Company NameFeature Films For Families (UK)
Company StatusDissolved
Company Number03056627
CategoryPrivate Unlimited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameFeaturelevel Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameForrest Sandusky Baker Iii
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1995(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5492 S Whitesprings Drive
Murray
Utah
84123
Director NameRussell Fred Healey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1995(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3180 S Delmar Drive
Holiday
Utah
Usa 84109
Secretary NameFred Russell Healey
NationalityAmerican
StatusClosed
Appointed11 October 2001(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address5286 So 320 West A-116
Salt Lake City
Utah
United States
Director NameKenneth Edwin Hansen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address770 Walden Hills
Murray
Utah
United States
Secretary NameMr William John Thompson
NationalityBritish
StatusResigned
Appointed30 May 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Secretary NameCarl Bowers
NationalityAmerican
StatusResigned
Appointed27 January 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2001)
RolePres-Sales Div
Correspondence Address5500 So Holladay Blvd
Salt Lake City
Utah
84117
Director NameCarl Bowers
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1998(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5500 So Holladay Blvd
Salt Lake City
Utah
84117
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitefamilytv.com

Location

Registered AddressAlbion House
163/167 King Street
Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Rekab Tesserof Lc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,918
Cash£12,736
Current Liabilities£167,450

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

30 December 2011Delivered on: 12 January 2012
Persons entitled: U.S. Bank National Association

Classification: Amended and restated pledge and security agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the collateral. Collateral means all accounts, chattel paper, commercial tort claims, copyrights, deposit accounts, documents, equipment, farm products, see image for full details.
Outstanding
10 October 2002Delivered on: 29 October 2002
Persons entitled: At Work Business Centres Limited

Classification: Rent deposit deed
Secured details: £9,787.50 due or to become due from the company to the chargee.
Particulars: Rent deposit in respect of liabilities under a lease relating to premises known as unit 1 empress business centre chester road manchester.
Outstanding
12 March 1996Delivered on: 13 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 1,000
(5 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013Registered office address changed from Unit 12 Willan Enterprise Centre Fourth Avenue Trafford Park M17 1DB on 19 March 2013 (1 page)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2012Memorandum and Articles of Association (14 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
12 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
12 November 2010Full accounts made up to 31 July 2010 (10 pages)
7 September 2010Accounts for a small company made up to 31 July 2009 (9 pages)
17 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Forrest Sandusky Baker Iii on 15 May 2010 (2 pages)
17 August 2010Director's details changed for Russell Fred Healey on 15 May 2010 (2 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (9 pages)
29 September 2008Full accounts made up to 31 July 2007 (9 pages)
18 June 2008Return made up to 15/05/08; full list of members (3 pages)
15 October 2007Director resigned (2 pages)
10 August 2007Amended accounts made up to 31 July 2006 (9 pages)
13 July 2007Return made up to 15/05/07; no change of members (7 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (9 pages)
21 November 2006Accounts for a small company made up to 31 July 2005 (7 pages)
28 June 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(7 pages)
17 October 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
18 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 May 2005Return made up to 15/05/05; full list of members (7 pages)
17 February 2005Accounts for a small company made up to 31 October 2003 (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 June 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
8 June 2001Return made up to 15/05/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 June 2000Return made up to 15/05/00; full list of members (7 pages)
25 November 1999Full accounts made up to 31 October 1998 (12 pages)
12 November 1999Full accounts made up to 31 October 1997 (12 pages)
3 November 1999Return made up to 15/05/99; no change of members (6 pages)
14 August 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 October 1996 (12 pages)
29 July 1998Declaration of assent for reregistration to UNLTD (2 pages)
29 July 1998Members' assent for rereg from LTD to UNLTD (1 page)
29 July 1998Re-registration of Memorandum and Articles (8 pages)
29 July 1998Certificate of re-registration from Limited to Unlimited (1 page)
29 July 1998Application for reregistration from LTD to UNLTD (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
11 July 1997Return made up to 15/05/97; no change of members (4 pages)
24 February 1997Registered office changed on 24/02/97 from: 2ND floor,acre house town square sale cheshire M33 7WZ (1 page)
26 November 1996Registered office changed on 26/11/96 from: mitchell charlesworth fountain court 68 fountain st manchester M2 2FB (1 page)
20 June 1996Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 20/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
11 August 1995Accounting reference date notified as 31/10 (1 page)
11 August 1995Ad 09/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 1995Company name changed featurelevel LIMITED\certificate issued on 29/06/95 (2 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1995Incorporation (20 pages)