WATERFALL FILMS LIMITED

WATERFALL FILMS LIMITED

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

    Company NameWATERFALL FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07833293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for WATERFALL FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 22, 2014

    What are the latest filings for WATERFALL FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Ms Fiona Lesley Neilson on Sep 23, 2016

    2 pagesCH01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 03, 2016 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 22, 2014

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Nov 22, 2013

    3 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Ms Esther Ruth Sarabanda Douglas on Jul 22, 2012

    2 pagesCH01

    Registered office address changed from * the Busworks Room 3.34 North Road London N7 9DP United Kingdom* on Feb 05, 2013

    1 pagesAD01

    Director's details changed for Ms Fiona Neilson on Nov 12, 2012

    2 pagesCH01

    Registered office address changed from * 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN United Kingdom* on Jan 31, 2013

    1 pagesAD01

    Total exemption full accounts made up to Nov 22, 2012

    7 pagesAA

    Previous accounting period shortened from Aug 14, 2013 to Nov 22, 2012

    3 pagesAA01

    Total exemption full accounts made up to Aug 14, 2012

    9 pagesAA

    Previous accounting period shortened from Nov 30, 2012 to Aug 14, 2012

    3 pagesAA01

    legacy

    10 pagesMG01

    Who are the officers of WATERFALL FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Esther Ruth Sarabanda
    Markhouse Avenue
    E17 8AZ London
    114
    England
    Director
    Markhouse Avenue
    E17 8AZ London
    114
    England
    EnglandBritish88096080004
    NEILSON, Fiona Lesley
    Markhouse Avenue
    E17 8AZ London
    114
    England
    Director
    Markhouse Avenue
    E17 8AZ London
    114
    England
    United KingdomBritish105864810005

    Who are the persons with significant control of WATERFALL FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Esther Ruth Sarabanda Douglas
    Markhouse Avenue
    E17 8AZ London
    114
    England
    Apr 06, 2016
    Markhouse Avenue
    E17 8AZ London
    114
    England
    No
    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.
    Fiona Lesley Neilson
    Markhouse Avenue
    E17 8AZ London
    114
    England
    Apr 06, 2016
    Markhouse Avenue
    E17 8AZ London
    114
    England
    No
    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.

    Does WATERFALL FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Goldcrest Capital Holdings Limited
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    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
    • Rising Star Media PLC
    Transactions
    • Feb 07, 2012Registration of a charge (MG01)
    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
    • Guy Berryman, Jonny Buckland, Will Champion and Chris Martin
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    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
    • Head Gear Films Fn Limited
    Transactions
    • Feb 02, 2012Registration of a charge (MG01)
    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
    • The British Film Institute
    Transactions
    • Jan 30, 2012Registration of a charge (MG01)

    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