Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVEN ARTS PICTURES PLC
Company Information for

SEVEN ARTS PICTURES PLC

BEWDLEY, WORCESTERSHIRE, DY12 1AB,
Company Registration Number
04276617
Public Limited Company
Dissolved

Dissolved 2017-12-27

Company Overview

About Seven Arts Pictures Plc
SEVEN ARTS PICTURES PLC was founded on 2001-08-24 and had its registered office in Bewdley. The company was dissolved on the 2017-12-27 and is no longer trading or active.

Key Data
Company Name
SEVEN ARTS PICTURES PLC
 
Legal Registered Office
BEWDLEY
WORCESTERSHIRE
DY12 1AB
Other companies in DY12
 
Previous Names
CABOUCHON PLC08/09/2004
THE CABOUCHON COLLECTION PLC10/11/2003
GLASGOW PARK INVESTMENTS PLC13/09/2001
Filing Information
Company Number 04276617
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2017-12-27
Type of accounts GROUP
Last Datalog update: 2018-01-26 21:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVEN ARTS PICTURES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEVEN ARTS PICTURES PLC
The following companies were found which have the same name as SEVEN ARTS PICTURES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVEN ARTS PICTURES INC. NV Revoked Company formed on the 2002-10-07
SEVEN ARTS PICTURES INCORPORATED California Unknown

