ALTUS PRODUCTIONS 4 LIMITED

ALTUS PRODUCTIONS 4 LIMITED

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

    Company NameALTUS PRODUCTIONS 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06984268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALTUS PRODUCTIONS 4 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALTUS PRODUCTIONS 4 LIMITED located?

    Registered Office Address
    C/O Dfw Associates
    29 Park Square West
    LS1 2PQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALTUS PRODUCTIONS 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ALTUS PRODUCTIONS 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on Aug 06, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Statement of capital on Apr 29, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    5 pagesCS01

    Notification of V Rights Ltd as a person with significant control on Jul 11, 2016

    2 pagesPSC02

    Cessation of Stephen Sagar Wood as a person with significant control on Jul 11, 2016

    1 pagesPSC07

    Cessation of Christopher Richard Nigel Clark as a person with significant control on Jul 23, 2016

    1 pagesPSC07

    Termination of appointment of Richard Horsley & Co Limited as a secretary on Jan 22, 2018

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Appointment of Richard Horsley & Co Ltd as a secretary on Sep 01, 2016

    2 pagesAP04

    Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on Aug 31, 2016

    1 pagesTM02

    Termination of appointment of Peter Nichols as a director on Mar 14, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Timothy John Dean Smith as a director on Oct 05, 2016

    2 pagesTM01

    Confirmation statement made on Aug 07, 2016 with updates

    6 pagesCS01

    Who are the officers of ALTUS PRODUCTIONS 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Paul Adrian Peter
    14-18 Heddon Street
    W1B 4DA London
    Debello House
    England
    Director
    14-18 Heddon Street
    W1B 4DA London
    Debello House
    England
    United KingdomEnglishCompany Director62202250002
    FIELDS, John James Michael
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavilion
    Buckinghamshire
    Director
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavilion
    Buckinghamshire
    EnglandBritishDirector137625640001
    HORSLEY, Richard Geoffrey Courtenay
    House
    Adstone
    NN12 8DY Towcester
    Elliotts Farm
    Northamptonshire
    England
    Secretary
    House
    Adstone
    NN12 8DY Towcester
    Elliotts Farm
    Northamptonshire
    England
    177679780001
    RICHARD HORSLEY & CO LIMITED
    Adstone
    NN12 8DY Towcester
    Elliotts Farmhouse
    England
    Secretary
    Adstone
    NN12 8DY Towcester
    Elliotts Farmhouse
    England
    Identification TypeEuropean Economic Area
    Registration Number03322645
    191278690001
    NICHOLS, Peter
    Valhalla House
    30 Ashby Road
    NN12 6PG Towcester
    Northants
    England
    Director
    Valhalla House
    30 Ashby Road
    NN12 6PG Towcester
    Northants
    England
    EnglandBritishNone45119740003
    SMITH, Timothy John Dean
    Northend
    RG9 6LF Henley-On-Thames
    The Old Post Office
    Oxfordshire
    England
    Director
    Northend
    RG9 6LF Henley-On-Thames
    The Old Post Office
    Oxfordshire
    England
    United KingdomBritishCompany Director123064180004

    Who are the persons with significant control of ALTUS PRODUCTIONS 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    V Rights Ltd
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    England
    Jul 11, 2016
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10175954
    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 Christopher Richard Nigel Clark
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Apr 06, 2016
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Stephen Sagar Wood
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Apr 06, 2016
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    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 ALTUS PRODUCTIONS 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and deed of assignment
    Created On May 05, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in relation to the film entitled "trap for cinderella" see image for full details.
    Persons Entitled
    • Aegis Film Fund Limited
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Charge and deed of assignment
    Created On May 05, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the benefit of all rights, title and interest in and to the UK tax credit collateral see image for full details.
    Persons Entitled
    • Aegis Film Fund Limited
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Feb 05, 2015Satisfaction of a charge (MR04)
    Charge and deed of assignment
    Created On May 05, 2011
    Delivered On May 12, 2011
    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 right title and interest in relation to the film "trap for cinderella" see image for full details.
    Persons Entitled
    • The British Film Institute
    Transactions
    • May 12, 2011Registration of a charge (MG01)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    Charge and deed of assignment
    Created On May 05, 2011
    Delivered On May 13, 2011
    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 right title and interest in relation to the film "trap for cinderella" see image for full details.
    Persons Entitled
    • LIP Sync Productions LLP
    Transactions
    • May 13, 2011Registration of a charge (MG01)
    • Feb 04, 2015Satisfaction of a charge (MR04)

    Does ALTUS PRODUCTIONS 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2020Due to be dissolved on
    Jul 16, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds

    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