LVK DISTRIBUTION LIMITED
Overview
Company Name | LVK DISTRIBUTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06593243 |
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 LVK DISTRIBUTION LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is LVK DISTRIBUTION LIMITED located?
Registered Office Address | 45 Warren Street W1T 6AG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LVK DISTRIBUTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for LVK DISTRIBUTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of The Honourable Angad Paul as a director on Nov 08, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Monique Jones as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Kirkley Willits as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Edward David Parry as a director on Mar 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Marie Philippe Marchand as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles Kirkley Willits on Mar 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Xavier Marie Philippe Marchand on Mar 03, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 120 New Cavendish Street London W1W 6XX United Kingdom* on Mar 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Xavier Marie Philippe Marchand as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Throop as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Walak as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Darren Throop as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LVK DISTRIBUTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Monique | Director | El Camino Drive 90212 Beverley Hills Suite 300, 150 United States | United States | American | Senior Vice President, Finance | 225971910001 | ||||
PARRY, Edward David, Mr. | Director | Warren Street W1T 6AG London 45 | United Kingdom | British | Director Of Group Finance | 225943060001 | ||||
STEWART, Glenn Mcdonald | Director | Kagawa Street CA 90272 Pacific Palisades 956 United States | United States | American | Chief Executive Officer | 82279460004 | ||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | 3rd Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower | 128196260002 | |||||||
CORNWELL, Alison Margaret | Director | Lighthouse Innings Road Little Frieth RG9 6NR Henley On Thames Oxfordshire | United Kingdom | British | Chief Financial Officer | 210317690001 | ||||
MARCHAND, Xavier Marie Philippe | Director | Warren Street W1T 6AG London 45 England | United Kingdom | France | President Production Eone | 165378130002 | ||||
PAUL, The Honourable Angad | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | British | Chief Executive | 130416060001 | ||||
THROOP, Darren Dennis | Director | Pomander Road L3R 1X7 Markham 18 Ontario Canada | Canada | Canadian | President And Ceo Of Eone | 174931950001 | ||||
WALAK, Robert Marian | Director | Bromyard House Bromyard Avenue W3 7BS London 313 | British | Senior Vice President | 130416050002 | |||||
WILLITS, Giles Kirkley | Director | Warren Street W1T 6AG London 45 England | United Kingdom | British | Cfo | 123734120003 |
What are the latest statements on persons with significant control for LVK DISTRIBUTION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LVK DISTRIBUTION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge and deed of assignment | Created On May 15, 2008 Delivered On Jun 04, 2008 | Outstanding | Amount secured All monies due or to become due from the principal debtor or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The fixed charge property the floating charge property and the assigned property in respect of the film provisionally entitled "lesbian vampire killers" see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and deed of assignment | Created On May 15, 2008 Delivered On May 30, 2008 | Outstanding | Amount secured All monies due or to become due from the principal debtor or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The fixed charge property the floating charge property and the assigned property in respect of the film provisionally entitled “lesbian vampire killers” see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and deed of assignment | Created On May 15, 2008 Delivered On May 30, 2008 | Outstanding | Amount secured All monies due or to become due from the principal debtor or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The fixed charge property the floating charge property and the assigned property in respect of the film provisionally entitled "lesbian vampire killers" 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