Active - Proposal to Strike off
Company Information for UNTITLED 01 LTD
9 GREEK STREET, LONDON, W1D 4DQ,
|
Company Registration Number
04019446
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UNTITLED 01 LTD | |
Legal Registered Office | |
9 GREEK STREET LONDON W1D 4DQ Other companies in W1D | |
Company Number | 04019446 | |
---|---|---|
Company ID Number | 04019446 | |
Date formed | 2000-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-05 11:11:03 |
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 | ||
---|---|---|---|---|
UNTITLED 012 PRODUCTIONS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REBECCA LEIGH |
||
GAIL EGAN |
||
REBECCA LEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH CLAIRE CARLSON |
Company Secretary | ||
DEBORAH CLAIRE CARLSON |
Director | ||
DEBORAH JOAN READE |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHROOMS LTD. | Company Secretary | 2006-04-06 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
UNTITLED 03 LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
MAN ABOUT DOG LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2003-07-16 | Active | |
THIN MAN FILMS LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1988-07-26 | Active | |
POTBOILER PRODUCTIONS LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2000-11-29 | Active | |
SEADUNE DEVELOPMENTS LIMITED | Director | 2009-12-17 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
BLINDNESS UK LTD | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2013-10-15 | |
POTBOILER TELEVISION LTD | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
UNTITLED 06 DISTRIBUTION LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
UNTITLED 06 LIMITED | Director | 2005-03-16 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
MAN ABOUT DOG LIMITED | Director | 2003-07-16 | CURRENT | 2003-07-16 | Active | |
UNTITLED 03 LIMITED | Director | 2003-05-28 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
UNTITLED 03 PRODUCTIONS LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
POTBOILER PRODUCTIONS LIMITED | Director | 2000-12-07 | CURRENT | 2000-11-29 | Active | |
SHROOMS LTD. | Director | 2000-07-05 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
LOWSUN (FINAL PORTRAIT) LIMITED | Director | 2015-12-09 | CURRENT | 2015-10-16 | Active | |
UNTITLED 06 LIMITED | Director | 2006-04-06 | CURRENT | 2005-03-16 | Active - Proposal to Strike off | |
SHROOMS LTD. | Director | 2004-06-23 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
UNTITLED 03 LIMITED | Director | 2003-01-21 | CURRENT | 2003-01-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CARLSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CARLSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 22/06/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 22/06/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED ANGLOPOINT LIMITED CERTIFICATE ISSUED ON 22/09/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SUITE 25514 72 NEW BOND STREET LONDON W1Y 9DD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ACCOUNTS | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
PLEDGE AGREEMENT | Outstanding | ABN AMRO BANK N.V. | |
AN AGREEMENT | Satisfied | FILM FINANCES, INC |
Creditors Due Within One Year | 2013-01-01 | £ 10,169 |
---|---|---|
Trade Creditors Within One Year | 2012-12-31 | £ 10,169 |
Trade Creditors Within One Year | 2011-12-31 | £ 10,169 |
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 UNTITLED 01 LTD
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1 |
Called Up Share Capital | 2011-12-31 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 10,169 |
Shareholder Funds | 2012-12-31 | £ -10,169 |
Shareholder Funds | 2011-12-31 | £ -10,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as UNTITLED 01 LTD are:
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. |