Dissolved 2014-01-10
Company Information for PICTURE PRODUCTION COMPANY LIMITED
30 FINSBURY SQUARE, LONDON, EC2P,
|
Company Registration Number
01607620
Private Limited Company
Dissolved Dissolved 2014-01-10 |
Company Name | ||
---|---|---|
PICTURE PRODUCTION COMPANY LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON | ||
Previous Names | ||
|
Company Number | 01607620 | |
---|---|---|
Date formed | 1982-01-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-05-31 | |
Date Dissolved | 2014-01-10 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 19:44:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PICTURE PRODUCTION COMPANY LIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIA SULLIVAN |
||
RICHARD CLIVE KUTTNER |
||
MARIA SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES O'PRAY |
Director | ||
JOHN LLOYD REISS |
Company Secretary | ||
JOHN LLOYD REISS |
Director | ||
DAVID MAXWELL WILLING |
Director | ||
MALCOLM RUSSELL PEATFIELD |
Company Secretary | ||
RICHARD CLIVE KUTTNER |
Company Secretary | ||
RICHARD CLIVE KUTTNER |
Director | ||
HAZEL JEANNE ROULSTON |
Director | ||
SIMON UBSDELL |
Director | ||
GEORGINA STROUD |
Director | ||
JOHN LLOYD REISS |
Director | ||
DENIS TIMOTHY CAVE |
Director | ||
ROGER DAVID MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARDO PRODUCTION SERVICES LIMITED | Director | 1999-01-15 | CURRENT | 1997-07-10 | Dissolved 2017-02-28 | |
EVAN DREW LIMITED | Director | 1995-01-06 | CURRENT | 1984-06-07 | Dissolved 2017-05-03 | |
THE CRUET COMPANY LIMITED | Director | 1990-11-30 | CURRENT | 1986-09-25 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/01/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 19/20 POLAND ST LONDON W1F 8QF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'PRAY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLIVE KUTTNER | |
LATEST SOC | 08/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S386 DIS APP AUDS 01/02/01 | |
(W)ELRES | S366A DISP HOLDING AGM 01/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-07-29 |
Notice of Intended Dividends | 2013-03-07 |
Appointment of Administrators | 2010-09-10 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Partially Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Partially Satisfied | BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THROGMORTON SECURITIES LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 10TH OCTOBER 1989 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
BOOK DEBTS DEBENTURE | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED FLOATING | Satisfied | MIDLAND BANK PLC |
|
|
|
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 PICTURE PRODUCTION COMPANY LIMITED
PICTURE PRODUCTION COMPANY LIMITED owns 5 domain names.
mmgmail.co.uk mmgtest.co.uk northcreative.co.uk corbettandkeene.co.uk miraclemediagroup.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEED | NABS | 2003-09-13 | Outstanding |
We have found 1 mortgage charges which are owed to PICTURE PRODUCTION COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (9211 - Motion picture and video production) as PICTURE PRODUCTION COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
85285990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PICTURE PRODUCTION COMPANY LIMITED | Event Date | 2013-07-24 |
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.30 am on 26 September 2013 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 7 January 2012. Office holder details: Daniel Smith, (IP No. 8373) and Martin G Ellis (IP No. 8687) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Name of alternative contact: Paula Martin: Email: paula.martin@uk.gt.com Daniel Smith and Martin G Ellis , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PICTURE PRODUCTION COMPANY LIMITED | Event Date | 2013-02-28 |
Principal Trading Address: 19-20 Poland Street, London, W1F 8QF Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is the 28 March 2013, by which date claims must be sent to the undersigned, Daniel Smith of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB, the Joint Liquidator of the Company. Date of appointment: 10 January 2012. Office Holder details: Daniel Robert Whiteley Smith and Martin Gilbert Wllis of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU (IP Nos 8373 and 8687). Further details contact: Matthew Drinkwater, Tel: 0161 953 6386. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PICTURE PRODUCTION COMPANY LIMITED | Event Date | |
case number 7030 Registered Office and Principal Trading Address: 19-20 Poland Street, London W1F 8QF Joint Administrators Names and Address: Daniel Robert Whiteley Smith and Martin Gilbert Ellis , both of 30 Finsbury Square, London EC2P 2YU , Telephone 020 7728 2139 and 020 7728 2437 Name of Alternative Contact: James Excell. Email Address: james.excell@gtuk.com Court Name and Case Number: 7030 of 2010. Martin Gilbert Ellis and Daniel Robert Whiteley Smith were appointed Joint Administrators of Picture Production Company Limited on 1 September 2010. | |||
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. |