GRACE FILMS LIMITED

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

    Company NameGRACE FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04375471
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for GRACE FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GRACE FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Appointment of Carmel Michelle Burke as a director

    2 pagesAP01

    Appointment of Carmel Michelle Burke as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Peter Langenberg as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Dec 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Mr Julian Garner Freeston on Jul 29, 2016

    2 pagesCH01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 2
    SH01

    Appointment of Roderick Waldemar Lisle Henwood as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Marc-Antoine D'halluin as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Tim David Breadin as a director on Jul 23, 2014

    1 pagesTM01

    Who are the officers of GRACE FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBOUR, Hamish Macvinish
    14a Hatfield Drive
    G12 0YA Glasgow
    Director
    14a Hatfield Drive
    G12 0YA Glasgow
    ScotlandBritishCreative Director35392400001
    BURKE, Carmel Michelle
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    United KingdomIrishDirector224677940001
    GREGSON, Sarah Jane
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    United KingdomBritishDirector29602640002
    LANGENBERG, Peter
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    United KingdomDutchDirector222055210001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Secretary
    4 Cleveden Crescent
    G12 0PD Glasgow
    BritishProducer39073520002
    FREESTON, Julian Garner
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Secretary
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    153183260001
    MORRIS, Jillian Margaret
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    Secretary
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    BritishCompany Secretary51288960001
    SLOW, Jonathan Mark
    Brussels Road
    SW1 1UK London
    8
    Secretary
    Brussels Road
    SW1 1UK London
    8
    British138550940001
    SMITH, David William
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    Secretary
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    BritishSolicitor106115680001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    BREADIN, Tim David
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector177047460001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Director
    4 Cleveden Crescent
    G12 0PD Glasgow
    United KingdomBritishProducer39073520002
    D'HALLUIN, Marc-Antoine
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandFrenchDirector172359320001
    FETHER, Joely Bryn
    Archibald Road
    N7 0AN London
    27
    England
    Director
    Archibald Road
    N7 0AN London
    27
    England
    EnglandBritishDirector42885320005
    FRANK, David Vincent Mutrie
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector152744230001
    FRANK, David Vincent Mutrie
    Ruvigny Gardens
    SW15 1JR London
    9
    United Kingdom
    Director
    Ruvigny Gardens
    SW15 1JR London
    9
    United Kingdom
    EnglandBritishDirector152744230001
    FREESTON, Julian Garner
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector153176720001
    FREESTON, Julian Garner
    Robin Hill Drive
    BR7 5ER Chislehurst
    7
    Kent
    England
    Director
    Robin Hill Drive
    BR7 5ER Chislehurst
    7
    Kent
    England
    EnglandBritishDirector153176720001
    HENWOOD, Roderick Waldemar Lisle
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    Director
    The Gloucester Building
    Kensington Village
    W14 8RF Avonmore Road
    London
    EnglandBritishDirector191508930001
    ORIEL, Susan Margaret Julie
    21 Clancarty Road
    SW6 3AH London
    Director
    21 Clancarty Road
    SW6 3AH London
    UkBritishCompany Director125403860001
    PRICE, Janice Lynne
    45 Southdean Gardens
    SW19 6NT London
    Director
    45 Southdean Gardens
    SW19 6NT London
    BritishFinance Director55643820003
    QUINN, Eileen
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    Director
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    AmericanProducer33130440002
    ROGERS, Mark Ian James
    Kew Road
    TW9 3EB Richmond
    36 Christopher Court
    Surrey
    England
    Director
    Kew Road
    TW9 3EB Richmond
    36 Christopher Court
    Surrey
    England
    United KingdomBritishLawyer93338140001
    SLOW, Jonathan Mark
    Brussels Road
    SW11 2AF London
    8
    Director
    Brussels Road
    SW11 2AF London
    8
    United KingdomBritishDirector108443110002
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    40850920001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001

    Who are the persons with significant control of GRACE FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Apr 06, 2016
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number03328806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GRACE FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fireman's Fund Insurance Company and International Film Guarantors Llc
    Transactions
    • Oct 21, 2008Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 19, 2002Registration of a charge (395)
    • Oct 02, 2018Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Dec 18, 2002Registration of a charge (395)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Dec 14, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2002Registration of a charge (395)
    • Dec 14, 2002Statement of satisfaction of a charge in full or part (403a)

    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