Company NameRed Road Films Limited
Company StatusDissolved
Company NumberSC286284
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Director NameCarrie Comerford
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2007)
RoleDirector/Producer
Correspondence Address38 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£58,509
Cash£273
Current Liabilities£1,004,857

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

31 January 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 24 August 2014 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 June 2017Total exemption small company accounts made up to 24 August 2014 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
11 October 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
11 October 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption full accounts made up to 30 June 2010 (8 pages)
27 February 2012Total exemption full accounts made up to 30 June 2010 (8 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2007 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2007 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2009 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2008 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2009 (7 pages)
5 April 2011Total exemption full accounts made up to 30 June 2008 (7 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Return made up to 16/06/09; full list of members (3 pages)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Return made up to 16/06/09; full list of members (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Return made up to 16/06/08; full list of members (3 pages)
30 March 2009Return made up to 16/06/08; full list of members (3 pages)
3 March 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009Compulsory strike-off action has been suspended (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
27 June 2007Return made up to 16/06/07; full list of members (6 pages)
27 June 2007Return made up to 16/06/07; full list of members (6 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 February 2007Partic of mort/charge * (7 pages)
20 February 2007Partic of mort/charge * (7 pages)
16 February 2007Partic of mort/charge * (14 pages)
16 February 2007Partic of mort/charge * (9 pages)
16 February 2007Partic of mort/charge * (14 pages)
16 February 2007Partic of mort/charge * (9 pages)
2 August 2006Return made up to 16/06/06; full list of members (6 pages)
2 August 2006Return made up to 16/06/06; full list of members (6 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (7 pages)
17 November 2005Partic of mort/charge * (7 pages)
5 November 2005Partic of mort/charge * (10 pages)
5 November 2005Partic of mort/charge * (10 pages)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
16 June 2005Incorporation (17 pages)
16 June 2005Incorporation (17 pages)