Company Officers of SEVEN ARTS PICTURES PLC

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BOTTOMLEY
Company Secretary 2001-08-24
ANTONY HUBERT GIBBS
Director 2010-04-09
ANTHONY LAURENCE VOASE HICKOX
Director 2007-01-03
KATRIN MARTHE HOFFMAN
Director 2008-02-26
PETER MILES HOFFMAN
Director 2004-09-02
ELAINE NEW
Director 2007-01-11
DANIEL REARDON
Director 2010-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CLEMENT-DAVIES
Director 2011-01-24 2011-06-28
MICHAEL GARSTIN
Director 2008-07-01 2011-03-29
JULIA FRANCESCA VERDIN
Director 2007-01-03 2010-10-07
ANTHONY J A BRYAN
Director 2009-08-05 2009-12-29
PHILIP HENRY KENDAL
Director 2008-09-01 2009-07-26
RUFUS BENJAMIN PEARL
Director 2004-09-02 2008-10-20
ANTHONY J A BRYAN
Director 2007-03-30 2008-08-26
KENNETH WILLIAM BONE
Director 2001-11-13 2007-01-11
JAKE HUNTER HUGHES
Director 2001-11-13 2004-09-02
DAVID BRIAN PEARL
Director 2001-08-24 2004-09-02
JULIE ANN WING
Director 2001-10-05 2004-09-02
FRANCIS DENZIL NIHAL ANANDAPPA
Director 2001-11-13 2003-06-18
RUFUS BENJAMIN PEARL
Director 2001-08-24 2001-11-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-08-24 2001-08-24
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-08-24 2001-08-24
HALLMARK SECRETARIES LIMITED
Director 2001-08-24 2001-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BOTTOMLEY WEST PARK PICTURES LIMITED Company Secretary 2007-08-06 CURRENT 2000-09-08 Dissolved 2016-08-25
JOHN MICHAEL BOTTOMLEY NEXTHOLD LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-05 Active
JOHN MICHAEL BOTTOMLEY SHETLAND HOTELS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active
JOHN MICHAEL BOTTOMLEY CHINA GATEWAY INTERNATIONAL LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE INTERNATIONAL LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-03-11
JOHN MICHAEL BOTTOMLEY BRIDGEHOUSE UK LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2014-02-18
JOHN MICHAEL BOTTOMLEY ROBERT FRASER & CO. LIMITED Company Secretary 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY GLYNCASTLE PLC Company Secretary 2005-02-04 CURRENT 2005-02-04 Liquidation
JOHN MICHAEL BOTTOMLEY MOLECULAR PHARMACOLOGY LIMITED Company Secretary 2004-12-06 CURRENT 2004-12-06 Dissolved 2014-04-15
JOHN MICHAEL BOTTOMLEY BLOCK SHIELD CORPORATION LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-12 Dissolved 2014-11-18
JOHN MICHAEL BOTTOMLEY TOOLCHEST LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Active - Proposal to Strike off
JOHN MICHAEL BOTTOMLEY ROBERT FRASER PRODUCTIONS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY ARMADILLO INVESTMENTS LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Liquidation
JOHN MICHAEL BOTTOMLEY GREYHOUND SELF STORAGE LIMITED Company Secretary 2000-06-08 CURRENT 2000-06-08 Dissolved 2014-08-19
JOHN MICHAEL BOTTOMLEY THE LAND & EQUITY PENSION FUND LIMITED Company Secretary 1999-09-21 CURRENT 1992-10-28 Dissolved 2014-03-18
JOHN MICHAEL BOTTOMLEY CADOGAN TRUST HOTELS LIMITED Company Secretary 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
JOHN MICHAEL BOTTOMLEY ROBERT FRASER TELECOM TRUST LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-31 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY MONOMULTI LIMITED Company Secretary 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY STERLING CREDIT NOMINEES LIMITED Company Secretary 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
JOHN MICHAEL BOTTOMLEY KERRYGROVE LIMITED Company Secretary 1992-12-31 CURRENT 1989-06-27 Active
JOHN MICHAEL BOTTOMLEY ROBERT FRASER HOTELS LIMITED Company Secretary 1992-09-18 CURRENT 1987-12-23 Dissolved 2014-05-27
ANTONY HUBERT GIBBS FIRST LINE ENTERTAINMENT LTD Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
KATRIN MARTHE HOFFMAN WQ FILMS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2015-02-24
KATRIN MARTHE HOFFMAN CINEMATIC FINANCE (EQUICAP) LIMITED Director 2009-02-27 CURRENT 2009-02-27 Dissolved 2013-09-10
KATRIN MARTHE HOFFMAN SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
KATRIN MARTHE HOFFMAN SEVEN ARTS FILMED ENTERTAINMENT LIMITED Director 2008-02-20 CURRENT 2004-06-23 Liquidation
KATRIN MARTHE HOFFMAN CINEMATIC FINANCE LIMITED Director 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-09-10
PETER MILES HOFFMAN OLDHAM STREET ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN WHITWORTH ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN BOND STREET ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN CHAPEL STREET PRODUCTIONS LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
