFTON, Carl David | Director | 6 Haldon Terrace EX7 9LN Dawlish Devon | England | British | 60602010002 | |||||||||
| COX, Simon | Director | 15 Montagu Square W1H 1RD London | British | 31221590001 | ||||||||||
| DENTON, Charles | Director | 17 Thornfield Road W12 8JQ London | British | 51027160001 | ||||||||||
| FISHER, Mark | Director | Floor Fairgate House 78 New Oxford Street WC1A 1HB London 5th United Kingdom | United Kingdom | British | 158588580001 | |||||||||
| FRYER, Oliver John | Director | 111 Northchurch Road N1 3NU London | British | 85584170001 | ||||||||||
| GORNALL, Laurence | Director | Floor Fairgate House 78 New Oxford Street WC1A 1HB London 5th United Kingdom | United Kingdom | British | 107357560001 | |||||||||
| GRIMM, Juliet Frances | Director | 11 Russell Close Regency Quay Chiswick W4 2NU London | British/Australian | 49152380001 | ||||||||||
| HOLMES, Richard Allen | Director | 1a Rotherwood Mansions 78 Madeira Road SW16 2DB London | England | British | 161675130001 | |||||||||
| HUMPHREY, Norman Ian | Director | 39a Norland Square Holland Park W11 4PZ London | United Kingdom | British | 95198420001 | |||||||||
| KELLY, Michael | Director | Mistoe Ridge 47 White Rose Lane GU22 7LB Woking Surrey | England | British,Irish | 93229980001 | |||||||||
| MASSEY, Robert Graham | Director | 57 North Eyot Gardens Hammersmith W6 9NL London | British | 29727430001 | ||||||||||
| MCCABE, Martin Paul Steven | Director | Goodge Street W1T 1TE London 49 United Kingdom | England | Irish | 50549550003 | |||||||||
| MEEK, Scott Thomas | Director | 110a Highbury New Park N5 2DR London | United Kingdom | British | 22625990001 | |||||||||
| ORDONEZ, Andres | Director | Pemberton Road KT8 9LG East Molesey 51 Surrey United Kingdom | United Kingdom | British | 101984750001 | |||||||||
| PERRY, Aline | Director | Ash House Ash Farm Mill Lane TN27 8NW Smarden Kent | French | 78330070003 | ||||||||||
| PERRY, Simon Frank | Director | Studio C, Chelsea Studios 416 Fulham Road SW6 1EB London | United Kingdom | British | 34259060001 | |||||||||
| PHILLIPS, Michael John | Director | 14 Sheen Common Drive TW10 5BN Richmond Surrey | British | 11899410001 | ||||||||||
| POWELL, Nikolas Mark | Director | 36 Carlton Mansions Randolph Avenue W9 1NP London | United Kingdom | British | 45254410002 | |||||||||
| RENDALL, David Ivan | Director | The New House Kings Green WR6 6YG Winchenford Worcestershire | British | 97986660001 | ||||||||||
| SHIVAS, Mark | Director | 38 Gloucester Mews W2 3HE London | British | 5082540001 | ||||||||||
| SOUTHWORTH, Michael Denis | Director | Goodge Street W1T 1TE London 49 United Kingdom | England | English | 176027920001 | |||||||||
| SOUTHWORTH, Michael | Director | 12 Manor Park TW9 1XZ Richmond Surrey | England | British | 102794260001 | |||||||||
| THEO, Costa Milton, Mr. | Director | Floor Fairgate House 78 New Oxford Street WC1A 1HB London 5th United Kingdom | England | British | 83504380001 | |||||||||
| THOMPSON, David Marcus | Director | 15 Brookfield Park NW5 1ES London | United Kingdom | British | 47633740001 | |||||||||
| THOMPSON, David Marcus | Director | 15 Brookfield Park NW5 1ES London | United Kingdom | British | 47633740001 | |||||||||
| WILKES, Jonathan Mark | Director | 123 Munster Road SW6 4DH London | British | 46330910001 | ||||||||||
| WILLIS, Timothy John | Director | 28 Arlington Avenue N1 7AX London | United Kingdom | British, | 83974880001 | |||||||||
| WILSON, Catherine Neave | Director | 75 Oxford Gardens W10 5UL London | British | 55213020001 | ||||||||||
| WILSON, Catherine Neave | Director | 75 Oxford Gardens W10 5UL London | British | 55213020001 |
Who are the persons with significant control of THE WORKS INTERNATIONAL SALES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward Brooke Lyndon-Stanford | Jul 08, 2016 | Beresford House Town Quay SO14 2AQ Southampton Office D | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THE WORKS INTERNATIONAL SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 30, 2008 Delivered On Nov 12, 2008 | Satisfied | Amount secured All monies due or to become due from the works media group PLC and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 11, 2005 Delivered On Nov 23, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Deed of charge | Created On Oct 01, 2004 Delivered On Oct 04, 2004 | Outstanding | Amount secured All monies due or to become due from the producers (as defined in the charge) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed and floating charge over all right title and interest in and to the film as more particularly set out in the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 03, 2004 Delivered On Sep 08, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The right and title into the assets, teh film, the rights, the works agreement, the distributor agreements and all property and assets relating to the film.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 28, 2002 Delivered On Jun 10, 2002 | Satisfied | 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
| ||||
| Deed of security assignment | Created On Apr 02, 2001 Delivered On Apr 05, 2001 | Outstanding | Amount secured £240,000 and all other sums that may be advanced towards the cost of production and delivery of a film provisionally entitled "no mans land" ("the film") due or to become due from the company to the chargee | |
Short particulars All the company's right title and interest in and to the items set out in the schedule to the form 395.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Jan 24, 2000 Delivered On Jan 29, 2000 | Outstanding | Amount secured £200,000 together with all other sums due or to become due from the company to the chargee in connection with the film provisionally entitled "princesa" and pursuant to a facility letter in connection with the film | |
