FACTOR 8 FILMS LIMITED
LONDON CENTVALE LIMITED

Hellopages » Greater London » Westminster » SW1Y 5JG

Company number 03466669
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address GROUND FLOOR, 45 PALL MALL, LONDON, SW1Y 5JG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 3 November 2016. The most likely internet sites of FACTOR 8 FILMS LIMITED are www.factor8films.co.uk, and www.factor-8-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factor 8 Films Limited is a Private Limited Company. The company registration number is 03466669. Factor 8 Films Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Factor 8 Films Limited is Ground Floor 45 Pall Mall London Sw1y 5jg. . ELLISS, Heidi is a Secretary of the company. LEVY, Timothy Philip is a Director of the company. Secretary IVERSEN, Carsten Myrthue has been resigned. Secretary LEVY, Timothy Philip has been resigned. Secretary BADGER HAKIM SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary S & J REGISTRARS LIMITED has been resigned. Director ABBERLEY, Jeffrey Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WESTAWAY, Mark has been resigned. Director WOODROW, Peter Alastair has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ELLISS, Heidi
Appointed Date: 17 November 2012

Director
LEVY, Timothy Philip
Appointed Date: 04 December 1997
56 years old

Resigned Directors

Secretary
IVERSEN, Carsten Myrthue
Resigned: 18 February 1999
Appointed Date: 02 February 1998

Secretary
LEVY, Timothy Philip
Resigned: 02 February 1998
Appointed Date: 04 December 1997

Secretary
BADGER HAKIM SECRETARIES LIMITED
Resigned: 17 November 2012
Appointed Date: 15 April 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 December 1997
Appointed Date: 17 November 1997

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 06 April 2000
Appointed Date: 18 February 1999

Secretary
S & J REGISTRARS LIMITED
Resigned: 15 April 2003
Appointed Date: 06 April 2000

Director
ABBERLEY, Jeffrey Edward
Resigned: 29 August 2001
Appointed Date: 15 February 2000
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 December 1997
Appointed Date: 17 November 1997

Director
WESTAWAY, Mark
Resigned: 22 November 1999
Appointed Date: 04 December 1997
73 years old

Director
WOODROW, Peter Alastair
Resigned: 30 October 2001
Appointed Date: 01 February 1999
89 years old

Persons With Significant Control

Mr Timothy Philip Levy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FACTOR 8 FILMS LIMITED Events

24 Jan 2017
Confirmation statement made on 17 November 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St. James's, London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 3 November 2016
24 Dec 2015
Total exemption small company accounts made up to 5 April 2015
21 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 199 more events
06 Jan 1998
New secretary appointed;new director appointed
06 Jan 1998
Director resigned
06 Jan 1998
Secretary resigned
02 Jan 1998
Company name changed centvale LIMITED\certificate issued on 05/01/98
17 Nov 1997
Incorporation

