MARQUIS FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMARQUIS FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02413664
    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 MARQUIS FILMS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is MARQUIS FILMS LIMITED located?

    Registered Office Address
    14 Arterial Avenue
    RM13 9NX Rainham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARQUIS FILMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANGOMERE LIMITEDAug 16, 1989Aug 16, 1989

    What are the latest accounts for MARQUIS FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MARQUIS 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

    1 pagesDS01

    Appointment of Mr Mark Fisher as a director on Feb 02, 2023

    2 pagesAP01

    Termination of appointment of Mark Fisher as a secretary on Dec 30, 2022

    1 pagesTM02

    Termination of appointment of Mark Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of William George Hinshelwood as a director on Dec 30, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on May 05, 2021

    2 pagesPSC09

    Notification of Winv Wide Llc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Termination of appointment of Vicki Christianson as a director on Mar 07, 2020

    1 pagesTM01

    Appointment of Mr Mark Fisher as a director on Mar 07, 2020

    2 pagesAP01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Registered office address changed from C/O C/O Mark Fisher Flat 1, the Hollies St. Marys Lane Upminster Essex RM14 2QJ to 14 Arterial Avenue Rainham RM13 9NX on Dec 19, 2018

    1 pagesAD01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    8 pagesAA

    Who are the officers of MARQUIS FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Mark
    Arterial Avenue
    RM13 9NX Rainham
    14
    Essex
    England
    Director
    Arterial Avenue
    RM13 9NX Rainham
    14
    Essex
    England
    EnglandBritish267889710001
    FISHER, Mark
    Arterial Avenue
    RM13 9NX Rainham
    14
    England
    Secretary
    Arterial Avenue
    RM13 9NX Rainham
    14
    England
    171174850001
    HINSHELWOOD, William George
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    Secretary
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    British36026700001
    RYMER, Philip Graham
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    Secretary
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    British137514930001
    MH SECRETARIES LIMITED
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staple Court 11 Staple Inn Buildings
    WC1V 7QH London
    123667200001
    BRADLEY, Jo Ann
    151a Longcroft Road
    Conifers
    S18 5SW Sheffield
    Director
    151a Longcroft Road
    Conifers
    S18 5SW Sheffield
    British44824710001
    CHRISTIANSON, Vicki
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    United States
    Director
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    United States
    United StatesAmerican102005790002
    DAVEY, Bruce Edwin Elwyn
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    Director
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    United StatesAustralian104727180001
    FISHER, Mark
    Arterial Avenue
    RM13 9NX Rainham
    14
    England
    Director
    Arterial Avenue
    RM13 9NX Rainham
    14
    England
    EnglandBritish267889710001
    HILL, Nicholas James
    23 Lambolle Place
    NW6 4PG London
    Director
    23 Lambolle Place
    NW6 4PG London
    British87663590001
    HINSHELWOOD, William George
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    Director
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    United KingdomBritish36026700001
    KAMP, Ralph Michael
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    Director
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    United KingdomBritish60794430001
    LEMLEY, James
    50 Courtfield Gardens
    Flat 2
    SW5 0ND London
    Director
    50 Courtfield Gardens
    Flat 2
    SW5 0ND London
    American78406620001
    MAYSON, Andrew Graham
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    Director
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    EnglandBritish166543040001
    NORRIS, David John
    5 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    5 Wood Drive
    BR7 5EU Chislehurst
    Kent
    United KingdomBritish43802550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Winv Wide Llc
    Wilshire Blvd
    Suite 400
    Santa Monica
    808
    Los Angeles
    United States
    Apr 06, 2016
    Wilshire Blvd
    Suite 400
    Santa Monica
    808
    Los Angeles
    United States
    No
    Legal FormLimited Liability Corporation
    Legal AuthorityLimited Liability Corporation
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MARQUIS FILMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016Dec 30, 2020The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does MARQUIS FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and deed of assignment
    Created On May 21, 1999
    Delivered On Jun 02, 1999
    Satisfied
    Amount secured
    All sums owing or payable to newmarket capital group L.L.C.pursuant to the loan agreement
    Short particulars
    By way of fixed and floating charge all that the chargor's right title and interest (whether now owned or hereafter acquired) excepting only the sv copyright interest throughout the territory in favour of the bank,in and to:- (a) all copies made or to be made of the film and of any such other films and sound recordings as are mentioned in clause 4.2 of the charge.(b) all sums relating to or derived from the film and from time to time standing to the credit of the chargor in any bank account.(c) all other rights and properties,including but not limited to physical properties acquired.. See the mortgage charge document for full details.
    Persons Entitled
    • Newmarket Capital Group L.L.C.
    Transactions
    • Jun 02, 1999Registration of a charge (395)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On Oct 09, 1998
    Delivered On Oct 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from icon distribution llc to the chargee under deed of assignment
    Short particulars
    By way of first fixed and floating all copies made or to be made of the film entitled 'felicia's journey' all sums relating to or derived from the film all other rights and properties the proceeds of any. See the mortgage charge document for full details.
    Persons Entitled
    • Newmarket Capital Group Llc
    Transactions
    • Oct 14, 1998Registration of a charge (395)
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and security assignment
    Created On May 15, 1996
    Delivered On May 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the producer's agreement and the performance of all representations,warranties,agreements,covenants and obligations under the producers agreement
    Short particulars
    In relation to the film all preprints elements capable of producing prints all positive prints all soundtrack elements the copyright of the film,the misic and compositions including the lyrics and all distribution and other rights relating to the film and by way of floating charge all the undertaking assets and rights of the company.
    Persons Entitled
    • International Film Guarantors L.P.
    • Firemans Fund Insurance Company
    Transactions
    • May 24, 1996Registration of a charge (395)
    • Oct 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Agreement and charge
    Created On May 24, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All sums which completion bond company inc. May be required to pay under the terms of a completion guarantee for the film "hamlet" and under the agreement and charge
    Short particulars
    The entire copyright throughout the world in the film "hamlet" and the approved screenplay for the film and any cinematograph films and sound recordings made in the course of the production of thefilm. (See form 395 for full details).
    Persons Entitled
    • Completion Bond Company Inc.
    Transactions
    • Jun 07, 1990Registration of a charge
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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