FILM DEVELOPMENT CORPORATION LIMITED
Overview
| Company Name | FILM DEVELOPMENT CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03186968 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FILM DEVELOPMENT CORPORATION LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is FILM DEVELOPMENT CORPORATION LIMITED located?
| Registered Office Address | Highfield Grange Highfield Grange YO8 6DP Selby North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FILM DEVELOPMENT CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for FILM DEVELOPMENT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on Oct 23, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP England to PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on Oct 16, 2017 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Aug 30, 2016 to Aug 29, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Alan Richard Latham as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Previous accounting period shortened from Aug 31, 2016 to Aug 30, 2016 | 1 pages | AA01 | ||||||||||
Registered office address changed from Green Screen Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP to Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Feb 28, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan Richard Latham on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alan Richard Latham on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Who are the officers of FILM DEVELOPMENT CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LATHAM, Alan Richard | Secretary | Highfield Grange YO8 6DP Selby Highfield Grange North Yorkshire United Kingdom | British | 151092160001 | ||||||
| LATHAM, Alan Richard | Director | Highfield Grange YO8 6DP Selby Highfield Grange North Yorkshire United Kingdom | England | British | 85179220001 | |||||
| CLEMENT-DAVIES, Simon | Secretary | Flat 8 21 Ecclestone Square SW1V 1NS London | British | 92622580001 | ||||||
| CLEMENT-DAVIES, Simon | Secretary | Flat 8 21 Ecclestone Square SW1V 1NS London | British | 92622580001 | ||||||
| GIBB, James Conrad | Secretary | 52 Thorne Road SW8 2BY London | British | 54044830001 | ||||||
| GILBERT, Jo | Secretary | 1 Hogarth Hill NW11 6AY London | British | 64608430001 | ||||||
| LATHAM, Alan Richard | Secretary | Laurel House West Lilling YO60 6RP York | British | 85179220001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CLEMENT-DAVIES, Simon | Director | Flat 8 21 Ecclestone Square SW1V 1NS London | British | 92622580001 | ||||||
| GIBB, James | Director | 33 St Nicholas Drive TW17 9LD Shepperton Middlesex | British | 55916270002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of FILM DEVELOPMENT CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Richard Latham | Apr 06, 2016 | Highfield Grange YO8 6DP Selby Highfield Grange North Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does FILM DEVELOPMENT CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Apr 04, 2000 Delivered On Apr 06, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in connection with the film project or under the terms of the charge | |
Short particulars All rights title and interest in and to the film project provisionally e ntitled "a whiter shade of pale" and all literary property and ancillary rights in relation to the film project. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 01, 1999 Delivered On Jul 08, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease (as defined in the rent deposit deed) | |
Short particulars The rent deposit of £9,500. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 15, 1999 Delivered On Mar 25, 1999 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 23, 1998 Delivered On Aug 06, 1998 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith | |
Short particulars £8,375. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does FILM DEVELOPMENT CORPORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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