UK FILM COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUK FILM COUNCIL
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03815052
    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 UK FILM COUNCIL?

    • (7487) /

    Where is UK FILM COUNCIL located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK FILM COUNCIL?

    Previous Company Names
    Company NameFromUntil
    UNITED KINGDOM FILM COUNCILMay 13, 2003May 13, 2003
    FILM COUNCILJul 22, 1999Jul 22, 1999

    What are the latest accounts for UK FILM COUNCIL?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for UK FILM COUNCIL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Aug 23, 2013

    17 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2013

    9 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2012

    8 pages4.68

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Mar 31, 2011

    108 pagesAA

    Registered office address changed from 10 Little Portland Street London W1W 7JG on Jul 13, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Termination of appointment of Gail Egan as a director

    1 pagesTM01

    Termination of appointment of Heather Rabbatts as a director

    1 pagesTM01

    Termination of appointment of Gail Egan as a director

    1 pagesTM01

    Termination of appointment of Mark Devereux as a director

    1 pagesTM01

    Termination of appointment of Barbara Broccoli as a director

    1 pagesTM01

    Termination of appointment of Timothy Bevan as a director

    1 pagesTM01

    Termination of appointment of Joshua Berger as a director

    1 pagesTM01

    Termination of appointment of Alan Bushell as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of UK FILM COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Alan Gregory
    Hazel Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    Secretary
    Hazel Cottage
    Water Lane
    GU24 9BA Bisley
    Surrey
    British21408250002
    KELLY, Michael
    Mistoe Ridge
    47 White Rose Lane
    GU22 7LB Woking
    Surrey
    Secretary
    Mistoe Ridge
    47 White Rose Lane
    GU22 7LB Woking
    Surrey
    British,Irish93229980001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Nominee Secretary
    16 Old Bailey
    EC4M 7EG London
    900014470001
    AIREY, Dawn
    Flat 23 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    Director
    Flat 23 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    British49565940002
    AUTY, John Christopher Richard
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    Director
    Flat 1 Ormond Mansions
    17a Great Ormond Street
    WC1N 3RA London
    United KingdomBritish66282230001
    BAKEWELL, Joan Dawson, Dame
    20 Chalcot Square
    NW1 8YA London
    Director
    20 Chalcot Square
    NW1 8YA London
    United KingdomBritish14968350001
    BERGER, Joshua Adam
    Anhalt Road
    SW11 4NX London
    40
    England
    Director
    Anhalt Road
    SW11 4NX London
    40
    England
    United KingdomUnited States98788890002
    BEVAN, Timothy John
    41 Ladbroke Square
    W11 3ND London
    Director
    41 Ladbroke Square
    W11 3ND London
    EnglandBritish84257980001
    BEVAN, Timothy John
    41 Ladbroke Square
    W11 3ND London
    Director
    41 Ladbroke Square
    W11 3ND London
    EnglandBritish84257980001
    BROCCOLI, Barbara Dana
    138 Piccadilly
    W1J 7NR London
    Eon Productions Ltd
    Director
    138 Piccadilly
    W1J 7NR London
    Eon Productions Ltd
    United KingdomBritish,American140044800001
    BROWN, Colin
    5 Binden Road
    W12 9RJ London
    Director
    5 Binden Road
    W12 9RJ London
    United KingdomBritish34528720001
    CHADHA, Gurinder
    21 Dean Street
    Apartment 3
    W1D 3NE Soho
    Director
    21 Dean Street
    Apartment 3
    W1D 3NE Soho
    British101914430001
    CROSS, Philippa Jane
    1 Dallaways Cottage
    BN27 4JF Cowbeech
    East Sussex
    Director
    1 Dallaways Cottage
    BN27 4JF Cowbeech
