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

RISING STAR FILM PLC

NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
07160790
Public Limited Company
Liquidation

Company Overview

About Rising Star Film Plc
RISING STAR FILM PLC was founded on 2010-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Rising Star Film Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RISING STAR FILM PLC
 
Legal Registered Office
NEW BRIDGE STREET HOUSE 30-34
NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 07160790
Company ID Number 07160790
Date formed 2010-02-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2013
Account next due 31/10/2014
Latest return 17/02/2013
Return next due 17/03/2014
Type of accounts FULL
Last Datalog update: 2018-04-04 16:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISING STAR FILM PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
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 RISING STAR FILM PLC
The following companies were found which have the same name as RISING STAR FILM PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Rising Star Films LLC Connecticut Unknown
RISING STAR FILM STUDIOS L.L.C Georgia Unknown

Company Officers of RISING STAR FILM PLC

Current Directors
Officer Role Date Appointed
IAN SAUNDERS
Company Secretary 2010-02-17
WILLIAM ERIC ALLAN
Director 2011-05-13
ROBERT FRANCIS RAYMOND JOLLIFFE
Director 2013-10-21
PARMINDER VIR
Director 2010-04-22
ANTHONY DAVID WALTERS
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JOSHUA KULICK
Director 2010-02-17 2010-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ERIC ALLAN ADELPHI FILMS LIMITED Director 2009-01-01 CURRENT 1939-05-19 Active
ROBERT FRANCIS RAYMOND JOLLIFFE MEDIA SQUARED FILMS PLC Director 2012-06-26 CURRENT 2010-01-29 Liquidation
ROBERT FRANCIS RAYMOND JOLLIFFE MEDIA SQUARED FILMS - SHOOTING FOR SOCRATES LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-03-24
ROBERT FRANCIS RAYMOND JOLLIFFE MEDIA SQUARED FILMS - BATTLE OF THE SEXES LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2017-10-24
ROBERT FRANCIS RAYMOND JOLLIFFE MEDIA SQUARED FILMS - PANTANI LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2017-10-24
ROBERT FRANCIS RAYMOND JOLLIFFE RISING STAR MEDIA PLC Director 2012-01-23 CURRENT 2010-01-15 Liquidation
ROBERT FRANCIS RAYMOND JOLLIFFE GOLDCREST INVESTMENTS LIMITED Director 2011-11-29 CURRENT 2008-12-05 Dissolved 2014-11-18
PARMINDER VIR FILMAID INTERNATIONAL UK Director 2012-01-30 CURRENT 2003-07-07 Dissolved 2016-08-30
PARMINDER VIR ARGYLL STREET 7 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 6 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 8 PLC Director 2009-07-01 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 3 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 4 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 9 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 5 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 10 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 2 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 11 PLC Director 2009-04-04 CURRENT 2009-01-16 Liquidation
PARMINDER VIR ARGYLL STREET 1 PLC Director 2009-02-11 CURRENT 2008-12-09 Liquidation
PARMINDER VIR PARMINDER VIR LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2015-08-11
ANTHONY DAVID WALTERS ARGYLL STREET 3 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 4 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 7 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 9 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 5 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 6 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 10 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 2 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 11 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 1 PLC Director 2011-07-29 CURRENT 2008-12-09 Liquidation
ANTHONY DAVID WALTERS ARGYLL STREET 8 PLC Director 2011-07-29 CURRENT 2009-01-16 Liquidation
ANTHONY DAVID WALTERS RISING STAR MEDIA PLC Director 2011-07-27 CURRENT 2010-01-15 Liquidation
ANTHONY DAVID WALTERS BREWER STREET 2 PLC Director 2011-07-27 CURRENT 2009-04-27 Liquidation
ANTHONY DAVID WALTERS BREWER STREET 1 PLC Director 2011-07-27 CURRENT 2008-12-09 Liquidation
ANTHONY DAVID WALTERS FUTURE PARKING LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2014-09-16
ANTHONY DAVID WALTERS TELARIAN LIMITED Director 2004-05-06 CURRENT 2004-05-06 Dissolved 2015-09-01

