MILL FILM SHEPPERTON LIMITED

MILL FILM SHEPPERTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMILL FILM SHEPPERTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02368966
    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 MILL FILM SHEPPERTON LIMITED?

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

    Where is MILL FILM SHEPPERTON LIMITED located?

    Registered Office Address
    The Mill
    Windmill Street
    W1T 2JG London
    Undeliverable Registered Office AddressNo

    What were the previous names of MILL FILM SHEPPERTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MAGIC CAMERA COMPANY LIMITEDNov 23, 1989Nov 23, 1989
    THE MAGIC EFFECTS COMPANY LIMITEDApr 06, 1989Apr 06, 1989

    What are the latest accounts for MILL FILM SHEPPERTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MILL FILM SHEPPERTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 750,000
    SH01

    Termination of appointment of Michael Barry Wolfson as a director on Sep 15, 2015

    1 pagesTM01

    Appointment of Mr Jamie Smith as a secretary on Sep 15, 2015

    2 pagesAP03

    Appointment of Mr Simon Marshall Hibbins as a director on Sep 15, 2015

    2 pagesAP01

    Termination of appointment of Michael Wolfson as a secretary on Sep 15, 2015

    1 pagesTM02

    Annual return made up to Jun 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 750,000
    SH01

    Registered office address changed from Charlotte House 11-14 Windmill Street London W1T 2JG England to The Mill Windmill Street London W1T 2JG on Jun 19, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on Aug 11, 2014

    1 pagesAD01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 750,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Rodney Dawson as a secretary

    2 pagesTM02

    Appointment of Michael Wolfson as a secretary

    3 pagesAP03

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of MILL FILM SHEPPERTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jamie
    The Mill
    Windmill Street
    W1T 2JG London
    11-14
    England
    Secretary
    The Mill
    Windmill Street
    W1T 2JG London
    11-14
    England
    202762520001
    HIBBINS, Simon Marshall
    Chiswick High Road
    W4 5BY London
    566
    England
    Director
    Chiswick High Road
    W4 5BY London
    566
    England
    United KingdomAustralianSenior Vice President169524520004
    JOSEPH, Patrick
    Vancouver Lodge
    High Street
    MK18 5JX Dadford
    Buckinghamshire
    Director
    Vancouver Lodge
    High Street
    MK18 5JX Dadford
    Buckinghamshire
    United KingdomBritishDirector60554580002
    SHENFIELD, Robin Richard
    17a Highbury Terrace Mews
    N5 1UT London
    Director
    17a Highbury Terrace Mews
    N5 1UT London
    EnglandBritishDirector46137000002
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Secretary
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    IrishFinance Director53367640001
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Secretary
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    British26790340001
    LOFTING, Pauline
    Goat Hall
    Goat Hall Lane
    CM2 8PQ Chelmsford
    Essex
    Secretary
    Goat Hall
    Goat Hall Lane
    CM2 8PQ Chelmsford
    Essex
    British93137640001
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Secretary
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    British93405490001
    WOLFSON, Michael
    Windmill Street
    W1T 2JG London
    The Mill
    England
    Secretary
    Windmill Street
    W1T 2JG London
    The Mill
    England
    British165123380001
    COLLINS, Denise
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    Director
    1 The Slopes Knapton Road
    Monkstown Dublin
    Ireland
    IrishFinance Director53367640001
    FRANKS, David Ralph
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    Director
    1 Lamorna Close
    The Avenue
    WD7 7DR Radlett
    Hertfordshire
    BritishDirector32989760002
    HUNT, Anthony John
    Hawthorne House
    64 Dawes Hill Lane
    HP11 1PU High Wycombe
    Buckinghamshire
    Director
    Hawthorne House
    64 Dawes Hill Lane
    HP11 1PU High Wycombe
    Buckinghamshire
    BritishCompany Director74291010002
    LOFTING, Roger George
    Goat Hall Goat Hall Lane
    CM2 8PQ Chelmsford
    Director
    Goat Hall Goat Hall Lane
    CM2 8PQ Chelmsford
    BritishCompany Director61865680001
    MITCHELL, Craig David
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    Director
    Brambleside
    Brays Close
    HP6 5RZ Hyde Heath
    Buckinghamshire
    EnglandIrishChartered Accountant77799780001
    WOLFSON, Michael Barry
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    Director
    4 Abbey View
    WD7 8LT Radlett
    Hertfordshire
    EnglandBritishChartered Accountant119783620001

    Does MILL FILM SHEPPERTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2001
    Delivered On Feb 27, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargeeas security trustee for itself and on behalf of the investors (as defined) under the investment agreement (as defined) (the "security trustee") or any of the investors pursuant to the guarantee and on any account whatsoever under the investment agreement and/or the pik note instrument (as defined) and under the terms of the deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Feb 27, 2001Registration of a charge (395)
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the senior creditor and the mezzanine creditor (as defined) ("the security trustee") under or pursuant to any of the financing documents (as defined) (including under the guarantee) and on any account whatsoever (including under the senior facility agreement and the mezzanine facility agreement) in connection with any guarantee indemnity letter of credit or other instrument issued by the senior creditor the mezzanine creditor or the security trustee or in any other manner 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Feb 10, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 02, 1998
    Delivered On Sep 15, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Equipment mortgage
    Created On May 11, 1998
    Delivered On May 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Quantel domino digital film editing, compositing, titling and special effects system, comprising: cine film input scanner serial no. 2074-01-005 with graphics monitor, keyboard, graphics tablet and mouse (for details of further equipment charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) LTD
    Transactions
    • May 19, 1998Registration of a charge (395)
    • Sep 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 07, 1996
    Delivered On Jun 20, 1996
    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
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1996Registration of a charge (395)
    • Sep 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 23, 1993
    Delivered On Mar 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the various plant machinery and equipment as listed on the form 395 tc ref: M233C (for full details see form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1993Registration of a charge (395)
    • Sep 10, 1998Statement of satisfaction of a charge in full or part (403a)

    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