    East Sussex
    United KingdomBritish36348250002
    DENTON, Charles Henry
    South Barn Durlston
    BH19 2JG Swanage
    Dorset
    Director
    South Barn Durlston
    BH19 2JG Swanage
    Dorset
    British51027160002
    DEVEREUX, Mark Jonathan
    3 Kildare Terrace
    W2 5JT London
    Director
    3 Kildare Terrace
    W2 5JT London
    British18139930001
    DYKE, Gregory
    1b Ducks Walk
    TW1 2DD East Twickenham
    Middlesex
    Director
    1b Ducks Walk
    TW1 2DD East Twickenham
    Middlesex
    United KingdomBritish3581020002
    EATON, Andrew Campbell
    43 Lock Road
    Ham
    TW10 7LQ Richmond
    Surrey
    Director
    43 Lock Road
    Ham
    TW10 7LQ Richmond
    Surrey
    United KingdomBritish38943810001
    EGAN, Gail
    Avenue Lodge
    51 Ham Common
    TW10 7JG Richmond
    Surrey
    Director
    Avenue Lodge
    51 Ham Common
    TW10 7JG Richmond
    Surrey
    United KingdomBritish68945690002
    GREEN, Nigel Graham
    8 Bryman Court
    31-32 Montagu Square
    W1H 2LH London
    Director
    8 Bryman Court
    31-32 Montagu Square
    W1H 2LH London
    EnglandBritish8499810001
    HILL, William John, Professor
    21 Washington Drive
    BT52 2NQ Coleraine
    County Londonderry
    Director
    21 Washington Drive
    BT52 2NQ Coleraine
    County Londonderry
    British67014920001
    HOEGH, Thomas Christian
    61 Clarendon Road
    W11 4JE London
    Director
    61 Clarendon Road
    W11 4JE London
    EnglandNorwegian56206920002
    KENWORTHY, Duncan Hamish
    Penthouse 3
    10 Richmond Mews
    W1V 5AG London
    Director
    Penthouse 3
    10 Richmond Mews
    W1V 5AG London
    United KingdomBritish55749850001
    KIDRON, Beeban Tania, Baroness
    22 Cross Street
    N1 2BG London
    Director
    22 Cross Street
    N1 2BG London
    United KingdomBritish114853430001
    KNIBBS, Stephen Jeremy
    225 Bramhall Moor Lane
    Hazel Grove
    SK7 5JL Stockport
    Cheshire
    Director
    225 Bramhall Moor Lane
    Hazel Grove
    SK7 5JL Stockport
    Cheshire
    British92163440001
    LEE, James Giles
    Meadow Wood
    TN11 8AD Penhurst
    Kent
    Director
    Meadow Wood
    TN11 8AD Penhurst
    Kent
    United KingdomBritish41343020001
    LEVENTHAL, Colin David
    10 Well Walk
    Hampstead Village
    NW3 1LD London
    Director
    10 Well Walk
    Hampstead Village
    NW3 1LD London
    United KingdomUk46079090001
    MINGHELLA, Anthony
    Mirage Old Chapel Studios
    19 Fleet Road
    NW3 2QR London
    Director
    Mirage Old Chapel Studios
    19 Fleet Road
    NW3 2QR London
    British101421940001
    MURDOCH, Elisabeth
    Notting Hill Gate
    W11 3LQ London
    43-45
    Director
    Notting Hill Gate
    W11 3LQ London
    43-45
    Uk-Usa133079230001
    O'BRIEN, Rebecca
    Garden Flat
    53 Elgin Crescent
    W11 2JU London
    Director
    Garden Flat
    53 Elgin Crescent
    W11 2JU London
    United KingdomBritish58691910001
    OWEN, Alison Mary
    9 St Peters Street
    Islington
    N1 8JD London
    Director
    9 St Peters Street
    Islington
    N1 8JD London
    United KingdomBritish53473830002
    PARKER, Alan William, Sir
    13 Carlyle Square
    SW3 6EX London
    Director
    13 Carlyle Square
    SW3 6EX London
    EnglandBritish55813410001
    RABBATTS, Heather Victoria, Dame
    72 Sotheby Road
    Highbury
    N5 2UT London
    Director
    72 Sotheby Road
    Highbury
    N5 2UT London
    EnglandBritish101914460001
    RADCLYFFE, Sarah
    15 Shirlock Road
    NW3 2HR London
    Director
    15 Shirlock Road
    NW3 2HR London
    United KingdomBritish3593460001
    SAMUELSON, Marc Jack Wylie
    9 Willow Road
    NW3 1TJ London
    Director
    9 Willow Road
    NW3 1TJ London
    United KingdomBritish9279230001
    SMITH, Iain Alistair Robertson
    Highfields
    Canon Hill Way
    SL6 2EX Bray
    Berkshire
    Director
    Highfields
    Canon Hill Way
    SL6 2EX Bray
    Berkshire
    United KingdomBritish366510001

