Company NameCarlton Film Distributors Limited
DirectorsHelen Suzanne Darwen and Eleanor Caroline Browne
Company StatusActive
Company Number00301188
CategoryPrivate Limited Company
Incorporation Date27 May 1935(88 years, 11 months ago)
Previous NameRank Film Distributors Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameHelen Suzanne Darwen
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(88 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(88 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameJames Daly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressKingsview
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameMr George James Helyer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Petersham Road
Petersham
Richmond
Surrey
TW10 7DA
Director NameMr Frederick Peter Turner
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address21 Brackendale Gardens
Upminster
Essex
RM14 3XB
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed21 March 1992(56 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address6 Errington Close
Chadwell St Mary
Grays
Essex
RM16 4TA
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(57 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameNicole Mackey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address749 Wandsworth Road
London
SW8 3JF
Director NameMr Stuart Michael Nathan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(58 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address71 Lincoln Road
Enfield
Middlesex
EN1 1JU
Director NamePhilip Alan Clement
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1996(60 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1117 Vista Grande Drive
Pacific Palisades
California
90272
Director NameMr Rupert Michael Walter James Dilnott-Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(61 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glenmore Road
London
NW3 4BY
Director NameMr William Jonathan Medlicott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(61 years, 10 months after company formation)
Appointment Duration10 years (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWild Boars
Monteswood Lane
Horsted Keynes
West Sussex
RH17 7NS
Director NameMr Nigel Norman Walmsley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Road
London
NW6 4RD
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed01 April 1997(61 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(68 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(68 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Director NameMr Duncan Thurston Russell Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(73 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NamePeter Iacono
Date of BirthOctober 1968 (Born 55 years ago)
StatusResigned
Appointed28 August 2008(73 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2009)
RoleCompany Director
Correspondence Address57 Egerton Gardens
London
SW3 2DA
Director NameMr David Wolffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Maria Panayiotis Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed16 December 2010(75 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NamePaul James Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(79 years after company formation)
Appointment Duration5 months (resigned 29 October 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Geoffrey Ling
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(85 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameAilsa Margaret McIntyre
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(85 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU

Contact

Websiteposeidonfilms.com
Telephone020 72846900
Telephone regionLondon

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
18m at £0Carlton Content Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£745,000
Gross Profit£268,000
Net Worth£11,057,000
Current Liabilities£2,707,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

