DRURY LANE FILMS LIMITED

DRURY LANE FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDRURY LANE FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02735850
    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 DRURY LANE FILMS LIMITED?

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

    Where is DRURY LANE FILMS LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRURY LANE FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DRURY LANE FILMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DRURY LANE FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Miscellaneous

    Section 519
    2 pagesMISC

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG04

    Director's details changed for Mr Peter John Scott on Oct 20, 2010

    2 pagesCH01

    Who are the officers of DRURY LANE FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177907010001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    COOPER, Paul
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    Secretary
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    British81116450001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171612310001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151461590001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Secretary
    Amner Road
    SW11 6AA London
    24
    British140690530001
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Secretary
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    British95564300001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Secretary
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    British120116540003
    SAMUEL, Simon Robert
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    Secretary
    26 Samuel Gray Gardems
    KT2 5UY Kingston Upon Thames
    Surrey
    British56340670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    BICKERTON, Gary Erik
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    Director
    Quarry Cottage
    Chart Lane
    TN16 1LN Brasted
    Kent
    British40556810001
    COOPER, Paul
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    Director
    Flat 1
    6 Crouch Hall Road
    N8 8HU London
    British81116450001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    HEWITT, James Neil Terry
    Amner Road
    SW11 6AA London
    24
    Director
    Amner Road
    SW11 6AA London
    24
    EnglandBritish140690530001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Director
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    United KingdomBritish120116540003
    ROBERTSON, Andrew
    65 Cleveland Gardens
    Barnes
    SW13 0AJ London
    Director
    65 Cleveland Gardens
    Barnes
    SW13 0AJ London
    British18017000001
    WELLS, Simon
    30 Inglethorpe Street
    SW6 6NT London
    Director
    30 Inglethorpe Street
    SW6 6NT London
    British30063970001
    WOODFORD, Stephen
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    United KingdomBritish52083160005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DRURY LANE FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 15, 2008
    Delivered On Feb 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 11, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 01, 2004
    Delivered On Apr 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Dec 15, 2005Statement 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