BAIT FILMS LIMITED
Overview
Company Name | BAIT FILMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04259245 |
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 BAIT FILMS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is BAIT FILMS LIMITED located?
Registered Office Address | The Gloucester Building Kensington Village W14 8RF Avonmore Road London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BAIT FILMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BAIT FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Carmel Michelle Burke as a director on Jan 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Peter Langenberg as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Julian Garner Freeston on Jul 28, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Roderick Waldemar Lisle Henwood as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tim David Breadin as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc-Antoine D'halluin as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Marc-Antoine D'halluin as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BAIT FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARBOUR, Hamish Macvinish | Director | 14a Hatfield Drive G12 0YA Glasgow | Scotland | British | Creative Director | 35392400001 | ||||
BURKE, Carmel Michelle | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | United Kingdom | Irish | Director | 224677940001 | ||||
GREGSON, Sarah Jane | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | United Kingdom | British | Director | 29602640002 | ||||
LANGENBERG, Peter | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | United Kingdom | Dutch | Director | 222055210001 | ||||
CLEMENTS, Alan | Secretary | 4 Cleveden Crescent G12 0PD Glasgow | British | Tv Producer | 39073520002 | |||||
FREESTON, Julian Garner | Secretary | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | 153177000001 | |||||||
MORRIS, Jillian Margaret | Secretary | 65a Gardner Street G11 5BZ Glasgow Scotland | British | Company Secretary | 51288960001 | |||||
SLOW, Jonathan Mark | Secretary | Brussels Road SW1 1UK London 8 | British | 138550940001 | ||||||
SMITH, David William | Secretary | 15 Caiystane Terrace EH10 6SR Edinburgh Midlothian | British | Solicitor | 106115680001 | |||||
TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
BREADIN, Tim David | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | British | Director | 177047460001 | ||||
CLEMENTS, Alan | Director | 4 Cleveden Crescent G12 0PD Glasgow | United Kingdom | British | Tv Producer | 39073520002 | ||||
D'HALLUIN, Marc-Antoine | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | French | Director | 172359320001 | ||||
FETHER, Joely Bryn | Director | Archibald Road N7 0AN London 27 England | England | British | Director | 42885320005 | ||||
FRANK, David Vincent Mutrie | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | British | Director | 152744230001 | ||||
FRANK, David Vincent Mutrie | Director | 9 Ruvigny Gardens SW15 1JR London | England | British | Director | 152744230001 | ||||
FREESTON, Julian Garner | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | British | Director | 153176720001 | ||||
HENWOOD, Roderick Waldemar Lisle | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | British | Director | 191508930001 | ||||
ORIEL, Susan Margaret Julie | Director | 21 Clancarty Road SW6 3AH London | Uk | British | Company Director | 125403860001 | ||||
PRICE, Janice Lynne | Director | 45 Southdean Gardens SW19 6NT London | British | Finance Director | 55643820003 | |||||
QUINN, Eileen | Director | 19 Oakhill Place Oakhill Road SW15 2QN Putney London | American | Producer | 33130440002 | |||||
ROGERS, Mark Ian James | Director | Kew Road TW9 3EB Richmond 36 Gloucester Court Surrey England | United Kingdom | British | Lawyer | 93338140001 | ||||
SLOW, Jonathan Mark | Director | Brussels Road SW11 2AF London 8 | United Kingdom | British | Director | 108443110002 | ||||
REYNARD NOMINEES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 40850920001 | |||||||
TM COMPANY SERVICES LIMITED | Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 |
Who are the persons with significant control of BAIT FILMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Monogram Productions Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8RF London The Gloucester Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BAIT FILMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge on deposits | Created On Mar 28, 2003 Delivered On Apr 12, 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 The sum of gbp 1,384,753.78 deposited by the depositor in the account number 4.01.51.212 gbp in respect of the lease agreement relating to the film entitled "bait". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over cash deposit and account | Created On Mar 28, 2003 Delivered On Apr 11, 2003 | Outstanding | 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 monies from time to time credited to the security account. 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