FACTOR 8 FILMS LIMITED Charges

20 March 2001
Pledge agreement (pledge and assignment of film rights and revenues)
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The master negative of the film entitled 'let's bag it -…
20 March 2001
Pledge agreement (pledge and assignment of film rights and revenues)
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The master negative of the film entitled 'let's make music-…
2 February 2001
Deposit agreement and charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,907,926.79 toghether with all interest and…
2 February 2001
Deposit agreement and charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,477,896.42 together with all interest and all…
2 February 2001
Deposit agreement and charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,907,926.79 together with all interest and all…
1 February 2001
Fixed charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Voyager 29 Partnership
Description: All monies standing to the credit of account no 01010013.
1 February 2001
Fixed charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Voyager 29 Partnership
Description: All monies standing to the credit of account no.01010013.
1 February 2001
Fixed charge
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Voyager 29 Partnership
Description: All monies standing to the credit of account no.01010013.
7 November 2000
Fixed charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Voyager 28 Partnership
Description: All monies standing to the credit of an account number…
7 November 2000
Deposit agreement and charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £3,198,520.71 deposited by the company with the…
19 October 2000
Fixed charge
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: Voyager 26 Partnership
Description: All monies standing to the credit of an account number…
19 October 2000
Pledge and assignment of film rights and revenues
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled 'the meeksville ghost'.
19 October 2000
Pledge and assignment of film rights and revenues
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Jovy Junior Enterprises Limited
Description: The master negative (which is defined as the meaning given…
19 October 2000
Deposit agreement and charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £2,899,820 deposited by the company with the…
5 October 2000
Pledge and assignment of film rights and revenues
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film rights (as defined the licence in the first…
5 October 2000
Deposit agreement and charge
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of first fixed charge the sum of £3,370,758…
5 October 2000
Fixed charge
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Voyager 26 Partnership
Description: All monies standing to the credit of an account number…
29 September 2000
Pledge and assignment
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: 1204019 Ontario Inc
Description: The master negative as defined in the first acquistion…
15 August 2000
Pledge and assignment of film rights and revenues
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Compass Productions Inc
Description: The master negative of the film entitled "the body".
15 August 2000
Charge
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: The Lewis Horwitz Organization a Division of Southern Pacific Bank as Agent for Southernpacific Bank and Comerica Bank-California
Description: All rights title and interest in and to the sum of $250,000…
15 August 2000
Fixed charge
Delivered: 16 August 2000
Status: Outstanding
Persons entitled: Voyager 25 Partnership
Description: All monies standing to the credit of an account number…
26 July 2000
Deposit agreement and charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Societe Generale Acting Through Its London Branch
Description: Full title guarantee charges by way of a first fixed charge…
29 June 2000
Deposit agreement and charge
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £2,500,575 deposited with the bank together with…
15 June 2000
Pledge and assignment of film rights and revenues
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled filligoggin 3.
15 June 2000
Pledge and assignment of film rights and revenues
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled glory glory.
15 June 2000
Pledge and assignment of film rights and revenues
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled let's go - season 1.
15 June 2000
Pledge and assignment of film rights and revenues
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled let's see - season 1.
31 May 2000
Deed of pledge and assignment of film rights and revenues
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Gft Pilgrim Films Inc, Spice Factory Barzo Pilgrim (UK) Limited and Milagro Films S.A.
Description: Pledges the master negative together with an assignment of…
19 May 2000
Pledge and assignment of film rights and revenues
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Gft Landmine Films Inc Towers of London Limited Save the Animals Cc
Description: Pledge of the master negative to the chargee the film…
10 May 2000
Pledge and assignment of film rights and revenues
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled "let's make season 1".
10 May 2000
Pledge and assignment of film rights and revenues
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The entitled "pets".
10 May 2000
Pledge and assignment of film rights and revenues
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The film entitled "merlin".
3 May 2000
Pledge and assignment of film rights and revenues
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Contaminated Man Films UK Limited Ufa International Film & Tv Production Gmbh
Description: Pledge of the master negative to the chargee the film…
2 May 2000
Pledge and assignment of film rights and revenues
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: After Alice Films UK Limited After Alice Filmproduktions Gmbh
Description: Pledge of the master negative to the chargee the film…
26 April 2000
Pledge and assignment
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The motion picture "the fairy king of ar" and all income…
26 April 2000
Pledge and assignment
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The television series entitled "filligoggin series 4" and…
26 April 2000
Pledge and assignment
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The motion picture "the little unicorn" and all income…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 22 Partnership
