Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WORKS FILM GROUP LIMITED
Company Information for

THE WORKS FILM GROUP LIMITED

Office D, Beresford House, Town Quay, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
07244508
Private Limited Company
Liquidation

Company Overview

About The Works Film Group Ltd
THE WORKS FILM GROUP LIMITED was founded on 2010-05-05 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". The Works Film Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WORKS FILM GROUP LIMITED
 
Legal Registered Office
Office D
Beresford House
Town Quay
SOUTHAMPTON
SO14 2AQ
Other companies in WC1A
 
Previous Names
CAW CO. (2010) LIMITED11/02/2011
Filing Information
Company Number 07244508
Company ID Number 07244508
Date formed 2010-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-12-31
Account next due 29/03/2019
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-19 12:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WORKS FILM GROUP LIMITED
Is this data useful to you?
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.

Company Officers of THE WORKS FILM GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL STEVEN MCCABE
Director 2016-07-08
DEEPAK KUMAR SIKKA
Director 2016-07-08
MICHAEL DENIS SOUTHWORTH
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRAWLEY
Director 2013-04-01 2017-11-15
EDWARD BROOKE LYNDON-STANFORD
Director 2016-07-08 2017-11-14
LAURENCE GORNALL
Director 2011-02-08 2017-02-10
ANDRES ORDONEZ
Company Secretary 2011-02-25 2016-07-08
COSTA MILTON THEO
Director 2010-10-13 2016-07-08
MARK FISHER
Director 2011-02-10 2012-12-07
YENSID LTD
Company Secretary 2010-05-05 2011-02-25
CHARLE ANTHONY WOOD
Director 2010-05-05 2010-10-14
JOHN CHRISTOPHER DOCKING
Director 2010-05-05 2010-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL STEVEN MCCABE THE WORKS INTERNATIONAL SALES LIMITED Director 2016-07-08 CURRENT 1986-09-08 Liquidation
MARTIN PAUL STEVEN MCCABE THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
MARTIN PAUL STEVEN MCCABE THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
MARTIN PAUL STEVEN MCCABE ENRICHED FILMS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
MARTIN PAUL STEVEN MCCABE OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARTIN PAUL STEVEN MCCABE MAGIC LANTERN DIGITAL LTD Director 2010-09-24 CURRENT 2010-09-24 Dissolved 2014-05-13
MARTIN PAUL STEVEN MCCABE MUSIC ENGINE PRODUCTIONS LIMITED Director 2005-06-10 CURRENT 2005-03-14 Liquidation
DEEPAK KUMAR SIKKA 1986 RIGHTS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DEEPAK KUMAR SIKKA 1986 CORPORATE AFFAIRS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 INTERNATIONAL DISTRIBUTION LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 MANAGEMENT LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 (UK) HOLDINGS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 PROPERTY LTD Director 2018-02-22 CURRENT 2018-02-22 Active
DEEPAK KUMAR SIKKA 1986 RECEIVABLES LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA 1986 SUPPLIERS LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA CREATIVE MEDIA INVESTMENTS LIMITED Director 2018-02-02 CURRENT 2016-08-25 Active
DEEPAK KUMAR SIKKA URBNWORX ENTERTAINMENT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
DEEPAK KUMAR SIKKA THE WORKS INTERNATIONAL SALES LIMITED Director 2016-07-08 CURRENT 1986-09-08 Liquidation
DEEPAK KUMAR SIKKA THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
DEEPAK KUMAR SIKKA THE FILM CONSORTIUM LIMITED Director 2016-07-08 CURRENT 1997-02-14 Active
DEEPAK KUMAR SIKKA THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DEEPAK KUMAR SIKKA ENRICHED FILMS LIMITED Director 2015-04-01 CURRENT 2013-04-23 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DEEPAK KUMAR SIKKA OMEIRA LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA NELSON'S KIDS LTD Director 2010-12-01 CURRENT 2010-12-01 Active
DEEPAK KUMAR SIKKA 106 EDITH GROVE LIMITED Director 2004-10-31 CURRENT 1995-01-30 Active
MICHAEL DENIS SOUTHWORTH THE WORKS INTERNATIONAL SALES LIMITED Director 2016-07-08 CURRENT 1986-09-08 Liquidation
MICHAEL DENIS SOUTHWORTH THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
MICHAEL DENIS SOUTHWORTH OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-19GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2019-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-29
