MILL FILM SHEPPERTON LIMITED
Overview
Company Name | MILL FILM SHEPPERTON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02368966 |
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 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 Address | No |
What were the previous names of MILL FILM SHEPPERTON LIMITED?
Company Name | From | Until |
---|---|---|
THE MAGIC CAMERA COMPANY LIMITED | Nov 23, 1989 | Nov 23, 1989 |
THE MAGIC EFFECTS COMPANY LIMITED | Apr 06, 1989 | Apr 06, 1989 |
What are the latest accounts for MILL FILM SHEPPERTON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MILL FILM SHEPPERTON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Barry Wolfson as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Smith as a secretary on Sep 15, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Marshall Hibbins as a director on Sep 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Wolfson as a secretary on Sep 15, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Rodney Dawson as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Michael Wolfson as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of MILL FILM SHEPPERTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jamie | Secretary | The Mill Windmill Street W1T 2JG London 11-14 England | 202762520001 | |||||||
HIBBINS, Simon Marshall | Director | Chiswick High Road W4 5BY London 566 England | United Kingdom | Australian | Senior Vice President | 169524520004 | ||||
JOSEPH, Patrick | Director | Vancouver Lodge High Street MK18 5JX Dadford Buckinghamshire | United Kingdom | British | Director | 60554580002 | ||||
SHENFIELD, Robin Richard | Director | 17a Highbury Terrace Mews N5 1UT London | England | British | Director | 46137000002 | ||||
COLLINS, Denise | Secretary | 1 The Slopes Knapton Road Monkstown Dublin Ireland | Irish | Finance Director | 53367640001 | |||||
DAWSON, Rodney | Secretary | Chapel Cottage 2 High Street Great Linford MK14 5AX Milton Keynes Buckinghamshire | British | 26790340001 | ||||||
LOFTING, Pauline | Secretary | Goat Hall Goat Hall Lane CM2 8PQ Chelmsford Essex | British | 93137640001 | ||||||
MCCORMACK, Gerard Joseph | Secretary | 16 Rectory Road RG40 1DH Wokingham Berkshire | British | 93405490001 | ||||||
WOLFSON, Michael | Secretary | Windmill Street W1T 2JG London The Mill England | British | 165123380001 | ||||||
COLLINS, Denise | Director | 1 The Slopes Knapton Road Monkstown Dublin Ireland | Irish | Finance Director | 53367640001 | |||||
FRANKS, David Ralph | Director | 1 Lamorna Close The Avenue WD7 7DR Radlett Hertfordshire | British | Director | 32989760002 | |||||
HUNT, Anthony John | Director | Hawthorne House 64 Dawes Hill Lane HP11 1PU High Wycombe Buckinghamshire | British | Company Director | 74291010002 | |||||
LOFTING, Roger George | Director | Goat Hall Goat Hall Lane CM2 8PQ Chelmsford | British | Company Director | 61865680001 | |||||
MITCHELL, Craig David | Director | Brambleside Brays Close HP6 5RZ Hyde Heath Buckinghamshire | England | Irish | Chartered Accountant | 77799780001 | ||||
WOLFSON, Michael Barry | Director | 4 Abbey View WD7 8LT Radlett Hertfordshire | England | British | Chartered Accountant | 119783620001 |
Does MILL FILM SHEPPERTON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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