FILMSCAPE MEDIA LIMITED

FILMSCAPE MEDIA LIMITED

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

    Company NameFILMSCAPE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06263285
    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 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 AddressNo

    What are the latest accounts for FILMSCAPE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for FILMSCAPE MEDIA 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

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 30, 2018 with updates

    5 pagesCS01

    Notification of Jdhg Investments Limited as a person with significant control on Dec 27, 2017

    2 pagesPSC02

    Cessation of Kevin Harvey as a person with significant control on Dec 27, 2017

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cancellation of shares. Statement of capital on Dec 01, 2017

    • Capital: GBP 61.53
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Kevin Harvey as a director on Dec 01, 2017

    2 pagesTM01

    Satisfaction of charge 062632850003 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    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 pagesAD01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Notification of Kevin Harvey as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2016

    • Capital: GBP 120.65
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval 21/04/2017
    RES13

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 117.65
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 117.65
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Who are the officers of FILMSCAPE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, John Donald Hunter
    Kendal Avenue
    W3 0AF London
    No 9 Vision
    Director
    Kendal Avenue
    W3 0AF London
    No 9 Vision
    United KingdomBritishFarmer152485770002
    HARVEY, Paul Michael
    18 Hartford Road
    DA5 1NQ Bexley
    Kent
    Secretary
    18 Hartford Road
    DA5 1NQ Bexley
    Kent
    BritishCompany Director66838440002
    GORDON, John Donald Hunter
    140 Wales Farm Road
    W3 6UG London
    The Perfume Factory
    United Kingdom
    Director
    140 Wales Farm Road
    W3 6UG London
    The Perfume Factory
    United Kingdom
    UkBritishNone184337190001
    HARVEY, Amelia Alice
    Grasmere Avenue
    W3 6JT London
    5
    United Kingdom
    Director
    Grasmere Avenue
    W3 6JT London
    5
    United Kingdom
    EnglandBritishSales Director157245190002
    HARVEY, Kevin
    Grasmere Avenue
    W3 6JT London
    5
    United Kingdom
    Director
    Grasmere Avenue
    W3 6JT London
    5
    United Kingdom
    United KingdomBritishCompany Director113842540003
    HARVEY, Paul Michael
    18 Hartford Road
    DA5 1NQ Bexley
    Kent
    Director
    18 Hartford Road
    DA5 1NQ Bexley
    Kent
    EnglandBritishCompany Director66838440002
    KIMBER, John Derek
    The Chora
    Edington Hill
    TD11 3LE Chirnside
    Berwickshire
    Director
    The Chora
    Edington Hill
    TD11 3LE Chirnside
    Berwickshire
    BritishEngineer20872210003
    KIMBER, Rowland
    35 Dryburgh Road
    SW15 1BN London
    Director
    35 Dryburgh Road
    SW15 1BN London
    BritishDirector124648540001

    Who are the persons with significant control of FILMSCAPE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jdhg Investments Limited
    Savoy Circus
    W3 7DA London
    Wem & Co Savoy House
    Dec 27, 2017
    Savoy Circus
    W3 7DA London
    Wem & Co Savoy House
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number08766672
    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.
    Mr Kevin Harvey
    W3 6JT London
    5 Grasmere Avenue
    Apr 06, 2016
    W3 6JT London
    5 Grasmere Avenue
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FILMSCAPE MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Azule Limited
    Transactions
    • Jun 25, 2013Registration of a charge (MR01)
    • Dec 15, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    • Dec 23, 2017Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 08, 2008Registration of a charge (395)
    • Dec 15, 2017Satisfaction of a charge (MR04)

    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