FILM DEVELOPMENT CORPORATION LIMITED

FILM DEVELOPMENT CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFILM DEVELOPMENT CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03186968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FILM DEVELOPMENT CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for FILM DEVELOPMENT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    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 pagesAD01

    Current accounting period shortened from Aug 30, 2016 to Aug 29, 2016

    1 pagesAA01

    Confirmation statement made on Apr 17, 2017 with updates

    4 pagesCS01

    Notification of Alan Richard Latham as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Previous accounting period shortened from Aug 31, 2016 to Aug 30, 2016

    1 pagesAA01

    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 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100,000
    SH01

    Previous accounting period extended from Feb 28, 2014 to Aug 31, 2014

    1 pagesAA01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2014

    Statement of capital on May 26, 2014

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Alan Richard Latham on Feb 01, 2014

    2 pagesCH01

    Secretary's details changed for Alan Richard Latham on Feb 01, 2014

    1 pagesCH03

    Total exemption full accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Feb 29, 2012

    7 pagesAA

    Who are the officers of FILM DEVELOPMENT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATHAM, Alan Richard
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    Secretary
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    British151092160001
    LATHAM, Alan Richard
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    Director
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    EnglandBritish85179220001
    CLEMENT-DAVIES, Simon
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    Secretary
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    British92622580001
    CLEMENT-DAVIES, Simon
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    Secretary
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    British92622580001
    GIBB, James Conrad
    52 Thorne Road
    SW8 2BY London
    Secretary
    52 Thorne Road
    SW8 2BY London
    British54044830001
    GILBERT, Jo
    1 Hogarth Hill
    NW11 6AY London
    Secretary
    1 Hogarth Hill
    NW11 6AY London
    British64608430001
    LATHAM, Alan Richard
    Laurel House
    West Lilling
    YO60 6RP York
    Secretary
    Laurel House
    West Lilling
    YO60 6RP York
    British85179220001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CLEMENT-DAVIES, Simon
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    Director
    Flat 8
    21 Ecclestone Square
    SW1V 1NS London
    British92622580001
    GIBB, James
    33 St Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    Director
    33 St Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    British55916270002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of FILM DEVELOPMENT CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Richard Latham
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Highfield Grange
    YO8 6DP Selby
    Highfield Grange
    North Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FILM DEVELOPMENT CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Ireland Film Commission
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    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
    • P&O Property Holdings Limited
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    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
    • P & O Property Holdings Limited
    Transactions
    • Aug 06, 1998Registration of a charge (395)

    Does FILM DEVELOPMENT CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2002Date of meeting to approve CVA
    Feb 20, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Paul Hudson
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex

    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