Description: All of the company's rights title and interest in and to…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 17 Partnership
Description: All of the company's rights title and interest in and to…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 21 Partnership
Description: All of the company's right title and interest in and to the…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Satisfied on 5 July 2000
Persons entitled: Voyager 21 Partnership
Description: All of the company's righ title and interest in and to the…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 21 Partnership
Description: All of the compay's rights title and interest in and to the…
19 April 2000
Charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 20 Partnership
Description: All of the company's right title and interest in the escrow…
19 April 2000
Charge in favour of voyager 23 partnership
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Voyager 23 Partnership
Description: All the company's rights title and interest in and to the…
5 April 2000
Pledge and assignment
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Renaissance Luzhin Limited
Description: The company pledged the master negative to the chargee;…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,706,250.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,889,690.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £2,951,812.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,780,499.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £3,589,801.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £975,735.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,934,209.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £273,000 (the deposit) deposited by the company…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,679,165.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £4,709,906.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,520,086.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,520,086.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £7,746,544 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,909,312.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £978,792.00 (the deposit) deposited by the…
5 April 2000
Deposit agreement and charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £1,909,312.00 (the deposit) deposited by the…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 23 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 21 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 19 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 20 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 17 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 24 Partnership
Description: All monies standing to the credit of an account number…
5 April 2000
Fixed charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Voyager 22 Partnership
Description: All monies standing to the credit of an account number…
4 April 2000
Pledge and assignment of film rights and revenues
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Esicma Srl
Description: The film rights and all of the company right title and…
21 March 2000
Charge and assignment of film rights and revenues between voyager 19 partnership ("voyager") (1), factor 8 films limited ("factor 8") (2) (together the "chargors") and the chargee (3)
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Beautiful Films Limited
Description: The master negative and the film rights and allrights title…
20 March 2000
Deposit agreement and charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of a fixed charge the deposit of £9,703,465.79.
20 March 2000
Fixed charge
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Voyager 19 Partnership
Description: All monies standing to the credit of account no.0034769004…
22 February 2000
Deed of debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: The Arts Council of England
Description: All right title and interest in and to the transaction…
31 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 17 Partnership
Description: All monies standing to the credit of account no.1056879 In…
31 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 15 Partnership
Description: All monies standing to the credit of account number 1045946…
31 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 13 Partnership
Description: All monies standing to the credit of an account no.34769001…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £2,411,603.87 deposited by the company with the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £3,129,880 deposited by the company with the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £499,552.74 deposited by the company with the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £2,078,886.24 deposited by the company with the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale (The Bank)
Description: The sum of £1,871,376.54 deposited by the company with the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The sum of £2,314,980.72 together with all interest.
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £9,389,640 together with all interest. See the…
31 January 2000
Deposit agreement and charge
Delivered: 7 February 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: The sum of £3,244,520.97 together with all interest.
31 January 2000
Fixed charge
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: Voyager 18 Partnership
Description: All monies standing to the credit of account number…
26 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 17 Partnership
Description: All monies standing to the credit of account no.1056879 In…
26 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 17 Partnership
Description: All monies standing to the credit of account no.1056879 In…
26 January 2000
Fixed charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Voyager 15 Partnership
Description: All monies standing to the credit of account number 1045946…
25 January 2000
Fixed charge
Delivered: 4 February 2000
Status: Outstanding
Persons entitled: Voyager 16 Partnership
Description: All monies standing to the credit of an account number…
21 January 2000
Deposit agreement and charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of first fixed charge the deposit.
10 January 2000
Debenture
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Tanmarsh Communications Limited
Description: The television series entitles "filligoggin - season 1" and…
30 December 1999
Fixed charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Voyager 16 Partnership