PETER MILES HOFFMAN CROSS STREET ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
PETER MILES HOFFMAN TIBB DISTRIBUTION LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN ST MARY'S DISTRIBUTION LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN SLOANE PRODUCTIONS LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
PETER MILES HOFFMAN PALATINE ENTERAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
PETER MILES HOFFMAN POWE ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-12 Dissolved 2013-10-22
PETER MILES HOFFMAN NEW BAILEY DISTRIBUTION LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN DUCIE STREET ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN JOHN ROW PRODUCTIONS LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
PETER MILES HOFFMAN SAVILLE STREET DISTRIBUTION LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN SLOANE ENTERTAINMENT LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN POWE DISTRIBUTION LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-15
PETER MILES HOFFMAN MARTIN SQUARE PRODUCTIONS LIMITED Director 2010-10-28 CURRENT 2008-02-21 Dissolved 2013-10-22
ELAINE NEW PULSE MODULAR HOMES LIMITED Director 2016-12-12 CURRENT 2016-10-26 Active - Proposal to Strike off
ELAINE NEW SELECT WELCOME GROUP PLC Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
ELAINE NEW AEGIS POWER BOND (NO. 1) PLC Director 2015-03-18 CURRENT 2015-01-16 Liquidation
ELAINE NEW BUBBLES ONLINE SERVICES LTD Director 2014-12-22 CURRENT 2012-05-08 Active
ELAINE NEW SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED Director 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-09-09
ELAINE NEW CINEMATIC FINANCE LIMITED Director 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-09-10
ELAINE NEW QUESTWEST LTD Director 2007-01-20 CURRENT 2006-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-27WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2017-05-10LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 18/03/2017
2016-05-19LIQ MISCINSOLVENCY:RE PROGRESS REPORT 19/03/2015-18/03/2016
2015-05-29LIQ MISCINSOLVENCY:RE PROGRESS REPORT 19/03/2014-18/03/2015
2014-05-21LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BROUGHT DOWN DATE 18/03/2014
2013-05-23LIQ MISCINSOLVENCY:PROGRESS REPORT 18/03/13
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2012-07-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-07-30COCOMPORDER OF COURT TO WIND UP
2012-04-174.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-04-03GAZ1FIRST GAZETTE
2011-10-17AR0124/08/11 FULL LIST
2011-10-17SH0108/08/11 STATEMENT OF CAPITAL GBP 9300710.00
2011-10-17LATEST SOC17/10/11 STATEMENT OF CAPITAL;GBP 9909763.25
2011-10-17SH0125/08/11 STATEMENT OF CAPITAL GBP 9909763.25
2011-10-17SH0125/08/11 STATEMENT OF CAPITAL GBP 9856173.50
2011-10-17SH0122/08/11 STATEMENT OF CAPITAL GBP 9822960.50
2011-10-17SH0119/08/11 STATEMENT OF CAPITAL GBP 9783444.50
2011-10-17SH0118/08/11 STATEMENT OF CAPITAL GBP 9741440.50
2011-10-17SH0118/08/11 STATEMENT OF CAPITAL GBP 9691440.50
2011-10-17SH0116/08/11 STATEMENT OF CAPITAL GBP 9628940.50
2011-10-17SH0115/08/11 STATEMENT OF CAPITAL GBP 9571535.25
2011-10-17SH0112/08/11 STATEMENT OF CAPITAL GBP 9521535.25
2011-10-17SH0111/08/11 STATEMENT OF CAPITAL GBP 9468650.75
2011-10-17SH0110/08/11 STATEMENT OF CAPITAL GBP 9374460.00
2011-10-17SH0110/08/11 STATEMENT OF CAPITAL GBP 9343210.00
2011-10-14SH0104/08/11 STATEMENT OF CAPITAL GBP 9215710.00
2011-10-14SH0103/08/11 STATEMENT OF CAPITAL GBP 9200710.00
2011-10-14SH0102/08/11 STATEMENT OF CAPITAL GBP 9159460.00
2011-10-14SH0101/08/11 STATEMENT OF CAPITAL GBP 9118210.00
2011-10-14SH0129/07/11 STATEMENT OF CAPITAL GBP 9080710.00
2011-10-14SH0114/07/11 STATEMENT OF CAPITAL GBP 8953960.00
2011-10-14SH0127/06/11 STATEMENT OF CAPITAL GBP 8951460.00
2011-10-14SH0125/05/11 STATEMENT OF CAPITAL GBP 8926460.00
2011-10-14SH0113/05/11 STATEMENT OF CAPITAL GBP 8901460.00
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLEMENT-DAVIES
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARSTIN
2011-05-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-17RES01ALTER ARTICLES 09/05/2011
2011-05-17SH02SUB-DIVISION 09/05/11
2011-05-17SH02CONSOLIDATION 09/05/11
2011-05-05SH0117/02/11 STATEMENT OF CAPITAL GBP 8332710.0000
2011-05-05SH0113/12/10 STATEMENT OF CAPITAL GBP 17626967300.0000
