MCPHEE FARMYARD PRODUCTIONS LIMITED

MCPHEE FARMYARD PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMCPHEE FARMYARD PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05082258
    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 MCPHEE FARMYARD PRODUCTIONS LIMITED?

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

    Where is MCPHEE FARMYARD PRODUCTIONS LIMITED located?

    Registered Office Address
    1 Central St Giles
    St Giles High Street
    WC2H 8NU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCPHEE FARMYARD PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCPHEE UXB FILMS LIMITEDSep 26, 2008Sep 26, 2008
    IT IS NOW FILMS LIMITEDJul 25, 2005Jul 25, 2005
    BARMITZVAH FILMS LIMITEDJun 09, 2005Jun 09, 2005
    WEDFILMS LIMITEDMar 23, 2004Mar 23, 2004

    What are the latest accounts for MCPHEE FARMYARD PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for MCPHEE FARMYARD PRODUCTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCPHEE FARMYARD 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

    3 pagesDS01

    Termination of appointment of Jose Arturo Barquet as a director on Feb 16, 2015

    1 pagesTM01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Appointment of Marc Richard Palotay as a director

    2 pagesAP01

    Appointment of Jose Arturo Barquet as a director

    2 pagesAP01

    Termination of appointment of Eric Fellner as a director

    1 pagesTM01

    Termination of appointment of Timothy Bevan as a director

    1 pagesTM01

    Full accounts made up to May 31, 2012

    13 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Alison Mansfield on May 21, 2012

    1 pagesCH03

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to May 31, 2011

    18 pagesAA

    Registered office address changed from * Prospect House 80-110 New Oxford Street London WC1A 1HB* on May 22, 2012

    1 pagesAD01

    Annual return made up to Jan 11, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2010

    20 pagesAA

    Previous accounting period extended from Dec 31, 2009 to May 31, 2010

    1 pagesAA01

    Annual return made up to Jan 11, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Director's details changed for Eric Nigel Fellner on Oct 05, 2009

    2 pagesCH01

    Who are the officers of MCPHEE FARMYARD PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    Secretary
    St Giles High Street
    WC2H 8NU London
    1 Central St Giles
    United Kingdom
    British111589590001
    PALOTAY, Marc Richard
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    United StatesAmerican156540410013
    BOWEN, Alan Henry
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Secretary
    Mount Vale
    The Drive
    GU25 4BP Virginia Water
    Surrey
    Irish94057020001
    HALL, Andrew Nigel
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Secretary
    14 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    British76508450002
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    LI, Helene Yuk Hing
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    Secretary
    6 Delacourt Mansions
    31 Rosendale Road West Dulwich
    SE21 8DU London
    British101498540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARQUET, Jose Arturo
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    England
    United StatesAmerican159031690001
    BEVAN, Timothy John
    Aybrook Street
    W1U 4AN London
    26
    England
    Director
    Aybrook Street
    W1U 4AN London
    26
    England
    EnglandBritish84257980001
    FELLNER, Eric Nigel
    Aybrook Street
    W1U 4AN London
    26
    England
    Director
    Aybrook Street
    W1U 4AN London
    26
    England
    EnglandBritish66871260006

    Does MCPHEE FARMYARD PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and deed of assignment
    Created On Oct 16, 2005
    Delivered On Oct 26, 2005
    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 a first fixed charge the company's right title and interest in and to the charged assets and in and to the following in relation to the film provisionally entitled "sixty 6" throughout the universe and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto all preprint elements capable of producing prints all positive prints negative prints exposed film developed film all soundtrack elements including master magnetic tracks audio and video tapes. See the mortgage charge document for full details.
    Persons Entitled
    • Ingenious Film Partners LLP
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Jun 30, 2008Statement of satisfaction of a charge in full or part (403a)

    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