Company NameFeature Film Facilities Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00417595
CategoryPrivate Limited Company
Incorporation Date19 August 1946(77 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(56 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(43 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Grangeville Road
London
SW18 5SF
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 January 1993)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameNisar Ahmed Butt
NationalityBritish
StatusResigned
Appointed01 November 1994(48 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 22 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Grangeville Road
London
SW18 5SF
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed22 November 1994(48 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 04 May 2012)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameSusan Lesley Malyon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(57 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick Hall
Abbess Roding
Ongar
Essex
CM5 0JS

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £0.05D.h. Malyon
75.00%
Ordinary B
5k at £0.05D.h. Malyon
25.00%
Ordinary A

Financials

Year2014
Net Worth-£89,683
Current Liabilities£181,741

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
23 April 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
26 January 2015Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(4 pages)
11 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 11 February 2014 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Termination of appointment of Iris Millard as a secretary (1 page)
4 May 2012Termination of appointment of Iris Millard as a secretary (1 page)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Nisar Ahmed Butt on 4 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2009Registered office changed on 18/05/2009 from 15 bedford square london WC1B 3JA (1 page)
18 May 2009Registered office changed on 18/05/2009 from 15 bedford square london WC1B 3JA (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
16 February 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
13 February 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
13 February 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Return made up to 31/12/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2000 (6 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2000 (6 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2003New director appointed (3 pages)
21 February 2003Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
15 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 June 1999Return made up to 31/12/98; full list of members (9 pages)
18 June 1999Return made up to 31/12/98; full list of members (9 pages)
13 October 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
16 December 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 December 1997Accounts for a small company made up to 30 April 1996 (5 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (6 pages)
12 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 March 1996Return made up to 31/12/95; full list of members (8 pages)
31 March 1996Return made up to 31/12/95; full list of members (8 pages)
29 August 1995Accounts for a small company made up to 30 April 1994 (6 pages)
29 August 1995Accounts for a small company made up to 30 April 1994 (6 pages)