BIG SCREEN PRODUCTIONS 17 IM LIMITED

BIG SCREEN PRODUCTIONS 17 IM LIMITED

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

    Company NameBIG SCREEN PRODUCTIONS 17 IM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07299059
    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 BIG SCREEN PRODUCTIONS 17 IM LIMITED?

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

    Where is BIG SCREEN PRODUCTIONS 17 IM LIMITED located?

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

    What are the latest accounts for BIG SCREEN PRODUCTIONS 17 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 BIG SCREEN PRODUCTIONS 17 IM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 18, 2019
    Next Confirmation Statement DueMay 02, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2018
    OverdueYes

    What are the latest filings for BIG SCREEN PRODUCTIONS 17 IM LIMITED?

    Filings
    DateDescriptionDocumentType

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

    21 pagesLIQ03
    YDVE3BI9

    Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on Apr 27, 2024

    3 pagesAD01
    AD1P4VE8

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

    1 pagesTM01
    XCYWM8MR

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

    11 pagesLIQ03
    YCVZ4MLU

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

    24 pagesLIQ03
    YBVTRGT7

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

    11 pagesLIQ03
    YAX40QG0

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

    12 pagesLIQ03
    Y9XPPSUA

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

    27 pagesLIQ03
    A8XS37F4

    Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 John Princes Street London W1G 0AH on May 16, 2019

    1 pagesAD01
    X85LVWKZ

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

    1 pagesTM02
    X839DJI8

    Appointment of a voluntary liquidator

    3 pages600
    A7L6NPUW

    Statement of affairs

    8 pagesLIQ02
    A7L6NPU8

    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
    X7J6J257

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

    20 pagesAA
    L7909ZCG

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01
    X7513PBC

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

    2 pagesAP03
    X73RWWAG

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

    1 pagesTM02
    X73RTHIG

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

    1 pagesAA01
    X72LBYBS

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

    21 pagesAA
    A6LNCW76

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

    1 pagesAA01
    X69H8BY3

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01
    X64NS8XL

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

    1 pagesAA01
    X63A3O36

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

    2 pagesAP03
    X5BNYKYJ

    Termination of appointment of John Leonard Boyton as a director on Jun 19, 2016

    1 pagesTM01
    X5B5IVOY

    Who are the officers of BIG SCREEN PRODUCTIONS 17 IM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUICKSHANK, Sarah
    Bonhill Street
    EC2A 4BX London
    14
    Secretary
    Bonhill Street
    EC2A 4BX London
    14
    152315210001
    REID, Duncan Murray
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    United KingdomBritishNone141322490001
    GREENFIELD, Emma Louise
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    210704730001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    245305080001
    BOWER, Nicholas Anthony Crosfield
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishDirector129386030002
    BOYTON, John Leonard
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishNone141319430001
    BUGDEN, Matthew Taylor
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishNone138513720001
    CLAYTON, James Henry Michael
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritishNone138513710001
    FORSTER, Neil Andrew
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    United Kingdom
    Director
    10 John Princes Street
    W1G 0AH London
    4th Floor Allan House
    United Kingdom
    United KingdomBritishNone138513740006
    SPEIGHT, Sebastian James
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritishNone138513700001

    Who are the persons with significant control of BIG SCREEN PRODUCTIONS 17 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 BIG SCREEN PRODUCTIONS 17 IM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of security assignment and charge
    Created On May 12, 2011
    Delivered On May 13, 2011
    Outstanding
    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 and to the following in relation to the film provisionally entitled "x-men: first-class":- benefit of the members’ agreement and the payment deed, the relevant agreements, all income and proceeds derived from any of the foregoing, by way of floating charge all those rights properties and assets comprising the collateral. See image for full details.
    Persons Entitled
    • Twentieth Century Fox Film Corporation
    Transactions
    • May 13, 2011Registration of a charge (MG01)
    Deed of security assignment and charge
    Created On Oct 08, 2010
    Delivered On Oct 14, 2010
    Outstanding
    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
    Right title and interest in relation to the film provisionally entitled “best exotic marigold hotel” the benefit of the members’ agreement and the payment deed the relevant agreements and all income and proceeds derrived from any and all of the foregoing see image for full details.
    Persons Entitled
    • Twentieth Century Fox Film Corporation
    Transactions
    • Oct 14, 2010Registration of a charge (MG01)
    Deed of security assignment and charge
    Created On Sep 30, 2010
    Delivered On Oct 12, 2010
    Outstanding
    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 of its right title and interest in and to the following in relation to the film,the benefit of the member's agreement and the payment deed see image for full details.
    Persons Entitled
    • Twentieth Century Fox Film Corporation
    Transactions
    • Oct 12, 2010Registration of a charge (MG01)
    Deed of security assignment and charge
    Created On Jul 01, 2010
    Delivered On Jul 15, 2010
    Outstanding
    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 both present an future in relation to the film "caesar: rise of the apes" see image for full details.
    Persons Entitled
    • Twentieth Century Fox Film Corporation
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)

    Does BIG SCREEN PRODUCTIONS 17 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