MARQUIS FILMS LIMITED
Overview
| Company Name | MARQUIS FILMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02413664 |
| 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 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 Address | No |
What were the previous names of MARQUIS FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TANGOMERE LIMITED | Aug 16, 1989 | Aug 16, 1989 |
What are the latest accounts for MARQUIS FILMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MARQUIS FILMS 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 | ||
Appointment of Mr Mark Fisher as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Fisher as a secretary on Dec 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Mark Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of William George Hinshelwood as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on May 05, 2021 | 2 pages | PSC09 | ||
Notification of Winv Wide Llc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Termination of appointment of Vicki Christianson as a director on Mar 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mark Fisher as a director on Mar 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Who are the officers of MARQUIS FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Mark | Director | Arterial Avenue RM13 9NX Rainham 14 Essex England | England | British | 267889710001 | |||||
| FISHER, Mark | Secretary | Arterial Avenue RM13 9NX Rainham 14 England | 171174850001 | |||||||
| HINSHELWOOD, William George | Secretary | Witnesham Hall IP6 9JD Witnesham Suffolk | British | 36026700001 | ||||||
| RYMER, Philip Graham | Secretary | Etheldene Avenue Muswell Hill N10 3QH London 50 | British | 137514930001 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staple Court 11 Staple Inn Buildings WC1V 7QH London | 123667200001 | |||||||
| BRADLEY, Jo Ann | Director | 151a Longcroft Road Conifers S18 5SW Sheffield | British | 44824710001 | ||||||
| CHRISTIANSON, Vicki | Director | 638 S Rossmore Ave FOREIGN Los Angeles California 90005 United States | United States | American | 102005790002 | |||||
| DAVEY, Bruce Edwin Elwyn | Director | Wilshire Blvd Fourth Floor 90401 Santa Monica 808 California Usa | United States | Australian | 104727180001 | |||||
| FISHER, Mark | Director | Arterial Avenue RM13 9NX Rainham 14 England | England | British | 267889710001 | |||||
| HILL, Nicholas James | Director | 23 Lambolle Place NW6 4PG London | British | 87663590001 | ||||||
| HINSHELWOOD, William George | Director | Witnesham Hall IP6 9JD Witnesham Suffolk | United Kingdom | British | 36026700001 | |||||
| KAMP, Ralph Michael | Director | 20 A The Ridgeway Cuffley EN6 4AR Potters Bar Hertfordshire | United Kingdom | British | 60794430001 | |||||
| LEMLEY, James | Director | 50 Courtfield Gardens Flat 2 SW5 0ND London | American | 78406620001 | ||||||
| MAYSON, Andrew Graham | Director | Edwins Hall Edwins Hall Road Woodham Ferrers CM3 8RX Chelmsford Essex | England | British | 166543040001 | |||||
| NORRIS, David John | Director | 5 Wood Drive BR7 5EU Chislehurst Kent | United Kingdom | British | 43802550001 |
Who are the persons with significant control of MARQUIS FILMS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Winv Wide Llc | Apr 06, 2016 | Wilshire Blvd Suite 400 Santa Monica 808 Los Angeles United States | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for MARQUIS FILMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | Dec 30, 2020 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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