Short particulars All the right title and interest in and to sums payable to the assignor pursuant to clause 5 of a sales agency agreement relating to the film together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements contained in the sales agency agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Mar 30, 1998 Delivered On Apr 09, 1998 | Satisfied | Amount secured £585,000 and all other monies due or to become due from the company to the chargees pursuant to a facility letter dated 10TH march 1998 | |
Short particulars All the right title and interest in and to sums payable pursuant to clause 5 of a sales agency agreement dated 100398 relating to a film "a time to love"with the benefit of all undertakings warranties representations covenants agreements and aknowledgements therein contained. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Dec 08, 1997 Delivered On Dec 13, 1997 | Satisfied | Amount secured £250,000 and all further sums due or to become due from the company to the chargee pursuant to the facility letter dated 8TH december 1997 | |
Short particulars All that the assignors right title and interest in and to sums payable to the assignor pursuant to clause 6.(1) (d) of a sales agency agreement dated 8TH december 1997 relating to the feature film "the dance". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment | Created On Oct 23, 1997 Delivered On Oct 30, 1997 | Satisfied | Amount secured £150,000 and all monies due or to become due from the company to the chargee in connection with the feature film provisionally entitled "vent de colere" aka "la forcerie" | |
Short particulars All right title and interest in and to sums payable to the assignor pursuant to clause 6.(1) (d) of a sales agency agreement dated 13 october 1997 relating to the film together with the benefit of all sunsisting undertakings warranties representations covenants agreements and aknowledgements therein contained. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment | Created On Dec 19, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured £50,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 10TH december 1996 | |
Short particulars All the assuignors right title and interest in and to a sales agency agreement dated 9TH december 1996 relating to the film provisionally entitled "la traversee du jour"/"through the day" together with the benefit of all subsisting undertakings warranties representations coveants agreements and acknowledgements therein contained. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security agreement | Created On Jul 01, 1996 Delivered On Jul 08, 1996 | Satisfied | Amount secured £200,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH june 1996 and this charge | |
Short particulars All that the assignor's right title and interest in and to sums payable to the assignor pursuant to a sales agency agreement dated 27 june 1996 relating to the feature film "love and death on long island". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment | Created On Mar 26, 1996 Delivered On Mar 28, 1996 | Outstanding | Amount secured £275,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the sales agency agreement (as defined in the security assignment) | |
Short particulars All right title and interest in & to the film "the tango lesson". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Mar 29, 1994 Delivered On Apr 05, 1994 | Satisfied | Amount secured £352,500 and all other monies due or to become due from the company to the chargee under the terms of a facility letter of even date | |
Short particulars All right title and interest in and to sums payable pursuant to clause 6(1) (d) of a sales agency agreement dated 28TH march 1994 relating to the cinematograph film "I.D.". see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment | Created On Apr 01, 1992 Delivered On Apr 03, 1992 | Satisfied | Amount secured To amend the supplemental security assignment dated 25TH october 1991 from the company and/or palace productions limited to the chargee pursuant to the terms of the loan agreement dated 20TH august 1991 | |
Short particulars All the companys interest relating to the exploitation of the film provisionally entitled "dust devil" see form 395 ref M195 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security assignment | Created On Oct 25, 1991 Delivered On Oct 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the principal agreement d/d 20/8/91 (including but not limited to the principal sum of us$ 2,000,000). | |
Short particulars To the extent of the company's interest therein, the benefit of those agreements detailed on the schedule attached to doc M395 relating to the feature film provisionally entitiled "dust devil" (see doc M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment as evidenced by a statutory declaration dated 20/8/87 | Created On Mar 30, 1987 Delivered On Apr 03, 1987 | Satisfied | Amount secured $900,000 and all monies due or to become due from the company to the chargee under the terms of a facility letter dated 30/3/87 | |
Short particulars See form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 03, 1986 Delivered On Dec 05, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the provisions of a lease of even date | |
Short particulars A book debt in the sum of £16,500 (see form 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does THE WORKS INTERNATIONAL SALES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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