Glasgow
G12 9NZ
Scotland
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prince George Road London N16 8DL |
Director Name | Carrie Comerford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2007) |
Role | Director/Producer |
Correspondence Address | 38 Victoria Crescent Road Glasgow G12 9DE Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£58,509 |
Cash | £273 |
Current Liabilities | £1,004,857 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
31 January 2007 | Delivered on: 20 February 2007 Persons entitled: Glasgow Film Office Classification: Charge and deed of assignment Secured details: Certain sums as specified. Particulars: See the attached schedule. Outstanding |
---|---|
13 February 2007 | Delivered on: 16 February 2007 Persons entitled: Scottish Screen Enterprises Limited Classification: Charge and deed of assignment Secured details: All sums due or to become due. Particulars: All right, title and interest in and to the film red road. Outstanding |
26 January 2007 | Delivered on: 16 February 2007 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All sums due or to become due. Particulars: See clauses 1.1 through to and including 1.3 of the attached schedule. Outstanding |
8 November 2005 | Delivered on: 18 November 2005 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All sums due or to become due. Particulars: All the rights, title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film or acquired in connection with its production and the negative and prints thereof and all rights or representing, exploiting and exhibiting the same and all the interest and rights of the company of and in this agreement with the financiers and all property acquired for the production of the film and all agreements made for its production and the whole of the companys undertaking and assets. Outstanding |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Scottish Screen Enterprises Limited Classification: Charge and deed of assignment Secured details: All sums due or to become due. Particulars: Fixed charge over right, title and interest in relation to the film (red road) and all collateral, allied, ancillary, and subsidiary rights therein. Outstanding |
17 October 2005 | Delivered on: 5 November 2005 Persons entitled: UK Film Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: The film red road together with all rights relating thereto. Outstanding |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 24 August 2014 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 24 August 2014 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
25 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
11 October 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
11 October 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Return made up to 16/06/08; full list of members (3 pages) |
30 March 2009 | Return made up to 16/06/08; full list of members (3 pages) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 16/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (6 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Partic of mort/charge * (7 pages) |
20 February 2007 | Partic of mort/charge * (7 pages) |
16 February 2007 | Partic of mort/charge * (14 pages) |
16 February 2007 | Partic of mort/charge * (9 pages) |
16 February 2007 | Partic of mort/charge * (14 pages) |
16 February 2007 | Partic of mort/charge * (9 pages) |
2 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (7 pages) |
17 November 2005 | Partic of mort/charge * (7 pages) |
5 November 2005 | Partic of mort/charge * (10 pages) |
5 November 2005 | Partic of mort/charge * (10 pages) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (17 pages) |
16 June 2005 | Incorporation (17 pages) |