Company NameMayflower Pictures Corporati On Limited(The)
DirectorJonathan Charles Woolf
Company StatusActive
Company Number00323507
CategoryPrivate Limited Company
Incorporation Date25 January 1937(87 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(54 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex House
1 Chesham Street
London
SW1X 8ND
Secretary NameBernadette Marie Curley
NationalityIrish
StatusCurrent
Appointed01 January 1992(54 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Steers Way
London
SE16 1HP
Director NameMr Barry John Bradley
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(54 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 1991)
RoleSecretary
Correspondence Address79 Harland Avenue
Sidcup
Kent
DA15 7NY
Director NameSir John Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(54 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleFilm Producer
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Barry John Bradley
NationalityBritish
StatusResigned
Appointed11 December 1991(54 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address79 Harland Avenue
Sidcup
Kent
DA15 7NY

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Remus Films LTD
50.00%
Ordinary
25k at £1Romulus Films LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£160,663
Cash£2,105
Current Liabilities£160,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

25 November 1952Delivered on: 9 December 1952
Persons entitled: National Film Finances Corporation

Classification: Deed of variation
Secured details: To secure sums of sterling pounds 2,500, sterling pounds 29,050, sterling pounds 46,325 and sums not exceeding sterling pounds 120,000 and all other sums at any time owing by its company to the chargee, secured by a debenture dated 27/10/49 and deeds supplemental thereto.
Particulars: Rights etc in a film entitled "cairo road" all interests and benefit under distribution agreement dated 27/10/49 (for details see doc 65).
Outstanding
4 December 1951Delivered on: 11 December 1951
Persons entitled: Film Finances LTD

Classification: Agreement & charge
Secured details: All sums which the chargee may be called upon to pay under guarantee to lloyds bank LTD and the national film finance corporation.
Particulars: All rights, title & interest in the film "the mask of moloch" all interests and benefit under agreement dated 4 dec 1951 (for full details see doc 59).
Outstanding
4 December 1951Delivered on: 7 December 1951
Persons entitled: National Film Finances Corporation

Classification: Agreement & charge
Secured details: Sums not exceeding in the aggregate sterling pounds 27,731.
Particulars: All rights, title & interest in the film "the mask of moloch" all interests and benefit under agreement dated 4 dec 1951 (for full details see doc no 58).
Outstanding
28 March 1951Delivered on: 17 April 1951
Persons entitled: National Film Finances Corporation

Classification: Agreeemnt and charge
Secured details: Advances not exceeding sterling pounds 46,325.
Particulars: Fixed charge on rights, title and interest of the company in the film "sunset at morning" and interests and rights in the distribution agreement.
Outstanding
28 March 1951Delivered on: 13 April 1951
Persons entitled: Film Finances LTD

Classification: Agreement
Secured details: All sums which the chargee may be called upon to pay under guarantee to the bank of america national trust & savings association and the national film finance corporation.
Particulars: Fixed charge on rights, title and interest of the company in the film "sunset at morning" and interests and rights in the distribution agreement.
Outstanding
28 March 1951Delivered on: 10 April 1951
Persons entitled: Bank of America National Trust and Savings Ass

Classification: Loan agreement
Secured details: Advances up to sterling pounds 109,257.
Particulars: Film "sunset at morning" and now entitled "so little dimes" negatives and prints thereof. All sums payable to the company under agreement dated 28/3/51.
Outstanding
26 April 1950Delivered on: 12 May 1950
Persons entitled: National Film Finance Corporation

Classification: Agreement & further charge
Secured details: Sums not exceeding sterling pounds 2,500 sterling pounds 29,050 respectively & all other sums that may become due from the company to the chargee.
Particulars: All copyrights, scripts, musical scores,films and prints of and in a cinematograph film at present entitled "south african story" (please see doc for full details).
Outstanding
27 January 1950Delivered on: 16 February 1950
Persons entitled: National Film Finance Corporation

Classification: Agreement and further for securing all moneys due or to become due from the company to the chargee secured by a debenture dated 27.10.1949 charge
Secured details: See col 3.
Particulars: All rights, interest and benefits to which the company is entitled to in the copyrights, scripts of and in the "south african story" together with the exclusive publishing film and all other rights to exhibit same throughout the world.
Outstanding
23 June 1960Delivered on: 14 July 1960
Persons entitled:
J Woolf
R S Bromhead

Classification: Deed of agreement & charge
Secured details: For securing the balance of sterling pounds 24,971 secured by an agreement dated 13 march 1953 & also the further sum of sterling pounds 100 advanced to the company by the chargees.
Particulars: (See doc 79 for further details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 March 1953Delivered on: 31 March 1953
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due, etc.
Particulars: Rights and interests in a film entitled "they who dare" and in a distribution agreement (for details see doc 68).
Outstanding
13 March 1953Delivered on: 23 March 1953
Persons entitled: Film Finances Limited

Classification: Agreement
Secured details: For securing all sums which the chargee may be called upon to pay by reason of guarantees given to lloyds bank LTD and national film finances corporation.
Particulars: Rights and interests in a film entitled "they who dare" and in a distribution agreement.
Outstanding
13 March 1953Delivered on: 18 March 1953
Persons entitled: National Film Finances Corporation

Classification: Deeds of agreement and charge
Secured details: Sums not exceeding in the aggregate sterling pounds 46,006.
Particulars: Rights and interests in a film entitled "they who dare" and in a distribution agreement.
Outstanding
27 October 1949Delivered on: 11 November 1949
Persons entitled: National Film Finance Corporation

Classification: First mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the copyrights, scripts, musical scores, films, negatives, and prints of and in the films at present entitled "poison rd" together with the exclusive publishing film and all other rights to exhibit the same throughout the world. (Please see doc for details) tog. With plant mach. Fixtures implements and utensils (see doc 45 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(4 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (9 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(4 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50,000
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
18 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 December 2007Return made up to 11/12/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london, SW10 0XF (1 page)
19 February 2007Director's particulars changed (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 December 2006Return made up to 11/12/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 December 2005Return made up to 11/12/05; full list of members (2 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 December 2003Return made up to 11/12/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 January 2003Return made up to 11/12/02; full list of members (6 pages)
17 August 2002Auditor's resignation (1 page)
21 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 11/12/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 11/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 11/12/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 11/12/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 11/12/97; full list of members (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 11/12/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 11/12/95; no change of members (6 pages)
21 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1937Incorporation (27 pages)