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Office D Beresford House Town Quay Southampton SO14 2AQ
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM C/O the Works 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB
2018-11-19600Appointment of a voluntary liquidator
2018-11-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-30
2018-11-19LIQ02Voluntary liquidation Statement of affairs
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL STEVEN MCCABE
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-03AA01Current accounting period extended from 30/12/17 TO 29/06/18
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAWLEY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKE LYNDON-STANFORD
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORNALL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AP01DIRECTOR APPOINTED MR EDWARD BROOKE LYNDON-STANFORD
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COSTA MILTON THEO
2016-08-11TM02Termination of appointment of Andres Ordonez on 2016-07-08
2016-08-11AP01DIRECTOR APPOINTED MR DEEPAK KUMAR SIKKA
2016-08-11AP01DIRECTOR APPOINTED MR MICHAEL DENIS SOUTHWORTH
2016-08-11AP01DIRECTOR APPOINTED MR MARTIN PAUL STEVEN MCCABE
2016-07-28RES13Resolutions passed:
  • Conflict of interest 08/07/2016
  • ADOPT ARTICLES
2016-07-28RES01ADOPT ARTICLES 08/07/2016
2016-05-10AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0105/05/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-05-06AR0105/05/14 FULL LIST
2014-02-14AA31/12/12 TOTAL EXEMPTION FULL
2013-05-07AR0105/05/13 FULL LIST
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL BRAWLEY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2012-11-30AA31/12/11 TOTAL EXEMPTION FULL
2012-06-08AR0105/05/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-08-05AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-07-28AR0105/05/11 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MR MARK FISHER
2011-03-02AP01DIRECTOR APPOINTED MR LAURENCE GORNALL
2011-02-28AP03SECRETARY APPOINTED MR ANDRES ORDONEZ
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY YENSID LTD
2011-02-11RES15CHANGE OF NAME 01/02/2011
2011-02-11CERTNMCOMPANY NAME CHANGED CAW CO. (2010) LIMITED CERTIFICATE ISSUED ON 11/02/11
2011-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, 25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
2010-12-06SH0112/10/10 STATEMENT OF CAPITAL GBP 100
2010-11-10AP01DIRECTOR APPOINTED MR. COSTA MILTON THEO
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLE WOOD
2010-06-03AP01DIRECTOR APPOINTED CHARLE ANTHONY WOOD
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOCKING
2010-05-24AP04CORPORATE SECRETARY APPOINTED YENSID LTD
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
2010-05-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to THE WORKS FILM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-02
Resolution2018-11-02
Meetings o2018-10-18
Fines / Sanctions
No fines or sanctions have been issued against THE WORKS FILM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WORKS FILM GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.109

This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 THE WORKS FILM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE WORKS FILM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WORKS FILM GROUP LIMITED
Trademarks
We have not found any records of THE WORKS FILM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WORKS FILM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as THE WORKS FILM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE WORKS FILM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE WORKS FILM GROUP LIMITEDEvent Date2018-11-02
Name of Company: THE WORKS FILM GROUP LIMITED Company Number: 07244508 Nature of Business: Motion picture distribution activities Previous Name of Company: CAW Co. (2010) Limited Registered office: Of…
 
Initiating party Event TypeResolution
Defending partyTHE WORKS FILM GROUP LIMITEDEvent Date2018-11-02
 
Initiating party Event TypeMeetings o
Defending partyTHE WORKS FILM GROUP LIMITEDEvent Date2018-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WORKS FILM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WORKS FILM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.