MC PICTURES IM LIMITED
Overview
Company Name | MC PICTURES IM LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 07192672 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MC PICTURES IM LIMITED?
Company Name | From | Until |
---|---|---|
OBIE PRODUCTIONS LIMITED | Mar 17, 2010 | Mar 17, 2010 |
What are the latest accounts for MC PICTURES IM LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 26, 2018 |
Next Accounts Due On | Sep 26, 2019 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2017 |
What is the status of the latest confirmation statement for MC PICTURES IM LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 30, 2019 |
Next Confirmation Statement Due | May 14, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2018 |
Overdue | Yes |
What are the latest filings for MC PICTURES IM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 10, 2024 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Neil Andrew Forster as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2023 | 11 pages | LIQ03 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2022 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2021 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of Jennifer Wright as a secretary on Apr 11, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 27, 2018 to Dec 26, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jennifer Wright as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emma Louise Greenfield as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Jun 28, 2017 to Jun 27, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Jun 29, 2016 to Jun 28, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Emma Louise Greenfield as a secretary on Jul 21, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of MC PICTURES IM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRUICKSHANK, Sarah | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 149785990001 | |||||||
REID, Duncan Murray | Director | Bonhill Street EC2A 4BX London 14 | United Kingdom | British | Director | 141322490001 | ||||
GREENFIELD, Emma Louise | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 210703860001 | |||||||
WRIGHT, Jennifer | Secretary | Golden Square W1F 9JG London 15 United Kingdom | 245303720001 | |||||||
BOYTON, John Leonard | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | None | 141319430001 | ||||
BRADLEY, Jonathan Patrick Frederik | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | None | 156922610001 | ||||
BUGDEN, Matthew Taylor | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | Director | 138513720001 | ||||
CLAYTON, James Henry Michael | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | Director | 138513710001 | ||||
FORSTER, Neil Andrew | Director | 10 John Princes Street W1G 0AH London 4th Floor Allan House | United Kingdom | British | Finance Director | 138513740006 | ||||
REEVE, James Edward Taylor | Director | Golden Square W1F 9JG London 15 United Kingdom | England | British | None | 198187050001 | ||||
SPEIGHT, Sebastian James | Director | Golden Square W1F 9JG London 15 United Kingdom | United Kingdom | British | Director | 138513700001 |
Who are the persons with significant control of MC PICTURES IM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ingenious Media Limited | Jan 01, 2017 | Golden Square W1F 9JG London 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MC PICTURES IM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MC PICTURES IM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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