8 September 2020Termination of appointment of Duncan Thurston Russell Walker as a director on 21 July 2020 (1 page)
29 July 2020Appointment of Mr Geoffrey Ling as a director on 21 July 2020 (2 pages)
29 July 2020Appointment of Ailsa Margaret Mcintyre as a director on 21 July 2020 (2 pages)
6 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
24 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (240 pages)
6 November 2019Termination of appointment of Maria Panayiotis Kyriacou as a director on 31 October 2019 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (36 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (210 pages)
12 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 May 2019Director's details changed for Mr Duncan Thurston Russell Walker on 16 November 2018 (2 pages)
12 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
19 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page)
29 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (197 pages)
29 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
29 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
21 July 2017Director's details changed for Maria Kyriacou on 21 July 2015 (2 pages)
3 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
3 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (194 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
10 February 2015Auditor's resignation (3 pages)
10 February 2015Auditor's resignation (3 pages)
3 February 2015Auditor's resignation (2 pages)
3 February 2015Auditor's resignation (2 pages)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
7 November 2014Termination of appointment of Paul Lewis as a director on 29 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
28 May 2014Appointment of Paul Lewis as a director (2 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(14 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Maria Kyriacou on 3 February 2012 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (15 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 January 2011Termination of appointment of David Wolffe as a director (1 page)
14 January 2011Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
22 December 2010Termination of appointment of David Wolffe as a director (1 page)
21 December 2010Appointment of Maria Kyriacou as a director (2 pages)
21 December 2010Appointment of Maria Kyriacou as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(35 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir powers section 550 07/06/2010
(35 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
3 November 2009Termination of appointment of Helen Tautz as a secretary (1 page)
29 October 2009Director's details changed for Duncan Walker on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Duncan Walker on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Wolffe on 16 October 2009 (2 pages)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
19 October 2009Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 16 October 2009 (1 page)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
23 April 2009Appointment terminated director peter iacono (1 page)
23 April 2009Appointment terminated director peter iacono (1 page)
23 April 2009Director appointed david wolffe (2 pages)
23 April 2009Director appointed david wolffe (2 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2009Resolutions
  • RES13 ‐ Section 175 16/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
28 August 2008Appointment terminated director david johnson (1 page)
28 August 2008Director appointed duncan walker (1 page)
28 August 2008Director appointed peter iacono (2 pages)
28 August 2008Appointment terminated director john cresswell (1 page)
28 August 2008Appointment terminated director john cresswell (1 page)
28 August 2008Director appointed peter iacono (2 pages)
28 August 2008Appointment terminated director david johnson (1 page)
28 August 2008Director appointed duncan walker (1 page)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
30 May 2008Secretary's change of particulars / helen tautz / 01/01/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Certificate of reduction of issued capital (1 page)
22 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2005Memorandum and Articles of Association (43 pages)
22 July 2005Certificate of reduction of issued capital (1 page)
22 July 2005Memorandum and Articles of Association (43 pages)
22 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2005Reduction of iss capital and minute (oc) (3 pages)
21 July 2005Reduction of iss capital and minute (oc) (3 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
21 March 2005Return made up to 31/12/04; full list of members (2 pages)
17 January 2005Auditor's resignation (2 pages)
17 January 2005Auditor's resignation (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004New secretary appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
21 January 2004Return made up to 31/12/03; no change of members (2 pages)
21 January 2004Return made up to 31/12/03; no change of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2000 (15 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2000 (15 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (2 pages)
28 February 2001Return made up to 31/12/00; full list of members (2 pages)
28 February 2001Return made up to 31/12/00; full list of members (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
3 April 2000Full accounts made up to 30 September 1998 (17 pages)
3 April 2000Full accounts made up to 30 September 1998 (17 pages)
16 February 2000Return made up to 31/12/99; no change of members (2 pages)
16 February 2000Return made up to 31/12/99; no change of members (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (3 pages)
16 November 1998Director resigned (1 page)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
11 August 1998Accounting reference date shortened from 01/04/98 to 30/09/97 (1 page)
11 August 1998Accounting reference date shortened from 01/04/98 to 30/09/97 (1 page)
11 August 1998Full accounts made up to 30 September 1997 (19 pages)
11 August 1998Full accounts made up to 30 September 1997 (19 pages)
9 April 1998Full accounts made up to 1 April 1997 (23 pages)
9 April 1998Full accounts made up to 1 April 1997 (23 pages)
9 April 1998Full accounts made up to 1 April 1997 (23 pages)
26 March 1998Return made up to 21/03/98; full list of members (7 pages)
26 March 1998Return made up to 21/03/98; full list of members (7 pages)
9 January 1998Accounting reference date shortened from 31/12/97 to 01/04/97 (1 page)
9 January 1998Accounting reference date shortened from 31/12/97 to 01/04/97 (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
23 May 1997Return made up to 21/03/97; full list of members (8 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
23 May 1997Return made up to 21/03/97; full list of members (8 pages)
25 April 1997Full accounts made up to 31 December 1996 (21 pages)
25 April 1997Full accounts made up to 31 December 1996 (21 pages)
24 April 1997Company name changed rank film distributors LIMITED\certificate issued on 25/04/97 (2 pages)
24 April 1997Company name changed rank film distributors LIMITED\certificate issued on 25/04/97 (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 6 connaught place london W2 2EX (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 6 connaught place london W2 2EX (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
10 April 1997Auditor's resignation (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Auditor's resignation (1 page)
10 April 1997New director appointed (2 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
1 May 1996New director appointed (1 page)
1 May 1996New director appointed (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
19 April 1996Return made up to 21/03/96; change of members (9 pages)
19 April 1996Return made up to 21/03/96; change of members (9 pages)
15 December 1995Ad 08/12/95--------- £ si 6000000@1=6000000 £ ic 12000000/18000000 (2 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Ad 08/12/95--------- £ si 6000000@1=6000000 £ ic 12000000/18000000 (2 pages)
15 December 1995£ nc 12000000/18000000 08/12/95 (1 page)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 December 1995£ nc 12000000/18000000 08/12/95 (1 page)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 1995Full accounts made up to 31 October 1994 (17 pages)
8 August 1995Full accounts made up to 31 October 1994 (17 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)