PATALEX V PRODUCTIONS LIMITED
Overview
| Company Name | PATALEX V PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04439612 |
| 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 PATALEX V PRODUCTIONS LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PATALEX V PRODUCTIONS LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATALEX V PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOMBARD CORPORATE FINANCE (8) LIMITED | May 15, 2002 | May 15, 2002 |
What are the latest accounts for PATALEX V PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for PATALEX V PRODUCTIONS 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 | 1 pages | DS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 16 pages | AA | ||
Director's details changed for Keith Damian Pereira on Sep 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Charles Lowe on Sep 07, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 16 pages | AA | ||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Apr 29, 2021 | 2 pages | AP04 | ||
Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on Apr 29, 2021 | 1 pages | TM02 | ||
Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020 | 1 pages | CH04 | ||
Full accounts made up to Oct 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Jul 11, 2017 | 2 pages | PSC02 | ||
Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 10, 2017 | 1 pages | PSC07 | ||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London London EC2M 4AA on Apr 12, 2019 | 1 pages | AD01 | ||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Who are the officers of PATALEX V PRODUCTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
| LOWE, Simon Charles | Director | Bishopsgate EC2M 4AA London 250 London England | England | British | 109835010002 | |||||||||
| PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 London England | England | British | 239981580001 | |||||||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| NATWEST GROUP SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830002 | ||||||||||
| CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | 98778780002 | ||||||||||
| CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | 15490360001 | |||||||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||||||
| CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | 123744930001 | |||||||||
| CLIBBENS, Nigel Timothy John | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 186705800001 | |||||||||
| DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | 96634670001 | ||||||||||
| ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 243996550001 | |||||||||
| FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | 43015720002 | |||||||||
| GADSBY, Andrew Paul | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | England | British | 74834980002 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 155895050001 | |||||||||
| LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | 52914600004 | ||||||||||
| MAYES, Emma-Marie | Director | The Quadrangle The Promenade GL50 1PX Cheltenham Gloucestershire | United Kingdom | British | 258397370001 | |||||||||
| MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | 222279310001 | |||||||||
| NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | 161010580001 | |||||||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||||||
| ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | 137180040001 | |||||||||
| ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | 238205130001 | |||||||||
| SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | 111421920002 | ||||||||||
| SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | 154385180001 | |||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | 111421900001 | |||||||||
| TUBB, Philip Anthony | Director | 15 Mardleybury Road SG3 6SG Datchworth Hertfordshire | British | 98115740001 | ||||||||||
| WARREN, Roy Francis | Director | Glanville Drive Hinton Blewett BS39 5GF Bristol 4 Avon | England | British | 132967870001 | |||||||||
| WOOD, John Hamer | Director | Smith House, Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | United Kingdom | British | 136006840001 |
Who are the persons with significant control of PATALEX V PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lombard Corporate Finance (11) Limited | Jul 11, 2017 | EC2M 4AA London 250 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Bank Leasing Limited | Apr 06, 2016 | 24/25 St Andrew Square EH2 1AF Edinburgh 24/25 Midlothian Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PATALEX V PRODUCTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of security assignment and charge | Created On Oct 08, 2004 Delivered On Oct 21, 2004 | 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 right, title and interest in the entire copyright and all other rights in and to the picture being "derailed", all elements and any music, music compositions and recordings including lyrics, all contracts, the distribution agreement and book debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment and charge | Created On Oct 08, 2004 Delivered On Oct 21, 2004 | 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 entire copyright and all of the chargor's other rights in and to the picture being "derailed" and all elements contained therein and any music, music compositions and/or recordings. 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