Company Information for EALING STUDIOS ENTERPRISES LIMITED
5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE ROAD, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
03935252
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EALING STUDIOS ENTERPRISES LIMITED | ||
Legal Registered Office | ||
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in W5 | ||
Previous Names | ||
|
Company Number | 03935252 | |
---|---|---|
Company ID Number | 03935252 | |
Date formed | 2000-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-01-05 | |
Return next due | 2017-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-10 10:49:05 |
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 |
---|---|---|
BARNABY DAVID WATERHOUSE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE |
Company Secretary | ||
ALEXANDER JAMES SPRING |
Director | ||
URI FRUCHTMANN |
Director | ||
LAWRENCE WILKINSON |
Director | ||
AVIV SHLOMO GILADI |
Director | ||
HARRY HANDELSMAN |
Director | ||
CHARLES GERALD THOROTON STONEHILL |
Director | ||
TODD DAGRES |
Director | ||
SEAN HINTON |
Director | ||
JOHN KAO |
Director | ||
GABRIELLE KANE |
Company Secretary | ||
SUSAN YVONNE GLAGOW |
Company Secretary | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
202 FILMS LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
PEKET COPRODUCTION LIMITED | Director | 2015-01-09 | CURRENT | 2014-08-29 | Active | |
FT2T FILMS LIMITED | Director | 2015-01-01 | CURRENT | 2008-08-28 | Active - Proposal to Strike off | |
HAL 10001 LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2015-10-20 | |
DORIAN GRAY FILMS LTD | Director | 2014-03-27 | CURRENT | 2008-05-28 | Active | |
GRACE FILM PRODUCTION LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2015-02-17 | |
WATERSIDE 19 LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2016-07-26 | |
EASY VIRTUE FILMS LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Dissolved 2016-06-07 | |
NINA POST-PRODUCTION LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2015-04-07 | |
EALING STUDIOS MANAGEMENT LIMITED | Director | 2000-04-14 | CURRENT | 1995-05-24 | Active - Proposal to Strike off | |
FIVE GIRLS LIMITED | Director | 1997-05-20 | CURRENT | 1997-02-17 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM EALING STUDIOS EALING GREEN EALING LONDON W5 5EP | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2108930.814 | |
AR01 | 05/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY DAVID WATERHOUSE THOMPSON / 05/01/2016 | |
AR01 | 05/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2108930.814 | |
AR01 | 11/01/15 FULL LIST | |
AR01 | 11/01/15 FULL LIST | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2108930.814 | |
AR01 | 11/01/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URI FRUCHTMANN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039352520003 | |
AR01 | 11/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILKINSON / 28/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY HANDELSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVIV GILADI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / URI FRUCHTMANN / 22/02/2012 | |
AR01 | 11/01/12 FULL LIST | |
AR01 | 11/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STONEHILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/01/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPRING / 21/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 04/06/07--------- £ SI 11723@.001=11 £ IC 2108922/2108933 | |
88(2)R | AD 04/06/07--------- £ SI 3734@.001=3 £ IC 2108919/2108922 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 25/11/04--------- £ SI 39084@.001=39 £ IC 1261/1300 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
88(2)R | AD 01/06/04--------- £ SI 39084@.001=39 £ IC 1222/1261 | |
MISC | AMENDING FORM 882R | |
88(2)R | AD 02/12/03--------- £ SI 156336@.001 | |
88(2)R | AD 11/05/04--------- £ SI 13755@.001=13 £ IC 1209/1222 | |
MISC | AMENDING 88(2) 07/01/03 | |
MISC | AMENDING 88(2) 06/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/12/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 5000/2205980 01/1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/12/03--------- £ SI 39084@.001 | |
88(2)R | AD 01/12/03--------- £ SI 273586@.001 | |
88(2)R | AD 01/12/03--------- £ SI 117900@.001 | |
88(2)R | AD 07/01/04--------- £ SI 3892@.001 | |
88(2)R | AD 01/12/03--------- £ SI 210492774@.01 | |
88(2)R | AD 02/12/03--------- £ SI 156336@.001 | |
88(2)R | AD 06/01/04--------- £ SI 92220@.001 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | SECTION 320 ACQUISITION 01/12/03 | |
123 | NC INC ALREADY ADJUSTED 09/06/03 | |
RES04 | £ NC 1100/5000 09/06/0 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Meetings of Creditors | 2016-02-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WATERSIDE 19 LIMITED, A COMPANT INCORPORATED IN EANGALND AND WALES WITH NUMBER 3935252, WHOS REGISTERED OFFICE IS CHANCERY PAVILION, BOYCOTT, OLDBROOCK, MILTON KEYNES, MK 62TA | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | JARVIS SLADE AND HCR, INC. |
Bank Borrowings Overdrafts | 2012-12-31 | £ 345,788 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,353,591 |
Other Creditors Due Within One Year | 2012-01-01 | £ 1,470,068 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 254,580 |
Trade Creditors Within One Year | 2012-01-01 | £ 134,932 |
Creditors and other liabilities
|
|
|
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 EALING STUDIOS ENTERPRISES LIMITED
Called Up Share Capital | 2012-01-01 | £ 3,762,833 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,885 |
Current Assets | 2012-01-01 | £ 771,327 |
Debtors | 2012-01-01 | £ 769,442 |
Fixed Assets | 2012-01-01 | £ 2,116 |
Other Debtors | 2012-01-01 | £ 751,195 |
Shareholder Funds | 2012-01-01 | £ 1,580,148 |
Tangible Fixed Assets | 2012-01-01 | £ 421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as EALING STUDIOS ENTERPRISES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EALING STUDIOS ENTERPRISES LIMITED | Event Date | 2016-03-17 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EALING STUDIOS ENTERPRISES LIMITED | Event Date | 2016-03-17 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 17 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry. B Thompson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EALING STUDIOS ENTERPRISES LIMITED | Event Date | 2016-02-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 17 March 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: N A Bennett, (IP No. 9530), Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry | |||
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. |