2011-04-20SH0123/03/11 STATEMENT OF CAPITAL GBP 8857710.0000
2011-04-20SH0109/02/11 STATEMENT OF CAPITAL GBP 8670210.0000
2011-04-20SH0101/02/11 STATEMENT OF CAPITAL GBP 8482710.0000
2011-04-20SH0121/12/10 STATEMENT OF CAPITAL GBP 8226460.0000
2011-04-20SH0116/12/10 STATEMENT OF CAPITAL GBP 8214154.2500
2011-04-20SH0115/12/10 STATEMENT OF CAPITAL GBP 8201023.99880
2011-04-20SH0110/12/10 STATEMENT OF CAPITAL GBP 8062274.0000
2011-04-20SH0109/12/10 STATEMENT OF CAPITAL GBP 8049088.2500
2011-04-20SH0106/12/10 STATEMENT OF CAPITAL GBP 8035902.500
2011-04-20SH0113/10/10 STATEMENT OF CAPITAL GBP 8020625.0000
2011-04-20SH0113/08/10 STATEMENT OF CAPITAL GBP 8006875.0000
2011-04-20SH0128/07/10 STATEMENT OF CAPITAL GBP 7892125.00
2011-04-06AP01DIRECTOR APPOINTED DANIEL REARDON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA VERDIN
2011-03-02AP01DIRECTOR APPOINTED MR SIMON CLEMENT-DAVIES
2010-09-16AR0124/08/10 BULK LIST
2010-07-08SH0126/05/10 STATEMENT OF CAPITAL GBP 7892125.0000
2010-06-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-28OCRESCINDORDER OF COURT TO RESCIND WINDING UP
2010-05-27AP01DIRECTOR APPOINTED THE HONOURABLE ANTONY HUBERT GIBBS
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-26COCOMPORDER OF COURT TO WIND UP
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRYAN
2010-01-02MEM/ARTSARTICLES OF ASSOCIATION
2010-01-02RES01ALTER ARTICLES 17/12/2009
2010-01-02RES13TO REAPPOINTED/REELECT DIRECTORS 17/12/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA FRANCESCA VERDIN / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NEW / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOFFMAN / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAURENCE VOASE HICKOX / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARSTIN / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRIN MARTHE HOFFMAN / 14/10/2009
2009-10-22AUDAUDITOR'S RESIGNATION
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13AR0124/08/09 FULL LIST
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-10AD02SAIL ADDRESS CREATED
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2009-08-25288aDIRECTOR APPOINTED ANTHONY JOHN ADRIAN BRYAN
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP KENDAL
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE NEW / 22/06/2009
2009-03-25RES06REDUCE ISSUED CAPITAL 16/03/2009
2009-03-12122CONVE
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-20122CONSO
2009-01-20RES12VARYING SHARE RIGHTS AND NAMES
2009-01-15RES01ADOPT ARTICLES 18/12/2008
2009-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRYAN
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR RUFUS PEARL
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-24288aDIRECTOR APPOINTED PHILIP HENRY KENDAL
2008-09-09363aRETURN MADE UP TO 24/08/08; BULK LIST AVAILABLE SEPARATELY
2008-07-29288aDIRECTOR APPOINTED MICHAEL GARSTIN
2008-04-08288aDIRECTOR APPOINTED KATRIN HOFFMAN
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-03-14RES01ALTER ARTICLES 10/03/2008
2008-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SEVEN ARTS PICTURES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-04-27
Proposal to Strike Off2012-04-03
Winding-Up Orders2011-12-12
Petitions to Wind Up (Companies)2011-07-14
Petitions to Wind Up (Companies)2010-01-22
Fines / Sanctions
No fines or sanctions have been issued against SEVEN ARTS PICTURES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-21 Outstanding TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND
GUARANTEE & DEBENTURE 2008-02-07 Outstanding TRAFALGAR CAPITAL SPECIALIZED INVESTMENT FUND
CHARGE AND DEED OF ASSIGNMENT 2008-01-26 Outstanding PALM FINANCE CORPORATION
CHARGE AND DEED OF ASSIGNMENT 2008-01-26 Outstanding PALM FINANCE CORPORATION
CHARGE AND SECURITY ASSIGNMENT 2007-08-25 Outstanding PALM FINANCE CORPORATION
DEBENTURE 2007-04-16 PART of the property or undertaking has been released from charge PARALLEL MEDIA LLC
AMENDMENT TO A LOAN AND SECURITY AGREEMENT DATED 22 DECEMBER 2006 AND 2007-01-12 Outstanding CHEYNE SPECIALTY FINANCE FUND L.P.
SECURITY ASSIGNMENT AND CHARGE 2006-12-07 Outstanding BLUE RIDER FINANCE INC
Intangible Assets
Patents
We have not found any records of SEVEN ARTS PICTURES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SEVEN ARTS PICTURES PLC
Trademarks
We have not found any records of SEVEN ARTS PICTURES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A SECURITY AGREEMENT TPA FILM LIMITED 2007-02-24 Outstanding

