CASANOVA PICTURES LIMITED
Overview
| Company Name | CASANOVA PICTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03293841 |
| 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 CASANOVA PICTURES LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is CASANOVA PICTURES LIMITED located?
| Registered Office Address | Flat 4a 20 Pembridge Square W2 4DP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASANOVA PICTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOONE FILM LIMITED | Dec 18, 1996 | Dec 18, 1996 |
What are the latest accounts for CASANOVA PICTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for CASANOVA PICTURES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASANOVA PICTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stuart Jovito Sutherland on Dec 12, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for John Alexander Muir Sutherland on Dec 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alejandro John Muir Sutherland on Dec 12, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stuart Jovito Sutherland on Dec 12, 2013 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 3/4 Portland Mews London W1F 8JF United Kingdom* on Jan 25, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Lodge House - 69 Beaufort Street London SW3 5AH* on Jan 19, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 27, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stuart Jovito Sutherland on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alejandro John Muir Sutherland on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2009 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of CASANOVA PICTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND, Stuart Jovito | Secretary | Pembridge Square W2 4DP London Flat 4a England | British | 70906910001 | ||||||
| SUTHERLAND, Alejandro John Muir | Director | Pembridge Square W2 4DP London Flat 4a England | United Kingdom | British | 62741940004 | |||||
| SUTHERLAND, John Alexander Muir | Director | Kensington Heights Campden Hill Road W8 7BD London 9 England | England | British | 25513830003 | |||||
| SUTHERLAND, Stuart Jovito | Director | Pembridge Square W2 4DP London Flat 4a England | England | British | 157810390001 | |||||
| CLARKSON, Rose Ann | Secretary | 18a Cabul Road Battersea SW11 2PN London | British | 58851690001 | ||||||
| SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
| OBERMAN, Wendy Penelope | Director | 26 Ellington Road N10 3DG London | British | 40862630001 | ||||||
| MARRIOTTS LIMITED | Nominee Director | 2 Luke Street EC2A 4NT London | 900013400001 |
Does CASANOVA PICTURES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of deposit and charge on cash deposit | Created On Oct 20, 2000 Delivered On Oct 25, 2000 | Outstanding | Amount secured All amounts due and owing from time to time from the company to the chargee under the deed and the counter-indemnity agreement of even date all cost and charges and expenses (including legal fees) which the bank may incur in enforcing or maintaining its rights hereunder | |
Short particulars By way of first fixed charge in these particulars deposit account means the interest-bearing sterling deposit account (number 91482 designated girl from rio account) of the company with the bank and includes any renewal or re-designation thereof. See the mortgage charge document 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