PATALEX IV PRODUCTIONS LIMITED
Overview
| Company Name | PATALEX IV PRODUCTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05039001 |
| 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 IV PRODUCTIONS LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PATALEX IV PRODUCTIONS LIMITED located?
| Registered Office Address | 250 Bishopsgate EC2M 4AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATALEX IV PRODUCTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RBSSAF (24) LIMITED | Feb 09, 2004 | Feb 09, 2004 |
What are the latest accounts for PATALEX IV PRODUCTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for PATALEX IV 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 | ||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||
Previous accounting period extended from Apr 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||
Previous accounting period shortened from Nov 30, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||
Full accounts made up to Nov 30, 2018 | 18 pages | AA | ||||||
Second filing for the termination of Mr David Gerald Harris as a director | 5 pages | RP04TM01 | ||||||
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 | ||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||
Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||||||
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 | ||||||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 2 pages | TM01 | ||||||
| ||||||||
Notification of P of a Productions Limited as a person with significant control on Jul 11, 2017 | 2 pages | PSC02 | ||||||
Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on Dec 07, 2018 | 1 pages | AD01 | ||||||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Jul 10, 2018 | 2 pages | AP04 | ||||||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Jul 10, 2018 | 1 pages | TM02 | ||||||
Full accounts made up to Nov 30, 2017 | 21 pages | AA | ||||||
Appointment of Ian Andrew Ellis as a director on Mar 06, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||
Who are the officers of PATALEX IV 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 | EC2M 4AA London 250 Bishopsgate England | England | British | 109835010002 | |||||||||
| PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 | England | British | 239981580001 | |||||||||
| DOWN, Carolyn Jean | Secretary | Floor 280 Bishopsgate EC2M 4RB London 4th England | Other | 67499700004 | ||||||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| 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 | |||||||||
| 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 | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | The Quadrangle The Promenade GL50 1PX Cheltenham | 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 | 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 | 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 | |||||||||
| 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, 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 IV PRODUCTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P Of A Productions Limited | Jul 11, 2017 | The Promenade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal Bank Leasing Limited | Apr 06, 2016 | EH2 1AF Edinburgh 24/25 St Andrew Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PATALEX IV PRODUCTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of security assignment and charge | Created On Apr 30, 2004 Delivered On May 17, 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 and to the entire copyright and all the other rights in and to the film "harry potter and the goblet of fire" and all elements contained therein all literary and ancillary rights all contract and contract rights all distribution rights and all rights interests and benefits in and to the distribution agreement the revenues from book debts all copies of the film and any music and/or sound recordings floating charge all the undertaking rights property and assets. 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