Bagshot
Surrey
GU19 5HS
Secretary Name | Mr David Austin Clapham |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2005(84 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Smith Cottage Bagshot Park Bagshot Surrey GU19 5HS |
Director Name | Lesley Freeman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2016(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Usa |
Country of Residence | United States |
Correspondence Address | 245 N Beverly Drive Beverly Hills Ca 90210 United States |
Director Name | Thomas Patrick Carson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 10000 West Washington Boulevard Culver City California 90232 Foreign |
Director Name | Jack Rodney Gordon |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 10000 West Washington Boulevard Culver City California 90232 Foreign |
Director Name | Brian Christopher Yell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 1 Saddlers Mews St Johns Road Hampton Wick KT1 4AW |
Secretary Name | Brian Christopher Yell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 1 Saddlers Mews St Johns Road Hampton Wick KT1 4AW |
Director Name | Trevor Fetter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(72 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1995) |
Role | Business Executive |
Correspondence Address | 156 South Carmelina Avenue Los Angeles California 90049 |
Director Name | Maria Angeletti |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1994(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1999) |
Role | Company Executive |
Correspondence Address | 814 First Street Manhatton Beach California 90266 |
Director Name | Joan Ann O'Dwyer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1994(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 7 Sutherland Avenue Ealing London W13 8LE |
Director Name | David Johnson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1995(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 1997) |
Role | Studio Executive |
Correspondence Address | 10520 Wilshire Boulevard 1103 Los Angeles California 90024 |
Director Name | Julian Mark Stanford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House High Street Hurley Berkshire SL6 5NB |
Director Name | William Allen Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1997(75 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2005) |
Role | Executive |
Correspondence Address | 2500 Broadway Street Santa Monica 90404 30 |
Director Name | Bengt Oscar Bruno Carlson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 August 1998(77 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 31 Chestnut Road Kingston Surrey KT2 5AP |
Director Name | Anke Folchert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2000(79 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 December 2000) |
Role | Manager |
Correspondence Address | 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Stephen John Hendry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2005(84 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 October 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 246 Peck Drive Beverly Hills California 90212 United States |
Director Name | Mr Scott Samuel Packman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2005(84 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 July 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10645 Wilshire Boulevard No 402 Los Angeles California 90024 |
Director Name | Dene Stratton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2012(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 North Beverly Drive Beverly Hills Califonia 90210 United States |
Director Name | Mr Kenneth Kay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(94 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 245 N. Beverly Drive Beverly Hills California Ca 90210 United States |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £575,238 |
Net Worth | £1,983,988 |
Cash | £188,883 |
Current Liabilities | £314,064 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
15 August 1994 | Delivered on: 31 August 1994 Satisfied on: 15 April 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company deposits on money management account number 90483273. Fully Satisfied |
---|---|
5 July 1994 | Delivered on: 6 July 1994 Satisfied on: 15 April 1997 Persons entitled: Relovast B.V. Classification: Deed of rent deposit Secured details: The payment of all sums due and to secure the performance and observance by the company to the landlord of the covenants conditions obligations and stipulations in the lease dated 5 july 1994. Particulars: A rent deposit in the sum of £1,909.38. Fully Satisfied |
23 October 1984 | Delivered on: 29 October 1984 Satisfied on: 27 October 1993 Persons entitled: Mansfield Hosiery Mills (Distributors) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this charge. Particulars: All right title and interest of the company in the sum of £3,457,000 deposited by the company.(see doc M175 for full details). Fully Satisfied |
30 July 1984 | Delivered on: 14 August 1984 Satisfied on: 27 October 1993 Persons entitled: Grindlays Leasing Limited Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and deed. Particulars: 1. all the right title 2. the proceeds of the deposit debt (see doc m 174). Fully Satisfied |
