GRACE FILMS LIMITED
Overview
Company Name | GRACE FILMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04375471 |
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 GRACE FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
- Television programme production activities (59113) / Information and communication
Where is GRACE 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 GRACE FILMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GRACE FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
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 Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Carmel Michelle Burke as a director | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Appointment of Peter Langenberg as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Mr Julian Garner Freeston on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Feb 15, 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 Marc-Antoine D'halluin as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tim David Breadin as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of GRACE 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 | Producer | 39073520002 | |||||
FREESTON, Julian Garner | Secretary | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | 153183260001 | |||||||
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 | 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 | Ruvigny Gardens SW15 1JR London 9 United Kingdom | England | British | Director | 152744230001 | ||||
FREESTON, Julian Garner | Director | The Gloucester Building Kensington Village W14 8RF Avonmore Road London | England | British | Director | 153176720001 | ||||
FREESTON, Julian Garner | Director | Robin Hill Drive BR7 5ER Chislehurst 7 Kent England | 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 Christopher 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 GRACE FILMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Monogram Productions Limited | Apr 06, 2016 | Kensington Village Avonmore Road W14 8RF London Gloucester Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GRACE FILMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge and security assignment | Created On Oct 16, 2008 Delivered On Oct 21, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Assigns all preprint elements, positive prints, soundtrack elements, literary property, copyright, music and musical compositions, contracts, sequels see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge (with effect as of 6 december 2002) over the programme provisionally entitled "saving grace" | Created On Dec 13, 2002 Delivered On Dec 19, 2002 | 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 Right title and interest in and to the rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over cash deposit and account | Created On Dec 06, 2002 Delivered On Dec 19, 2002 | Satisfied | Amount secured All monies obligations and liabilities whatsoever due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on deposits | Created On Dec 06, 2002 Delivered On Dec 18, 2002 | 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 1,734,234.22 deposited by the company in account number 4.01.39.220 gbp. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 20, 2002 Delivered On Jun 26, 2002 | 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On May 28, 2002 Delivered On Jun 08, 2002 | Satisfied | Amount secured All monies due or to become due from bentley productions limited to the chargee on any account whatsoever | |
Short particulars By way of assignment the borrower's right, title and interest in and to the rights, the itv contract, the benefit of the insurance policies. By way of fixed charge the borrower's right, title and interest in and to the programme, the proceeds of the insurance policies and all sums in the borrowers current account. By way of floating charge any and all of the borrower's rights in and to the above to the extent they fail to operate as a fixed charge. | ||||
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