Company Information for PRESCIENCE FILM FINANCE LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04885246
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRESCIENCE FILM FINANCE LIMITED | |
Legal Registered Office | |
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in W1B | |
Company Number | 04885246 | |
---|---|---|
Company ID Number | 04885246 | |
Date formed | 2003-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 07:54:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DEAN SMITH |
||
TIMOTHY JOHN DEAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ADRIAN PETER BRETT |
Director | ||
PETER NICHOLS |
Director | ||
JEFFREY MARK HAYWARD |
Director | ||
JAMES MATTHEW SWARBRICK |
Director | ||
GRAEME PETER LAW |
Director | ||
ANNE MARY SHEEHAN |
Director | ||
JEFFREY MARK HAYWARD |
Director | ||
MOIRA SMITH |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESCIENCE MEDIA LIMITED | Company Secretary | 2003-12-16 | CURRENT | 2003-12-16 | Liquidation | |
FORESIGHT FILMS LTD. | Company Secretary | 2003-11-26 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
ST TRINIANS FILM RIGHTS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
DYNAMIC FRED LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2017-07-18 | |
PRESCIENCE PICTURES 2 LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Dissolved 2017-05-30 | |
PRESCIENCE PICTURES LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2017-12-14 | |
PRESCIENCE MEDIA LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM 4th Floor Allan House 10 John Princes Street London W1G 0AH England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/17 FROM 2nd Floor, 48 Beak Street London W1F 9RL England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN PETER BRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048852460007 | |
CH01 | Director's details changed for Mr Timothy John Dean Smith on 2016-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN DEAN SMITH on 2016-09-27 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048852460007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK HAYWARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW SWARBRICK | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN SMITH / 08/09/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DEAN SMITH / 02/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM DEBELLO HOUSE 14-18 HEDDON STREET LONDON W1B 4DA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME LAW | |
AP01 | DIRECTOR APPOINTED MR JEFFREY MARK HAYWARD | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AR01 | 30/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLS / 01/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM DEBELLO HOUSE 14-18 HEDDON STREET LONDON W1B 4DA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM CANON HOUSE 27 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AR01 | 31/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SHEEHAN | |
AR01 | 31/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SWARBRICK / 11/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER LAW / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / N/A NICHOLS / 08/08 | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 30/09/2011 | |
AP01 | DIRECTOR APPOINTED N/A NICHOLS | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES SWARBRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAYWARD | |
AP01 | DIRECTOR APPOINTED MS ANNE MARY SHEEHAN | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER LAW | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
88(2) | AD 27/01/09 GBP SI 10@1=10 GBP IC 90/100 | |
88(2) | AD 01/12/08 GBP SI 88@1=88 GBP IC 2/90 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED JEFFREY MARK HAYWARD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: MARLBOROUGH HOUSE, 45 WYCOMBE END, BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: ROCKLANDS BRYNMOR TERRACE PENMAENMAWR LL34 6AP | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG |
Notice of Dividends | 2023-08-17 |
Appointment of Liquidators | 2017-07-06 |
Resolutions for Winding-up | 2017-07-06 |
Meetings of Creditors | 2017-06-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HYPERION FINANCE LIMITED | ||
CHARGE AND DEED OF ASSIGNMENT | Satisfied | AEGIS FILM FUND LIMITED | |
CHARGE AND DEED OF ASSIGNMENT | Satisfied | AEGIS FILM FUND LIMITED | |
CHARGE AND DEED OF ASSIGNMENT | Satisfied | PERPETUAL MEDIA CAPITAL LIMITED | |
CHARGE OVER DEDICATED ACCOUNT | Satisfied | BARCLAYS BANK PLC | |
RENTAL DEPOSIT DEED | Satisfied | CHESTERTON COMMERCIAL (BEACONSFIELD) LIMITED | |
RENT DEPOSIT DEED | Satisfied | CHESTERTON COMMERCIAL (BEACONSFIELD) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESCIENCE FILM FINANCE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | HARRY BROWN FILM LIMITED | 2008-12-19 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | ST TRINIAN'S II LIMITED | 2009-07-24 | Outstanding |
CHARGE | METROPOLIS INTERNATIONAL SALES LIMITED | 2011-08-24 | Outstanding |
We have found 3 mortgage charges which are owed to PRESCIENCE FILM FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PRESCIENCE FILM FINANCE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PRESCIENCE FILM FINANCE LIMITED | Event Date | 2017-06-29 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 29 June 2017 at 11.45 am the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (Telephone: 020 7495 2348 ) be appointed Liquidator of the Company." For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com Lloyd Hinton FIPA : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRESCIENCE FILM FINANCE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 29 June 2017 at 11:45 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 12 noon on the business day before the virtual meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the virtual meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than 12 noon on the business day before the virtual meeting. Creditors must deliver all proofs of their debt and proxies to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10:00 am and 4:00 pm on the two business days prior to the virtual meeting. For further details contact Joanne Underwood on telephone 02074952348 or by email at joanneunderwood@insolveplus.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRESCIENCE FILM FINANCE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Lloyd Edward Hinton, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (Telephone 020 7495 2348 ) : For further details contact Joanne Underwood on telephone 020 7495 2348 or by email at joanneunderwood@insolveplus.com | |||
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. |