PATALEX II PRODUCTIONS LIMITED
Overview
| Company Name | PATALEX II PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02392350 |
| 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 PATALEX II PRODUCTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PATALEX II PRODUCTIONS LIMITED located?
| Registered Office Address | 250, Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATALEX II PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROVARD DISTRIBUTION LIMITED | Sep 01, 1989 | Sep 01, 1989 |
| BEAMLEY LIMITED | Jun 06, 1989 | Jun 06, 1989 |
What are the latest accounts for PATALEX II PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PATALEX II PRODUCTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||
Second filing for the termination of Mr David Gerald Harris as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250, Bishopsgate London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Jan 29, 2019 | 2 pages | AP04 | ||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||
Appointment of Ian Andrew Ellis as a director on Mar 06, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||
Withdrawal of a person with significant control statement on Feb 05, 2018 | 2 pages | PSC09 | ||||||
Confirmation statement made on Oct 20, 2017 with updates | 5 pages | CS01 | ||||||
Who are the officers of PATALEX II PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| LOWE, Simon Charles | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 109835010002 | |||||||||
| PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 | England | British | 239981580001 | |||||||||
| BARNES, John Charlton | Secretary | Pinehurst Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | 2951340001 | ||||||||||
| BROMLEY, Heidi Elizabeth | Secretary | 1 Snowball Cottages Swan Lane RH6 0DB Charlwood Surrey | British | 33605720003 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
| WHITTAKER, Carolyn Jean | Secretary | 13 Clare Cottages Bletchingley RH1 4RE Redhill Surrey | British | 67499700001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 49141230004 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| FINNERTY, Colin William | Director | Sayers House Sayers Common BN6 9HU Hassocks West Sussex | British | 52209790001 | ||||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | 161010580001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 |
Who are the persons with significant control of PATALEX II PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal Bank Leasing Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PATALEX II PRODUCTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Jan 15, 2004 Delivered On Jan 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest in a) literary property, b) copyrights, c) music, d) ancillary rights, e) exploitation rights, f) accounts receivable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment and charge | Created On Jan 15, 2004 Delivered On Jan 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest in 1) the entire copyright and all other rights in the film and in any music 2) the rights of copyright and other rights in all underlying material 3) all literary, property and ancillary rights, 4) all contracts and contract rights 5) all other rights and tangible and intangible properties. See the mortgage charge document for full details. | ||||
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