STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED

STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED

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

    Company NameSTIRLING FILM AND TELEVISION PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028684
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED located?

    Registered Office Address
    C/O PRICEWATERHOUSECOOPERS LLP
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIRLING FILM AND TELEVISION PRODUCTIONS LIMINov 12, 2004Nov 12, 2004
    STIRLING FILM AND TELEVISION PRODUCTIONS LIMINov 23, 1994Nov 23, 1994
    ACTION REPLAY PRODUCTIONS LIMITEDAug 16, 1994Aug 16, 1994

    What are the latest accounts for STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to Nov 29, 2019

    5 pages4.69(NI)

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.73(NI)

    Statement of receipts and payments to Nov 09, 2019

    5 pages4.69(NI)
    10 pagesLIQ MISC OC(NI)

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.41(NI)

    Appointment of a liquidator

    1 pagesVL1

    Statement of receipts and payments to Nov 09, 2018

    5 pages4.69(NI)

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge NI0286840008 in full

    1 pagesMR04

    Registered office address changed from 137 University Street Belfast BT7 1HP to Waterfront Plaza 8 Laganbank Road Belfast Antrim BT1 3LR on Nov 20, 2017

    2 pagesAD01

    Statement of affairs

    6 pages4.21(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Notification of Margaret Anne Stirling as a person with significant control on Jun 30, 2016

    2 pagesPSC01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Registration of charge NI0286840008, created on Feb 17, 2016

    34 pagesMR01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 17,500
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 17,500
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 17,500
    SH01

    Who are the officers of STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STIRLING, Margaret Anne
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co Down
    Secretary
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co Down
    British144393030001
    STIRLING, James Ronald Joseph
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co. Down
    Director
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co. Down
    Northern IrelandBritish144393040001
    STIRLING, Margaret Anne
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co. Down
    Director
    40 Tullyglush Road
    Skeagh
    BT32 3TN Banbridge
    Co. Down
    Northern IrelandBritish144393030001
    DE GALLAI, Brendan Sean
    9 Mannix Road
    Drumcondra
    Dublin 9
    Director
    9 Mannix Road
    Drumcondra
    Dublin 9
    Irish144393060001
    LENNHOFF, Stephen
    124 Holland Road
    London
    N14 8RD
    Director
    124 Holland Road
    London
    N14 8RD
    British144393050001

    Who are the persons with significant control of STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Margaret Anne Stirling
    8 Laganbank Road
    BT1 3LR Belfast
    Waterfront Plaza
    Antrim
    Oct 31, 2016
    8 Laganbank Road
    BT1 3LR Belfast
    Waterfront Plaza
    Antrim
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Margaret Anne Stirling
    BT7 8HP Belfast
    85 University Street
    United Kingdom
    Jun 30, 2016
    BT7 8HP Belfast
    85 University Street
    United Kingdom
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2016
    Delivered On Feb 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Feb 18, 2016Registration of a charge (MR01)
    • Oct 26, 2018Satisfaction of a charge (MR04)
    Charge over bank account
    Created On Mar 29, 2012
    Delivered On Apr 16, 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
    The company's right title and interest in and to the deposit and the debt represented thereby and "b" production account.. "B production account" means the account in the name of the company designated "stirling film and television productions limited, cracking crime 2013 a/c" at the bank's branch at 35 university street, belfast, BT7 1ND sort code 93-84-24, account no 08070558. see image for full details.
    Persons Entitled
    • Northern Ireland Screen Commission
    Transactions
    • Apr 16, 2012Registration of a charge (MG01)
    Mortgage or charge
    Created On Sep 25, 2008
    Delivered On Oct 01, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge deed. 37 colenso parade, belfast being in folio AN121987L co antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 01, 2008Registration of a charge (402R NI)
    • Oct 26, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 01, 2007
    Delivered On Aug 09, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. Scripts written by the writters entitle "feith" together with all source material, underlying rights and all literary, dramatic and artistic works.
    Persons Entitled
    • Teilifls Na Gaeilge
    • Bord Scannán Na Héireann/Irish Film Board
    • Northern Ireland Screen Commission
    Transactions
    • Aug 09, 2007Registration of a charge (402R NI)
    Mortgage or charge
    Created On Dec 22, 2005
    Delivered On Dec 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge deed. 37 colenso parade, belfast BT9 5AN being the property comprised in land registry folio AN121987L co antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 22, 2005Registration of a charge (402 NI)
    Debenture
    Created On Jan 12, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture.. (A) a specific equitable charge over the company's estate or interest in all freehold or leasehold properties now or at any time belonging to or charged to the company.. (B) a specific chare over all book and other debts .................... see 402 for further details.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jan 20, 2005Registration of a charge (402 NI)
    Solicitors letter of undertaking
    Created On Jan 10, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies solicitors' undertaking.. The company's property at 37 colenso parade, stranmillis, belfast, BT9 5AN shown edged red on the attached map.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jan 20, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 01, 2001
    Delivered On May 03, 2001
    Outstanding
    Amount secured
    0
    Short particulars
    Solicitor's undertaking - all monies the company's property situate in county down comprising approximately 0.6 hectares, part of folio 21129 county down as outlined in red per attached map.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • May 03, 2001Registration of a charge (402 NI)

    Does STIRLING FILM AND TELEVISION PRODUCTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2017Commencement of winding up
    Apr 15, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Arthur Cave
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    practitioner
    8 Waterfront Plaza Laganbank Road
    BT1 3LR Belfast
    County Antrim
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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