Description: All monies standing to the credit of account no 0102446.
30 December 1999
Deposit agreement and charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Bank Leumi
Description: First fixed charge over the deposit.
30 December 1999
Deposit agreement and charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: First fixed charge over the deposit.
30 December 1999
Fixed charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Voyager 13 Partnership
Description: All monies standing to the credit of account no. 0034769001…
24 December 1999
Debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: Flash Point Pictures Limited
Description: By way of first fixed charge and assignment the film rights…
22 December 1999
Deposit agreement and charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: First fixed charge over the deposit.
22 December 1999
Fixed charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Voyager 14 Partnership
Description: All monies standing to the credit of account no.1005843 In…
1 November 1999
Fixed charge
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Voyager 12 Partnership
Description: All monies standing to the credit of acct/no…
1 November 1999
Deposit agreement and charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge the deposit of £2,551,380.
1 November 1999
Fixed charge
Delivered: 5 November 1999
Status: Outstanding
Persons entitled: Voyager 12 Partnership
Description: All monies standing to the credit of account no 0034769001…
20 June 1999
Deed of gharge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Department of Trade and Industry and the Treasury of the Goverment of the Isle of Man
Description: All rights title and interest in and to each of the…
18 June 1999
Debenture
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Ajawaan Productions Inc Beaver Productions Limited
Description: By way of first fixed charge the pledge deposit and the…
21 May 1999
Deed of charge
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Department of Trade and Industry and the Treasury of the Government of the Isle of Man
Description: All right title and interest in and to the film entitled…
8 May 1999
Deed of charge
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Glass Alice (UK) Limited
Description: The pledge deposit and the film rights belonging to it. See…
5 May 1999
Deed of charge
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Baltic Media PLC
Description: All the chargor's right title and interest in and to the…
28 April 1999
Deed of debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Everybody Limited
Description: In respect of the film entitled "everybody loves sunshine"…
1 April 1999
Pledge agreement
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum of £2,767,988.06.
1 April 1999
Pledge agreement
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum of £8,718,053.92.
1 April 1999
Pledge agreement
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum of £3,482,154.31.
1 April 1999
Fixed charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Voyager 11 Partnership
Description: All monies standing to the credit of account no 19530 in…
1 April 1999
Fixed charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Voyager 10 Partnership
Description: All monies standing to the credit of account no. 19530 in…
1 April 1999
Pledge agreement
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum of £4,336,596.36 which has been pledged to the bank…
1 April 1999
Fixed charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Voyager 9 Partnership
Description: All monies standing to the credit of account no.19530 In…
31 March 1999
Pledge agreement
Delivered: 10 April 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum of £3,462,980.76 which has been pledged to the bank…
31 March 1999
Fixed charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Voyager 8 Partnership
Description: All monies standing to the credit of account no 19530 in…
30 March 1999
Deed of charge between the company (1) and grizzly falls productions inc and grizzly productions UK limited (2)(together known as the producer)
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Grizzly Productions UK Limited
Description: All its right title benefit and interest in and to all…
30 March 1999
Deed of charge between the company (1) and eye of the beholder limited and filmline international (beholder) inc (2)(together known as the producer)
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: Eye of the Beholder Limited
Description: All its right title benefit and interest in and to all…
24 March 1999
Fixed charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Voyager 7 Partnership
Description: All monies standing to the credit of account no. 19530 in…
11 March 1999
Pledge agreement
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg Sa
Description: £3,203,257.20.
11 March 1999
Fixed charge
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: Voyager 6 Partnership
Description: All monies standing to the credit of account no. 19530 in…
5 March 1999
Deed of charge over bank account
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Grove Media Investments Limited
Description: All monies standing to the credit of account number…
5 March 1999
Deed of charge over bank account
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Grove Media Investments Limited
Description: By way of first fixed charge all monies from time to time…
4 March 1999
Fixed charge
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Voyager 5 Partnership
Description: All monies standing to the credit of account no. 19350 in…
2 March 1999
Pledge agreement
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: The sum deposit £6,650,497.14.
22 February 1999
Pledge agreement
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: £2,229,833.
22 February 1999
Fixed charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Voyager 4 Partnership
Description: All monies standing to the credit of account no. 19530 in…
28 August 1998
Fixed charge
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: Voyager 3 Partnership
Description: All monies standing to the credit of account no. 19530 in…
28 August 1998
Pledge agreement
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg S.A.
Description: £5,796,537.38.
9 June 1998
Pledge agreement
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg
Description: The sum of £2,760,697.95 which has been pledged by the bank…
2 April 1998
Pledge agreement
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Credit Agricole Indosuez Luxembourg
Description: The sum of £3,107,797.14.