Active - Proposal to Strike off
Company Information for VENUS PICTURES LIMITED
5TH FLOOR, 167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF,
|
Company Registration Number
05571950
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VENUS PICTURES LIMITED | |
Legal Registered Office | |
5TH FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Other companies in W1T | |
Company Number | 05571950 | |
---|---|---|
Company ID Number | 05571950 | |
Date formed | 2005-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 07:02:27 |
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 | ||
---|---|---|---|---|
VENUS PICTURES LLC | 5201 S TORREY PINES DR UNIT 1280 LAS VEGAS NV 89118 | Dissolved | Company formed on the 2008-12-08 | |
VENUS PICTURES PRIVATE LIMITED | 3-VENUS COLONY MADRAS Tamil Nadu 600018 | DORMANT | Company formed on the 1959-10-29 | |
VENUS PICTURES | TAMPINES AVENUE 8 Singapore 520878 | Dissolved | Company formed on the 2013-08-05 | |
Venus Pictures Inc. | 469, rue King Street Fredericton, NB E3B 1E5 Fredericton New Brunswick E3B 1E5 | Unknown | Company formed on the 2004-08-09 | |
VENUS PICTURES (M) SDN. BHD. | Active | |||
VENUS PICTURES | TAMPINES STREET 71 Singapore 520716 | Active | Company formed on the 2020-06-05 | |
VENUS PICTURES PTE. LTD. | TAMPINES STREET 71 Singapore 520716 | Active | Company formed on the 2021-05-31 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN LOADER |
||
KEVIN DAVID LOADER |
||
ROGER HARRY MICHELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPPERFIELD FILMS LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
WEEKEND PRODUCTIONS LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
REDSTART PRODUCTIONS LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
LOOP FILM DISTRIBUTION LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
MOTHER PRODUCTIONS LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active | |
FREE RANGE FILMS LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
ENGLISH STAGE COMPANY LIMITED(THE) | Director | 2015-09-17 | CURRENT | 1954-10-16 | Active | |
MOTHER PRODUCTIONS LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active | |
FREE RANGE FILMS LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM 110 C/O Slam Films Gloucester Avenue London NW1 8HX England | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARRY MICHELL | |
PSC07 | CESSATION OF ROGER HARRY MICHELL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KEVIN LOADER on 2018-07-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HARRY MICHELL | |
PSC07 | CESSATION OF KEVIN DAVID LOADER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor 5 Percy Street London W1T 1DG | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM 20 Greek Street London W1D 4DU United Kingdom | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM 3 Duck Lane London W1F 0HX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 3 DUCK LANE LONDON W1F 0HX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O FREE RANGE FILMS LTD 25 NOEL STREET ROOM NOEL 3 LONDON W1F 8GX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2-3 DUCK LANE LONDON W1F 0HX | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 22/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LOADER / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOADER / 31/10/2009 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 123 HIGHBURY NEW PARK LONDON N5 2HG | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
REIMPOSED DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | CHANNEL FOUR TELEVISION CORPORATION | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | MIRAMAX FILM CORP. | |
SECURITY ASSIGNMENT AND CHARGE | Outstanding | INGENIOUS MEDIA SERVICES LIMITED | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | UK FILM COUNCIL | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | CHANNEL FOUR TELEVISION CORPORATION | |
SECURITY ASSIGNMENT AND CHARGE | Outstanding | INGENIOUS FILM SERVICES LIMITED | |
AN AGREEMENT | Outstanding | FILM FINANCES, INC | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | MIRAMAX FILM CORP | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | UK FILM COUNCIL |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as VENUS PICTURES LIMITED 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. |