UNTITLED 03 PRODUCTIONS LIMITED

UNTITLED 03 PRODUCTIONS LIMITED

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

    Company NameUNTITLED 03 PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04696550
    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 UNTITLED 03 PRODUCTIONS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is UNTITLED 03 PRODUCTIONS LIMITED located?

    Registered Office Address
    9 Greek Street
    London
    W1D 4DQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNTITLED 03 PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for UNTITLED 03 PRODUCTIONS 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

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of UNTITLED 03 PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Rebecca
    50 Valley Road
    RG14 6ER Newbury
    Berkshire
    Secretary
    50 Valley Road
    RG14 6ER Newbury
    Berkshire
    BritishPa98515730001
    EGAN, Gail
    Avenue Lodge
    51 Ham Common
    TW10 7JG Richmond
    Surrey
    Director
    Avenue Lodge
    51 Ham Common
    TW10 7JG Richmond
    Surrey
    United KingdomBritishExecutive Producer68945690002
    EGAN, Gail
    22 Hartswood Road
    W12 9NQ London
    Secretary
    22 Hartswood Road
    W12 9NQ London
    BritishExecutive Producer68945690001
    ABERGAN REED NOMINEES LIMITED
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Nominee Secretary
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    900030720001
    BROUGHTON, Claire
    Top Floor Flat 48
    Portland Road
    W11 4LG London
    Director
    Top Floor Flat 48
    Portland Road
    W11 4LG London
    BritishProduction Coordinator99491330002
    ABERGAN REED LIMITED
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    Nominee Director
    Ifield House, Brady Road
    Lyminge
    CT18 8EY Folkestone
    Kent
    900030290001

    Who are the persons with significant control of UNTITLED 03 PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Gail Egan
    9 Greek Street
    London
    W1D 4DQ
    Apr 06, 2016
    9 Greek Street
    London
    W1D 4DQ
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNTITLED 03 PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A charge over cash deposit and account
    Created On Dec 16, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the chargee and from the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of account number 11430286, sort code 05-00-20 maintained by the chargor with the account bank. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Charge on deposits
    Created On Dec 16, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of gbp 5,134,497.79 deposited by the depositor in the depositor's gbp account (account no. 4.01.97.565) (the "account") with the bank in respect of the lease agreement relating to the film entitled "vera drake" and all present and future right, title and interest of the depositor in and to the account and in and to any and all payments from time to time deposited in, credited to or standing to the credit of the account and all earnings and interest thereon and any proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Security assignment and charge
    Created On Dec 01, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All obligations due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in connection with the screenplay for the film ("vera drake") (P.K.A. "untitled 03") and all copyright,sketches and designs thereof; all moneys payable,contracts,agreements,book debts and all personal property; the benefit of all other rights,tangible and intangible properties created or acquired; the revenues from book debts,income and proceeds of; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Les Films Alain Sarde S.A
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Deed of security assignment and charge
    Created On Dec 01, 2004
    Delivered On Dec 13, 2004
    Satisfied
    Amount secured
    £1,257,632 and all other 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 of the company's right title and interest in and to the film provisionally entitled "vera drake" and all elements contained therein. See the mortgage charge document for full details.
    Persons Entitled
    • UK Film Council
    Transactions
    • Dec 13, 2004Registration of a charge (395)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Security assignment and charge
    Created On Dec 01, 2004
    Delivered On Dec 11, 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 benefit of all rights acquired or to be acquired by the chargor in connection with the screenplay. See the mortgage charge document for full details.
    Persons Entitled
    • Inside Track 1 LLP
    Transactions
    • Dec 11, 2004Registration of a charge (395)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Deed of security assignment
    Created On Jul 04, 2003
    Delivered On Jul 18, 2003
    Satisfied
    Amount secured
    £1,257,632 and all other monies due or to become due to the chargee pursuant to the agreement dated 4TH july 2003 and the deed
    Short particulars
    All of the company's right title and interest in and to the film provisionally entitled "untitled mike leigh 03 project" and all elements contained therein. See the mortgage charge document for full details.
    Persons Entitled
    • UK Film Council
    Transactions
    • Jul 18, 2003Registration of a charge (395)
    • Dec 03, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Security assignment and charge
    Created On Jul 04, 2003
    Delivered On Jul 17, 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
    By way of assignment all right title and interest in the benefit of and all rights acquired in connection with the screenplay for the film, the enitre copyright and all copies of the screenplay and the enitire copyright throught the universe in and to the film etc. see the mortgage charge document for full details.
    Persons Entitled
    • Inside Track Films 1 LLP
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • Dec 03, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 11, 2021Satisfaction of a charge (MR04)
    Deed of security assignment
    Created On Jul 04, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    The debt being £2,829,672 and all other 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 and to the film provisionally entitled 'mike leigh untitled 03 project'. See the mortgage charge document for full details.
    Persons Entitled
    • Les Films Alain Sarde
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Dec 03, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 11, 2021Satisfaction of a charge (MR04)

    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