Dissolved
Dissolved 2015-02-04
Company Information for RENAISSANCE FILMS LIMITED
WINCHMORE HILL, LONDON, N21,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-04 |
Company Name | ||
---|---|---|
RENAISSANCE FILMS LIMITED | ||
Legal Registered Office | ||
WINCHMORE HILL LONDON | ||
Previous Names | ||
|
Company Number | 03772745 | |
---|---|---|
Date formed | 1999-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2003-06-30 | |
Date Dissolved | 2015-02-04 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 12:13:33 |
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 | ||
---|---|---|---|---|
RENAISSANCE FILMS DISTRIBUTION LTD | 156 THE GRAMPIANS SHEPHERDS BUSH ROAD LONDON W6 7NB | Active | Company formed on the 2013-08-15 | |
![]() |
RENAISSANCE FILMS | 6552 LOMBARD DRIVE LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 1993-06-07 |
![]() |
RENAISSANCE FILMS PRIVATE LIMITED | FLAT NO 1203 BLDG NO 4A NEW MHADA COMPLEX SWAMI SAMARTH NAGAR LOKHANDWALA ANDHERI WEST MUMBAI Maharashtra 400053 | ACTIVE | Company formed on the 2012-04-17 |
![]() |
RENAISSANCE FILMS PTE LTD | CAIRNHILL ROAD Singapore 229667 | Dissolved | Company formed on the 2008-09-10 |
![]() |
RENAISSANCE FILMS SDN. BHD. | Active | ||
RENAISSANCE FILMS, A NON-PROFIT CORPORATION, INC. | 1520 W 22ND ST MIAMI BEACH FL 33140 | Inactive | Company formed on the 1989-08-07 | |
RENAISSANCE FILMS CORP | 6815 TORDERA STREET CORAL GABLES FL 33146 | Inactive | Company formed on the 2012-07-24 | |
![]() |
RENAISSANCE FILMS INCORPORATED | Michigan | UNKNOWN | |
![]() |
RENAISSANCE FILMS INCORPORATED | Michigan | UNKNOWN | |
![]() |
RENAISSANCE FILMS INCORPORATED | New Jersey | Unknown | |
![]() |
RENAISSANCE FILMS INCORPORATED | California | Unknown | |
![]() |
RENAISSANCE FILMS INC | North Carolina | Unknown | |
![]() |
RENAISSANCE FILMS LIMITED | Unknown | Company formed on the 2020-03-31 | |
![]() |
RENAISSANCE FILMS LLC | 156 DOVER ST. Kings BROOKLYN NY 11235 | Active | Company formed on the 2021-05-17 |
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 25/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2013 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:ORDER OF COURT APPOINTING NINOS KOUMETTOU AS LIQUIDATOR OF THE COMPANY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.34B | ADMINISTRATION TO CVL | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 2ND FLOOR FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ | |
288b | SECRETARY RESIGNED | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 34-35 BERWICK STREET LONDON W1F 8RP | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
122 | CONSO 19/05/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/04/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 2526400/5000000 30/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/04/04--------- £ SI 207500000@.01=2075000 £ IC 2526400/4601400 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 23/07/02 | |
RES04 | £ NC 999999/2526400 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/07/02--------- £ SI 1500001@1=1500001 £ SI 2640000@.01=26400 £ IC 999999/2526400 | |
RES04 | £ NC 999999/2526400 23/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-09-19 |
Notice of Intended Dividends | 2012-11-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | VULCAN PRODUCTIONS INC.(FORMERLY CLEAR BLUE SKY PRODUCTIONS INC) | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
A CHARGE AND DEED OF ASSIGNMENT IN RESPECT OF "THE LUZHIN DEFENSE" (THE "FILM") BETWEEN RENAISSANCE LUZHIN LTD (1) RENAISSANCE FILMS LIMITED (2) RENAISSANCE INTERNATIONAL LIMITED (3) (TOGETHER WITH 1 AND 2 THE "CHARGOR") AND SOCIETE GENERALE,LONDON BRANC | Satisfied | SOCIETE GENERALE (LONDON BRANCH) | |
DEED OF DEPOSIT | Outstanding | MARSA HOLDINGS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | BRITEL FUND NOMINEES LIMITED AND POSSFUND NOMINEES LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | PLAUSIBLE PRODUCTIONS LIMITED | 2000-06-07 | Outstanding |
We have found 1 mortgage charges which are owed to RENAISSANCE FILMS LIMITED
The top companies supplying to UK government with the same SIC code (9211 - Motion picture and video production) as RENAISSANCE FILMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RENAISSANCE FILMS LIMITED | Event Date | 2013-04-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 October 2014 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone number: 0208 370 7262. Email address: ninos@aljuk.com . Current office holders Appointment: 18 April 2013 . Former office holders Appointment: 26 July 2006. Alternative contact for enquiries on proceedings: Samantha George : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RENAISSANCE FILMS LIMITED | Event Date | 2012-10-29 |
Notice is hereby given that I intend to declare interim dividend to unsecured creditors herein within a period of four months from the last date of proving. Last day for receiving proofs 3 December 2012. C M Iacovides , Office holder capacity: Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . : | |||
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. |