1 Chesham Street
London
SW1X 8ND
Secretary Name | Bernadette Marie Curley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 January 1992(54 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Steers Way London SE16 1HP |
Director Name | Mr Barry John Bradley |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 December 1991) |
Role | Secretary |
Correspondence Address | 79 Harland Avenue Sidcup Kent DA15 7NY |
Director Name | Sir John Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Film Producer |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Barry John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(54 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 79 Harland Avenue Sidcup Kent DA15 7NY |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Remus Films LTD 50.00% Ordinary |
---|---|
25k at £1 | Romulus Films LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,663 |
Cash | £2,105 |
Current Liabilities | £160,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
25 November 1952 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1960 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1953 | Delivered 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 1949 | Delivered 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 |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
---|---|
30 November 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (9 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
19 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london, SW10 0XF (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
17 August 2002 | Auditor's resignation (1 page) |
21 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Return made up to 11/12/98; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 January 1996 | Return made up to 11/12/95; no change of members (6 pages) |
21 December 1992 | Resolutions
|
10 February 1992 | Resolutions
|
25 January 1937 | Incorporation (27 pages) |