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
2015-04-164.68 Liquidators' statement of receipts and payments to 2015-02-05
2015-04-16CH01Director's details changed for Mr Robert Francis Raymond Jolliffe on 2015-04-16
2014-09-10CH01Director's details changed for Mr Robert Francis Raymond Jolliffe on 2014-09-01
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM 235 Old Marylebone Road London NW1 5QT England
2014-02-27600Appointment of a voluntary liquidator
2014-02-274.70Declaration of solvency
2014-02-27LRESSPResolutions passed:
  • Special resolution to wind up
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-21AP01DIRECTOR APPOINTED ROBERT FRANCIS RAYMOND JOLLIFFE
2013-04-03CH03SECRETARY'S DETAILS CHNAGED FOR IAN SAUNDERS on 2013-03-28
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 200000.1
2013-03-21AR0117/02/13 ANNUAL RETURN FULL LIST
2013-03-15CH03SECRETARY'S DETAILS CHNAGED FOR IAN SAUNDERS on 2013-03-14
2012-07-13AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-01AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-29CH01Director's details changed for Ms. Parminder Vir on 2012-02-01
2012-01-25CH01Director's details changed for Ms. Parminder Vir on 2011-01-08
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALTERS / 29/07/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALTERS / 29/07/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-20MG01Duplicate mortgage certificatecharge no:2
2011-07-18MG01Particulars of a mortgage or charge / charge no: 6
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-09MG01Particulars of a mortgage or charge / charge no: 2
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-03AP01DIRECTOR APPOINTED MR WILLIAM ERIC ALLAN
2011-04-18SH0217/03/11 STATEMENT OF CAPITAL GBP 200000.1
2011-03-01AR0117/02/11 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM
2010-11-15RES13SHARE PREMIUM ACCOUNT CANCELLED 22/04/2010
2010-11-15RES01ADOPT ARTICLES 22/04/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PARMINDER VIR / 22/04/2010
2010-07-30SH0122/07/10 STATEMENT OF CAPITAL GBP 249004.50
2010-07-29SH0122/07/10 STATEMENT OF CAPITAL GBP 250000.10
2010-07-29SH0121/06/10 STATEMENT OF CAPITAL GBP 209181.0
2010-07-23SH0121/06/10 STATEMENT OF CAPITAL GBP 205298.60
2010-06-28SH0122/04/10 STATEMENT OF CAPITAL GBP 50000.1
2010-05-05AP01DIRECTOR APPOINTED MS PARMINDER VIR
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KULICK
2010-05-05AA01CURREXT FROM 28/02/2011 TO 30/04/2011
2010-04-22CERT8ACOMMENCE BUSINESS AND BORROW
2010-04-22SH50APPLICATION COMMENCE BUSINESS
2010-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RISING STAR FILM PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RISING STAR FILM PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND SECURITY AGREEMENT 2011-07-18 Outstanding LIP SYNC PRODUCTIONS LLP
DEED OF CHARGE AND SECURITY AGREEMENT 2011-07-14 Outstanding BRITISH BROADCASTING CORPORATION
DEED OF ASSIGNMENT AND CHARGE 2011-07-14 Outstanding GOLDCREST INVESTMENTS LIMITED
DEED OF CHARGE AND SECURITY AGREEMENT 2011-07-14 Outstanding GOLDCREST CAPITAL HOLDINGS LIMITED
CHARGE AND DEED OF ASSIGNMENT 2011-07-09 Outstanding NATIXIS COFICINE
DEED OF CHARGE AND SECURITY AGREEMENT 2011-07-08 Outstanding THE BRITISH FILM INSTITUTE
Intangible Assets
Patents
We have not found any records of RISING STAR FILM PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RISING STAR FILM PLC
Trademarks
We have not found any records of RISING STAR FILM PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE AND SECURITY AGREEMENT BLUEPRINT PICTURES (NOW) LIMITED 2011-07-14 Outstanding
DEED OF CHARGE AND SECURITY AGREEMENT NOW IS GOOD LIMITED 2011-07-14 Outstanding

We have found 2 mortgage charges which are owed to RISING STAR FILM PLC

Income
Government Income
We have not found government income sources for RISING STAR FILM 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 (96090 - Other service activities n.e.c.) as RISING STAR FILM PLC are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RISING STAR FILM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISING STAR FILM 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 RISING STAR FILM PLC any grants or awards.
Ownership
    We could not find any group structure information
    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.