WHITE COUNTESS PRODUCTIONS LIMITED
Overview
Company Name | WHITE COUNTESS PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05204551 |
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 WHITE COUNTESS PRODUCTIONS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is WHITE COUNTESS PRODUCTIONS LIMITED located?
Registered Office Address | 99 Kenton Road HA3 0AN Harrow Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE COUNTESS PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2013 |
What is the status of the latest annual return for WHITE COUNTESS PRODUCTIONS LIMITED?
Annual Return |
|
---|
What are the latest filings for WHITE COUNTESS 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 | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 30, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of William Paul Bradley as a director on Jun 29, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Aug 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon James Oxley as a secretary on Jul 16, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Francis Ivory as a director on Jun 13, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Bsp Secretarial Limited as a secretary on Jul 16, 2013 | 2 pages | AP04 | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 30, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Merchant Ivory Productions 119 Pancras Road London NW1 1UN United Kingdom on Sep 23, 2011 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Dec 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Aug 17, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O Merchant Ivory Productions PO Box 230 77 Beak Street London W1F 9DB United Kingdom on Nov 15, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Aug 17, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Simon James Oxley on Jan 28, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from 46 Lexington Street London W1F 0LP on Jan 29, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of WHITE COUNTESS PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BSP SECRETARIAL LIMITED | Secretary | Kenton Road HA3 0AN Harrow 99 Middlesex United Kingdom |
| 71895400001 | ||||||||||
IVORY, James Francis | Director | Kenton Road HA3 0AN Harrow 99 Middlesex United Kingdom | United States | American | Film Director | 181375380001 | ||||||||
OXLEY, Simon James | Secretary | c/o Merchant Ivory Productions 372 Old Street EC1V 9LT London Office 150 United Kingdom | British | 124938890001 | ||||||||||
SPENCER, William Benedick Ireland | Secretary | 67 Roland Road E17 9HN London | British | 77593270002 | ||||||||||
HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||||||
BRADLEY, William Paul, Mr. | Director | 18 Hertford Avenue East Sheen SW14 8EE London | United Kingdom | British | Film Producer | 27450640002 | ||||||||
MERCHANT, Ismail | Director | 250 West 57th Street Suite 1913a New York New York 10108 Usa | Indian | Film Producer | 32782500001 | |||||||||
HAL DIRECTORS LIMITED | Director | Hanover House 14 Hanover Square W1S 1HP London | 51790220001 |
Does WHITE COUNTESS PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Dec 24, 2004 Delivered On Jan 08, 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 All its right,title and interest in and to all accounts,deposit accounts,equipemnt.personal property,inventory,investment property,letter of credit rights,negotiable collateral. 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