Liquidation
Company Information for RISING STAR FILM PLC
NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
RISING STAR FILM PLC | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
Company Number | 07160790 | |
---|---|---|
Company ID Number | 07160790 | |
Date formed | 2010-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/10/2014 | |
Latest return | 17/02/2013 | |
Return next due | 17/03/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-04-04 15:45:22 |
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 | ||
---|---|---|---|---|
![]() |
Rising Star Films LLC | Connecticut | Unknown | |
![]() |
RISING STAR FILM STUDIOS L.L.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN SAUNDERS |
||
WILLIAM ERIC ALLAN |
||
ROBERT FRANCIS RAYMOND JOLLIFFE |
||
PARMINDER VIR |
||
ANTHONY DAVID WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM JOSHUA KULICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI FILMS LIMITED | Director | 2009-01-01 | CURRENT | 1939-05-19 | Active | |
MEDIA SQUARED FILMS PLC | Director | 2012-06-26 | CURRENT | 2010-01-29 | Liquidation | |
MEDIA SQUARED FILMS - SHOOTING FOR SOCRATES LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2015-03-24 | |
MEDIA SQUARED FILMS - BATTLE OF THE SEXES LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2017-10-24 | |
MEDIA SQUARED FILMS - PANTANI LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2017-10-24 | |
RISING STAR MEDIA PLC | Director | 2012-01-23 | CURRENT | 2010-01-15 | Liquidation | |
GOLDCREST INVESTMENTS LIMITED | Director | 2011-11-29 | CURRENT | 2008-12-05 | Dissolved 2014-11-18 | |
FILMAID INTERNATIONAL UK | Director | 2012-01-30 | CURRENT | 2003-07-07 | Dissolved 2016-08-30 | |
ARGYLL STREET 7 PLC | Director | 2009-07-01 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 6 PLC | Director | 2009-07-01 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 8 PLC | Director | 2009-07-01 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 3 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 4 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 9 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 5 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 10 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 2 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 11 PLC | Director | 2009-04-04 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 1 PLC | Director | 2009-02-11 | CURRENT | 2008-12-09 | Liquidation | |
PARMINDER VIR LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Dissolved 2015-08-11 | |
ARGYLL STREET 3 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 4 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 7 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 9 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 5 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 6 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 10 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 2 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 11 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
ARGYLL STREET 1 PLC | Director | 2011-07-29 | CURRENT | 2008-12-09 | Liquidation | |
ARGYLL STREET 8 PLC | Director | 2011-07-29 | CURRENT | 2009-01-16 | Liquidation | |
RISING STAR MEDIA PLC | Director | 2011-07-27 | CURRENT | 2010-01-15 | Liquidation | |
BREWER STREET 2 PLC | Director | 2011-07-27 | CURRENT | 2009-04-27 | Liquidation | |
BREWER STREET 1 PLC | Director | 2011-07-27 | CURRENT | 2008-12-09 | Liquidation | |
FUTURE PARKING LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2014-09-16 | |
TELARIAN LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2015-02-05 | |
CH01 | Director's details changed for Mr Robert Francis Raymond Jolliffe on 2015-04-16 | |
CH01 | Director's details changed for Mr Robert Francis Raymond Jolliffe on 2014-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM 235 Old Marylebone Road London NW1 5QT England | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED ROBERT FRANCIS RAYMOND JOLLIFFE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN SAUNDERS on 2013-03-28 | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 200000.1 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN SAUNDERS on 2013-03-14 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms. Parminder Vir on 2012-02-01 | |
CH01 | Director's details changed for Ms. Parminder Vir on 2011-01-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALTERS / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID WALTERS / 29/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ERIC ALLAN | |
SH02 | 17/03/11 STATEMENT OF CAPITAL GBP 200000.1 | |
AR01 | 17/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 22/04/2010 | |
RES01 | ADOPT ARTICLES 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PARMINDER VIR / 22/04/2010 | |
SH01 | 22/07/10 STATEMENT OF CAPITAL GBP 249004.50 | |
SH01 | 22/07/10 STATEMENT OF CAPITAL GBP 250000.10 | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 209181.0 | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 205298.60 | |
SH01 | 22/04/10 STATEMENT OF CAPITAL GBP 50000.1 | |
AP01 | DIRECTOR APPOINTED MS PARMINDER VIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM KULICK | |
AA01 | CURREXT FROM 28/02/2011 TO 30/04/2011 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE AND SECURITY AGREEMENT | Outstanding | LIP SYNC PRODUCTIONS LLP | |
DEED OF CHARGE AND SECURITY AGREEMENT | Outstanding | BRITISH BROADCASTING CORPORATION | |
DEED OF ASSIGNMENT AND CHARGE | Outstanding | GOLDCREST INVESTMENTS LIMITED | |
DEED OF CHARGE AND SECURITY AGREEMENT | Outstanding | GOLDCREST CAPITAL HOLDINGS LIMITED | |
CHARGE AND DEED OF ASSIGNMENT | Outstanding | NATIXIS COFICINE | |
DEED OF CHARGE AND SECURITY AGREEMENT | Outstanding | THE BRITISH FILM INSTITUTE |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEED OF CHARGE AND SECURITY AGREEMENT | BLUEPRINT PICTURES (NOW) LIMITED | 2011-07-14 | Outstanding |
DEED OF CHARGE AND SECURITY AGREEMENT | NOW IS GOOD LIMITED | 2011-07-14 | Outstanding |
We have found 2 mortgage charges which are owed to RISING STAR FILM PLC
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RISING STAR FILM PLC 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. |