    Does UK FILM COUNCIL have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security assignment between young adams productions limited, the chargor, sveno media limited and dz bank ag, deutsche zentral-genossenschaftsbank
    Created On Apr 04, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its respective right, title and interest (whether now owned or hereafter acquired) throughout the world in and to the delivery materials and the rights. See the mortgage charge document for full details.
    Persons Entitled
    • Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge and security assignment
    Created On Mar 20, 2003
    Delivered On Mar 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in relation to the picture throughout the world, by way of floating charge all the undertaking and assets and rights of the producer whatsoever and wheresoever in the bank or otherwise, the property and assets assigned.. See the mortgage charge document for full details.
    Persons Entitled
    • Fireman's Fund Insurance Company and International Film Guarantors L.P.
    Transactions
    • Mar 22, 2003Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On Nov 15, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    Us$2,600,000 (the advance) or any portion thereof due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chargefor the proper production completion and delivery of the motion picture entitled "ted and sylvia" ("the picture")
    Short particulars
    The picture and all collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Capitol Films Limited
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Feb 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On Nov 15, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    Us$3,450,000 (the mandatory delivery payment) or any portion thereof due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the chargefor the proper production completion and delivery of the motion picture entitled "ted and sylvia" ("the picture")
    Short particulars
    The picture and all collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Focus Features Llc
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On Mar 15, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from young adam productions limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all right, title and interest throughout the world in and to its respective share as tenant in common of the copyright in a feature length film provisionally entitled "young adam" (the film) and any other films and sound recordings made in the course of the production of the film and all renewals and extension of any such copyrights (the collateral).
    Persons Entitled
    • Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On May 21, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    The obligations due or to become due from the company to the chargee under clause 4 of an inter-party agreement of even date
    Short particulars
    All of the company's right title and interest in and to all materials to be created or acquired in connection with a feature length film provisionally entitled "the importance of being earnest" (the "film"). See the mortgage charge document for full details.
    Persons Entitled
    • Newmarket Capital Group L.L.C.
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed
    Created On May 21, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the inter-party agreement (as defined)
    Short particulars
    First fixed charge all the company's right title and interest (whether now owned or hereafter acquired) in and to all property and ownership in all materials to be created or acquired in connection with the film provisionally entitle "the importance of being earnest" including the master negative and all materials held at laboratories (including the delivery items). See the mortgage charge document for full details.
    Persons Entitled
    • Miramax Film Corp.
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Feb 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge and deed of assignment
    Created On Mar 29, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    Up to $12,200,000 (including an amount to cover the arrangement fee, the banks reserve, interest and legal fees) the company has a copyright interest in the film has executed the charge as security for the repayment of the loan by zestwick limited and all other sums due or to become due under the loan agreement for the proper production and completion of a film provisionally entitled "gosford park"
    Short particulars
    By way of first fixed charge all of the company's right title and interest (whether now or hereinafter acquired) in and to the following in relation to the film and all collateral, allied, ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made, acquired or produced throughout the world in favour of the chargee. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Internationale a Luxembourg Sa
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does UK FILM COUNCIL have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2013Dissolved on
    Jun 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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