WATERFALL FILMS LIMITED
Overview
| Company Name | WATERFALL FILMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07833293 |
| 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 WATERFALL FILMS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is WATERFALL FILMS LIMITED located?
| Registered Office Address | 114 Markhouse Avenue E17 8AZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WATERFALL FILMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 22, 2014 |
What are the latest filings for WATERFALL FILMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Ms Fiona Lesley Neilson on Sep 23, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Studio 107 the Pillbox 115 Coventry Road London E2 6GG to 114 Markhouse Avenue London E17 8AZ on Jan 09, 2017 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 22, 2014 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 21 Claremont Court 5 Copperfield Mews London E2 6DE to Studio 107 the Pillbox 115 Coventry Road London E2 6GG on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 22, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Ms Esther Ruth Sarabanda Douglas on Jul 22, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * the Busworks Room 3.34 North Road London N7 9DP United Kingdom* on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Fiona Neilson on Nov 12, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN United Kingdom* on Jan 31, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 22, 2012 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Aug 14, 2013 to Nov 22, 2012 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 14, 2012 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2012 to Aug 14, 2012 | 3 pages | AA01 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Who are the officers of WATERFALL FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, Esther Ruth Sarabanda | Director | Markhouse Avenue E17 8AZ London 114 England | England | British | 88096080004 | |||||
| NEILSON, Fiona Lesley | Director | Markhouse Avenue E17 8AZ London 114 England | United Kingdom | British | 105864810005 |
Who are the persons with significant control of WATERFALL FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Esther Ruth Sarabanda Douglas | Apr 06, 2016 | Markhouse Avenue E17 8AZ London 114 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Fiona Lesley Neilson | Apr 06, 2016 | Markhouse Avenue E17 8AZ London 114 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WATERFALL FILMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge and security agreement | Created On Jan 27, 2012 Delivered On Feb 07, 2012 | Outstanding | Amount secured All monies due or to become due from made of stone films limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest to the extent thereof in the entire copyright and all other rights throughout the universe in the screenplay for the film provisionally entitled "spike island" including its soundtrack and all revisions see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security agreement | Created On Jan 27, 2012 Delivered On Feb 07, 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 All right, title and interest in the film provisionally entitled "spike island"; by way of first floating charge all the undertaking, property and assets. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security agreement | Created On Jan 27, 2012 Delivered On Feb 01, 2012 | Outstanding | Amount secured £200,000 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 to the extent thereof in the entire copyright and all other rights throughout the universe in the screenplay, the music, musical compositions and sound recordings of the film see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge and deed of assignment | Created On Jan 27, 2012 Delivered On Feb 02, 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 All right title and interest in the entire copyright and all other rights in relation to the film "spike island" see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge and security agreement | Created On Jan 27, 2012 Delivered On Jan 30, 2012 | 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 the entire copyright throughout the universe in the film provisionally entitled "spike island" the music, musical compositions and sound recordings, all literary, each relevant agreement under the cp charge, all present and future policies of insurance, plant and machinery floating charge all the undertaking property and assets 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