FILMSCAPE MEDIA LIMITED
Overview
| Company Name | FILMSCAPE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06263285 |
| 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 FILMSCAPE MEDIA LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is FILMSCAPE MEDIA LIMITED located?
| Registered Office Address | No 9 Vision Kendal Avenue W3 0AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FILMSCAPE MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for FILMSCAPE MEDIA 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Jdhg Investments Limited as a person with significant control on Dec 27, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Kevin Harvey as a person with significant control on Dec 27, 2017 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cancellation of shares. Statement of capital on Dec 01, 2017
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Kevin Harvey as a director on Dec 01, 2017 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 062632850003 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from The Perfume Factory 140 Wales Farm Road London W3 6UG to No 9 Vision Kendal Avenue London W3 0AF on Jul 19, 2017 | 2 pages | AD01 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Kevin Harvey as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2016
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Who are the officers of FILMSCAPE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, John Donald Hunter | Director | Kendal Avenue W3 0AF London No 9 Vision | United Kingdom | British | Farmer | 152485770002 | ||||
| HARVEY, Paul Michael | Secretary | 18 Hartford Road DA5 1NQ Bexley Kent | British | Company Director | 66838440002 | |||||
| GORDON, John Donald Hunter | Director | 140 Wales Farm Road W3 6UG London The Perfume Factory United Kingdom | Uk | British | None | 184337190001 | ||||
| HARVEY, Amelia Alice | Director | Grasmere Avenue W3 6JT London 5 United Kingdom | England | British | Sales Director | 157245190002 | ||||
| HARVEY, Kevin | Director | Grasmere Avenue W3 6JT London 5 United Kingdom | United Kingdom | British | Company Director | 113842540003 | ||||
| HARVEY, Paul Michael | Director | 18 Hartford Road DA5 1NQ Bexley Kent | England | British | Company Director | 66838440002 | ||||
| KIMBER, John Derek | Director | The Chora Edington Hill TD11 3LE Chirnside Berwickshire | British | Engineer | 20872210003 | |||||
| KIMBER, Rowland | Director | 35 Dryburgh Road SW15 1BN London | British | Director | 124648540001 |
Who are the persons with significant control of FILMSCAPE MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jdhg Investments Limited | Dec 27, 2017 | Savoy Circus W3 7DA London Wem & Co Savoy House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Harvey | Apr 06, 2016 | W3 6JT London 5 Grasmere Avenue | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does FILMSCAPE MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 24, 2013 Delivered On Jun 25, 2013 | Satisfied | ||
Brief description Charge over broadcast kit. As per schedules of goods. Fineline media finance agreement numbers 130629 131122 19800354 19800693. azule limited agreement numbers 120658 120525 120534. filmscape media limited invoice 13376. notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 13, 2010 Delivered On Jul 17, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed & floating charge | Created On Feb 28, 2008 Delivered On Mar 08, 2008 | 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 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
| ||||
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