We have found 1 mortgage charges which are owed to SEVEN ARTS PICTURES PLC

Income
Government Income
We have not found government income sources for SEVEN ARTS PICTURES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SEVEN ARTS PICTURES PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SEVEN ARTS PICTURES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySEVEN ARTS PICTURES PLCEvent Date2012-04-25
In the High Court of Justice case number 9349 Notice is hereby given that Nickolas Garth Rimes of Rimes & Co, Bridge House, Riverside North, Bewdley, DY12 1AB, was appointed Liquidator of the above named Company on the 19 March 2012. Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a meeting of creditors has been summoned for the purpose of determining whether a Liquidation Committee should be established to be held at Birmingham Hilton Metropole Hotel, National Exhibition Centre, Birmingham, West Midlands, B40 1PP , on 23 May 2012 , at 10.00 am . In the event that a Committee is not formed resolutions may be taken, including a resolution for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986 (as amended) and agreeing the Liquidators Category 2 disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Forms of proxy to be used at the meeting should be lodged with the Liquidator at Bridge House, Riverside North, Bewdley, DY12 1AB no later than 12.00 noon on the business day before the meeting. Further details contact: Adam Jordan, email: adam.jordan@rimesandco.co.uk Tel: 01299 406 355 Nickolas Garth Rimes , Liquidator (IP No. 009533) :
 
Initiating party Event TypeProposal to Strike Off
Defending partySEVEN ARTS PICTURES PLCEvent Date2012-04-03
 
Initiating party Event TypeWinding-Up Orders
Defending partySEVEN ARTS PICTURES PLCEvent Date2011-11-08
In the High Court Of Justice case number 9349 Official Receiver appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party PARALLEL MEDIA LLCEvent TypePetitions to Wind Up (Companies)
Defending partySEVEN ARTS PICTURES PLCEvent Date2011-06-28
In the High Court of Justice (Chancery Division) Companies Court case number 5604 A Petition to wind up the above-named Company (4276617) of One America Square, Crosswall, London EC3N 2SG was presented on 28 June 2011 . The Petition was presented by PARALLEL MEDIA LLC of 3 Queen Street, London W1J 5PA (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 24 August 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 23 August 2011. The Petitioners Solicitor is Elena Jacobson of 3 Queen Street, London W1J 5PA :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySEVEN ARTS PICTURES PLCEvent Date2009-12-23
In the High Court of Justice (Chancery Division) Bristol District Registry case number 3525 A Petition to wind up the above named Company of One America Square, Crosswall, London EC3N 2SG , presented on 23 December 2009 , by SMITH & WILLIAMSON LIMITED , of 25 Moorgate, London, EC2R 6AY , claiming to be a creditor of the Company, will be heard at Bristol District Registry, at Small Street, Bristol BS1 1DA , on 4 February 2010 , at 0930 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 February 2010. The Petitioners Solicitor is Ashfords LLP , Ashford House, Grenadier Road, Exeter EX1 3LH , telephone 01392 334115, facsimile 01392 337115, email k.farmer@ashfords.co.uk (Ref KAST/225727-77.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVEN ARTS PICTURES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVEN ARTS PICTURES PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.