17 June 1981 | Delivered on: 6 July 1981 Satisfied on: 27 October 1993 Persons entitled: Juniper Films Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and/or the leases. Particulars: All sums deposited or to be deposited in account number 31010706 with chemical bank. Fully Satisfied |
30 October 1958 | Delivered on: 7 November 1958 Satisfied on: 27 October 1993 Persons entitled: Midland Bank PLC Classification: Undertaking to execute a mortgage Secured details: All moneys due etc in connection with the advances for the production & distribution of films. Particulars: Moneys representing the first net producers share arising from the production & distribution of films. Fully Satisfied |
7 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (7 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 September 2016 | Appointment of Lesley Freeman as a director on 18 July 2016 (3 pages) |
1 September 2016 | Appointment of Lesley Freeman as a director on 18 July 2016 (3 pages) |
31 August 2016 | Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (2 pages) |
31 August 2016 | Termination of appointment of Scott Samuel Packman as a director on 18 July 2016 (2 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 August 2015 | Appointment of Mr Kenneth Kay as a director on 31 July 2015 (2 pages) |
26 August 2015 | Appointment of Mr Kenneth Kay as a director on 31 July 2015 (2 pages) |
25 August 2015 | Termination of appointment of Dene Stratton as a director on 31 July 2015 (1 page) |
25 August 2015 | Termination of appointment of Dene Stratton as a director on 31 July 2015 (1 page) |
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
20 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 July 2013 (1 page) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Appointment of Dene Stratton as a director (3 pages) |
16 November 2012 | Appointment of Dene Stratton as a director (3 pages) |
9 November 2012 | Termination of appointment of Stephen Hendry as a director (2 pages) |
9 November 2012 | Termination of appointment of Stephen Hendry as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 June 2012 | Section 519 (1 page) |
29 June 2012 | Section 519 (1 page) |
29 June 2012 | Auditor's resignation (1 page) |
29 June 2012 | Auditor's resignation (1 page) |
10 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
3 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
1 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from mgm 5 kew road richmond surrey TW9 2PR (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from mgm 5 kew road richmond surrey TW9 2PR (1 page) |
8 October 2008 | Return made up to 27/12/07; no change of members (7 pages) |
8 October 2008 | Return made up to 27/12/07; no change of members (7 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
14 February 2007 | Return made up to 27/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 27/12/06; full list of members (7 pages) |
23 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
5 October 2005 | New secretary appointed;new director appointed (1 page) |
5 October 2005 | New secretary appointed;new director appointed (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
8 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 January 2005 | Return made up to 27/12/04; full list of members
|
10 January 2005 | Return made up to 27/12/04; full list of members
|
20 September 2004 | Full accounts made up to 31 December 2003 (28 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (28 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Return made up to 27/12/02; full list of members (8 pages) |
23 April 2003 | Return made up to 27/12/02; full list of members (8 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (2 pages) |
4 January 2001 | Director resigned (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Return made up to 27/12/99; no change of members
|
11 January 2000 | Return made up to 27/12/99; no change of members
|
15 December 1999 | Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: uip house 45 beadon road london W6 0EG (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
29 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 27/12/96; no change of members (4 pages) |
18 October 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
18 October 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 27/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 27/12/95; no change of members (4 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: mortimer house, 37-41 mortimer street, london W1A 2JL (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: mortimer house, 37-41 mortimer street, london W1A 2JL (1 page) |
25 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
25 September 1995 | Full accounts made up to 30 November 1994 (16 pages) |
14 December 1961 | Memorandum of association (10 pages) |
14 December 1961 | Memorandum of association (10 pages) |
23 November 1961 | Articles of association (32 pages) |
23 November 1961 | Articles of association (32 pages) |
5 May 1937 | Alter mem and arts (2 pages) |
5 May 1937 | Alter mem and arts (2 pages) |
4 March 1929 | Company name changed\certificate issued on 04/03/29 (2 pages) |
4 March 1929 | Company name changed\certificate issued on 04/03/29 (2 pages) |
15 March 1921 | Incorporation (59 pages) |
15 March 1921 | Incorporation (59 pages) |