GRAY MATTERS PRODUCTIONS LIMITED

GRAY MATTERS PRODUCTIONS LIMITED

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

    Company NameGRAY MATTERS PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04983810
    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 GRAY MATTERS PRODUCTIONS LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Video production activities (59112) / Information and communication

    Where is GRAY MATTERS PRODUCTIONS LIMITED located?

    Registered Office Address
    5th Floor 45 Mortimer Street
    W1W 8HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAY MATTERS PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACY GRAY PRODUCTIONS LIMITEDDec 03, 2003Dec 03, 2003

    What are the latest accounts for GRAY MATTERS PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GRAY MATTERS 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

    Appointment of Corii David Berg as a director on Feb 26, 2020

    2 pagesAP01

    Termination of appointment of James Gladstone as a director on Feb 03, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Director's details changed for Mrs Nicola Jane Pearcey on Dec 11, 2018

    2 pagesCH01

    Director's details changed for Mrs Nicola Jane Pearcey on Dec 11, 2018

    2 pagesCH01

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

    1 pagesAD03

    Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG

    1 pagesAD02

    Appointment of James Gladstone as a director on Apr 20, 2016

    2 pagesAP01

    Appointment of Mrs Nicola Jane Pearcey as a director on Apr 20, 2016

    2 pagesAP01

    Appointment of Neptune Secretaries Limited as a secretary on Apr 20, 2016

    2 pagesAP04

    Termination of appointment of Wayne Levin as a director on Apr 20, 2016

    1 pagesTM01

    Termination of appointment of Jon Henry Feltheimer as a director on Apr 20, 2016

    1 pagesTM01

    Termination of appointment of Steve Preston Beeks as a director on Apr 20, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GRAY MATTERS PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Gloucestershire
    England
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number02455581
    84239630002
    BERG, Corii David
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United StatesAmerican168610300001
    KAMASA, Zygmunt Jan
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    United KingdomBritish151295670001
    PEARCEY, Nicola Jane
    c/o Lionsgate International Uk
    Mortimer Street
    5th Floor
    W1W 8HJ London
    45
    England
    Director
    c/o Lionsgate International Uk
    Mortimer Street
    5th Floor
    W1W 8HJ London
    45
    England
    United KingdomBritish344175380001
    AVSHALOM, Guy
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Secretary
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Israeli106456580001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    AVSHALOM, Guy
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    United KingdomBritish116253550002
    AVSHALOM, Guy
    Floor
    60 Charlotte Street
    W1T 2NU London
    2nd
    United Kingdom
    Director
    Floor
    60 Charlotte Street
    W1T 2NU London
    2nd
    United Kingdom
    United KingdomBritish151070030001
    BEEKS, Steve Preston
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    UsaUnited States109093390001
    FELTHEIMER, Jon Henry
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    UsaAmerican109094520001
    GLADSTONE, James
    c/o Lionsgate
    Colorado Avenue
    90404 Santa Monica
    2700
    California
    United States
    Director
    c/o Lionsgate
    Colorado Avenue
    90404 Santa Monica
    2700
    California
    United States
    United StatesAmerican206665030001
    LEVIN, Wayne
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    5th Floor
    United Kingdom
    UsaBritish109093690001
    MEYER, Nicolas Rene
    2272 Parnell Avenue
    FOREIGN Los Angeles
    California 90064
    Usa
    Director
    2272 Parnell Avenue
    FOREIGN Los Angeles
    California 90064
    Usa
    American109094180001

    Who are the persons with significant control of GRAY MATTERS PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lions Gate Pictures Uk Limited
    W1T 2NU London
    2nd 60 Charlotte Street
    Apr 06, 2016
    W1T 2NU London
    2nd 60 Charlotte Street
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Register Of Companies In The Uk
    Registration Number04742955
    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 GRAY MATTERS PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Jul 22, 2010
    Delivered On Aug 04, 2010
    Outstanding
    Amount secured
    All monies due to the lenders and all monies due or to become due from the company to the chargee or any of its affiliates under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Jpmorgan Chase Bank, N.A. (Administrative Agent)
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)

    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