Company Information for SODA PICTURES LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
04594425
Private Limited Company
Liquidation |
Company Name | |
---|---|
SODA PICTURES LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in E1 | |
Company Number | 04594425 | |
---|---|---|
Company ID Number | 04594425 | |
Date formed | 2002-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-07-05 07:22:31 |
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 |
---|---|---|
EVE GABEREAU |
||
EDWARD MARK FLETCHER |
||
EVE JEANNE GABEREAU |
||
CAMERON WILLIAM DOUGLAS WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ROY GAMBLE |
Director | ||
BARBARA DIANE HARWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THUNDERBIRD RELEASING LIMITED | Director | 2017-11-30 | CURRENT | 2016-12-13 | Active | |
SODA FILM + ART LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
DK-SODA FILMS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2013-10-29 | |
INDEPENDENT FILM DISTRIBUTORS ASSOCIATION LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2018-02-13 | |
MODERN FILMS ENTERTAINMENT LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
TECHTHETICS LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
NOT A WITCH LTD | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
SODA FILM + ART LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
DK-SODA FILMS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2013-10-29 | |
SODA PRODUCTIONS LTD | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2014-05-06 | |
SODA FILM INVESTMENTS LTD | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 17 Blossom Street London E1 6PL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045944250003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA HARWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GAMBLE | |
RP04AR01 | Second filing of the annual return made up to 2015-11-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/11/15 FULL LIST | |
CH01 | Director's details changed for Eve Gabereau on 2009-12-04 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/11/15 STATEMENT OF CAPITAL GBP 10000 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROY GAMBLE | |
AP01 | DIRECTOR APPOINTED MRS BARBARA DIANE HARWOOD | |
AP01 | DIRECTOR APPOINTED MR CAMERON WILLIAM DOUGLAS WHITE | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 20/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 08/12/2008 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EVE GABEREAU / 01/01/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 11-13 BROAD COURT LONDON WC2B 5PY | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 11-13 BROAD COURT, LONDON, WC2B 5PY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 2ND FLOOR 5-6 MALLOW STREET LONDON EC1Y 8RQ | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 2ND FLOOR, 5-6 MALLOW STREET, LONDON, EC1Y 8RQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-07 |
Notices to | 2017-04-07 |
Resolution | 2017-04-07 |
Meetings o | 2017-03-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | M BARDIGER LIMITED | |
DEED OF LOAN | Outstanding | MUSE ENTERTAINMENT ENTERPRISES INC |
SODA PICTURES LIMITED owns 1 domain names.
nbcq.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
REMAINDER LTD | 2014-04-07 | Outstanding |
We have found 1 mortgage charges which are owed to SODA PICTURES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
South Kesteven District Council | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
City of London | |
|
Cost of Sales/Stock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SODA PICTURES LIMITED | Event Date | 2017-04-07 |
Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company on 5 April 2017. Creditors of the Company are required on or before the 19 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Ian Franses , Joint Liquidator Dated: 6 April 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SODA PICTURES LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SODA PICTURES LIMITED | Event Date | 2017-04-05 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 5 April 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 5 April 2017 . Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com. Edward Mark Fletcher , Chairman : Dated: 5 April 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SODA PICTURES LIMITED | Event Date | 2017-03-28 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 5 April 2017 at 3.00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 4 April 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Bharat Shah of Begbies Traynor (Central) LLP by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board William Douglas Cameron White , Director : Dated: 24 March 2017 | |||
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. |