STUDIO EIGHT GOOSE LIMITED

STUDIO EIGHT GOOSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSTUDIO EIGHT GOOSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04527686
    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 STUDIO EIGHT GOOSE LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Motion picture distribution activities (59131) / Information and communication
    • Motion picture projection activities (59140) / Information and communication
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is STUDIO EIGHT GOOSE LIMITED located?

    Registered Office Address
    C/O Uhy Hacker Young St James Building
    79 Oxford Street
    M1 6HT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIO EIGHT GOOSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARBER PRODUCTIONS (UK) LIMITED Sep 05, 2002Sep 05, 2002

    What are the latest accounts for STUDIO EIGHT GOOSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for STUDIO EIGHT GOOSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Notification of Lp Management Limited as a person with significant control on Sep 05, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 07, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Nigel Clive Gawthorpe as a secretary

    1 pagesAP03

    Termination of appointment of Uhy Hacker Young Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Who are the officers of STUDIO EIGHT GOOSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAWTHORPE, Nigel Clive
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    Secretary
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    181495670001
    GAWTHORPE, Nigel Clive
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    Director
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    EnglandBritish94943900001
    UHY HACKER YOUNG TRUSTEE COMPANY LIMITED
    c/o C/O Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Director
    c/o C/O Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4106636
    82516830004
    BROWN, Graham Alexandre
    2 Knivet Road
    SW6 1JH London
    Secretary
    2 Knivet Road
    SW6 1JH London
    Canadian67275460001
    DLC COMPANY SERVICES LIMITED
    1 Old Burlington Street
    W1S 3NL London
    Secretary
    1 Old Burlington Street
    W1S 3NL London
    10023840001
    UHY HACKER YOUNG COMPANY SECRETARIAL SERVICES LIMITED
    c/o C/O Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Secretary
    c/o C/O Uhy Hacker Young
    79 Oxford Street
    M1 6HT Manchester
    St James Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4256217
    132995780001
    BROWN, Graham Alexandre
    2 Knivet Road
    SW6 1JH London
    Director
    2 Knivet Road
    SW6 1JH London
    Canadian67275460001
    BROWN, James Eedy, Mr.
    2 Knivet Road
    SW6 1JH London
    Director
    2 Knivet Road
    SW6 1JH London
    EnglandCanadian34420640002
    SANU, Fola
    Davenport Lyons
    30 Old Burlington Street
    W1S 3NL London
    Director
    Davenport Lyons
    30 Old Burlington Street
    W1S 3NL London
    United KingdomBritish114685690001

    Who are the persons with significant control of STUDIO EIGHT GOOSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    England
    Sep 05, 2017
    St James Building
    79 Oxford Street
    M1 6HT Manchester
    C/O Uhy Hacker Young
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04336044
    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.

    What are the latest statements on persons with significant control for STUDIO EIGHT GOOSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016Sep 05, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does STUDIO EIGHT GOOSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Mar 16, 2004
    Delivered On Apr 02, 2004
    Satisfied
    Amount secured
    The sum of cn$15,862,705 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title interest in and to the present and future assets in relation to the feature film provisionally titled "goose" throughout the world including all literary property and ancillary rights the copyright the music and musical compositions all distribution rights all contract and contract rights floating charge the undertaking and all other assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Zodiac Film Company (No.1)LLP, the Zodiac Film Company (No.2)LLP and the Zodiac Filmcompany (No.3)LLP
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 31, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Studio eight goose limited as beneficial owners created a first fixed charge in favour over all sums of money, together with all interest from time to time accruing thereon;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Private Clients International Limited
    Transactions
    • Aug 19, 2003Registration of a charge (395)
    Deposit agreement and deposit charge
    Created On Jul 31, 2003
    Delivered On Aug 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    Deed of security assignment and charge
    Created On Apr 04, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    Cnd$1,216,269 due or to become due from the company to the chargee
    Short particulars
    All of its right, title and interest in and to the following, the entire share of the copyright, all literary, property and ancillary rights, book debts, any and all plant and machinery, fixture or equipment or chattels. By way of floating charge all undertaking, including but not limited to, all rights, assets, property, stock in trade and cash in bank. See the mortgage charge document for full details.
    Persons Entitled
    • Creative Paradox Film Partnership LP
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Aug 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and assignment
    Created On Feb 04, 2003
    Delivered On Feb 07, 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 the rights title and interest in the film provisionally entitled "the great goose caper" and in the script and all other written and musical matter used in the film all interest and rights of and in the agreement with the financiers and all property acquired for the production of the film and all agreements made for its production and the whole of the undertaking and assets.
    Persons Entitled
    • Film Finances Inc
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Aug 20, 2003Statement that part or whole of property from a floating charge has been released (403b)

    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