MC PICTURES IM LIMITED

MC PICTURES IM LIMITED

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

    Company NameMC PICTURES IM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07192672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MC PICTURES IM LIMITED?

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

    Where is MC PICTURES IM LIMITED located?

    Registered Office Address
    14 Bonhill Street
    EC2A 4BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of MC PICTURES IM LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBIE PRODUCTIONS LIMITEDMar 17, 2010Mar 17, 2010

    What are the latest accounts for MC PICTURES IM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 26, 2018
    Next Accounts Due OnSep 26, 2019
    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What is the status of the latest confirmation statement for MC PICTURES IM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 30, 2019
    Next Confirmation Statement DueMay 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2018
    OverdueYes

    What are the latest filings for MC PICTURES IM LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 10, 2024

    11 pagesLIQ03

    Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on Jun 06, 2024

    3 pagesAD01

    Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 10, 2023

    11 pagesLIQ03

    Change of details for a person with significant control

    2 pagesPSC05

    Liquidators' statement of receipts and payments to Dec 10, 2022

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2019

    19 pagesLIQ03

    Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019

    1 pagesTM02

    Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Jan 21, 2019

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2018

    LRESEX

    Current accounting period extended from Jun 27, 2018 to Dec 26, 2018

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2017

    19 pagesAA

    Confirmation statement made on Apr 30, 2018 with updates

    4 pagesCS01

    Appointment of Jennifer Wright as a secretary on Apr 06, 2018

    2 pagesAP03

    Termination of appointment of Emma Louise Greenfield as a secretary on Apr 06, 2018

    1 pagesTM02

    Previous accounting period shortened from Jun 28, 2017 to Jun 27, 2017

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2016

    19 pagesAA

    Previous accounting period shortened from Jun 29, 2016 to Jun 28, 2016

    1 pagesAA01

    Confirmation statement made on Apr 30, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Appointment of Emma Louise Greenfield as a secretary on Jul 21, 2016

    2 pagesAP03

    Who are the officers of MC PICTURES IM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    149785990001
    REID, Duncan Murray
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    United KingdomBritishDirector141322490001
    GREENFIELD, Emma Louise
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    210703860001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    245303720001
    BOYTON, John Leonard
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishNone141319430001
    BRADLEY, Jonathan Patrick Frederik
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishNone156922610001
    BUGDEN, Matthew Taylor
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishDirector138513720001
    CLAYTON, James Henry Michael
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishDirector138513710001
    FORSTER, Neil Andrew
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    Director
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    United KingdomBritishFinance Director138513740006
    REEVE, James Edward Taylor
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishNone198187050001
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishDirector138513700001

    Who are the persons with significant control of MC PICTURES IM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Jan 01, 2017
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03573626
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MC PICTURES IM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge and security assignment
    Created On Mar 30, 2012
    Delivered On Apr 11, 2012
    Outstanding
    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
    With full title guarante all its right, title and interest in the entire copyright and all other rights throughout the universe in the screenplay for the film, the music, musical compositions and sound recordings, all rights to distribute, lease, licence, sell, exhibit, broadacst or otherwise deal with the film provisionally entitled "the double" see image for full details.
    Persons Entitled
    • Alcove Double Limited
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)

    Does MC PICTURES IM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Edward Hinton
    Allan House 10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House 10 John Princes Street
    W1G 0AH London

    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