Company NameRemus Films Limited
DirectorsJonathan Charles Woolf and Simon Robert Levine
Company StatusActive
Company Number00436426
CategoryPrivate Limited Company
Incorporation Date5 June 1947(76 years, 11 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
Appointed22 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex House
1 Chesham Street
London
SW1X 8ND
Secretary NameBernadette Marie Curley
NationalityIrish
StatusCurrent
Appointed01 January 1992(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Steers Way
London
SE16 1HP
Director NameMr Simon Robert Levine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(57 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrean
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameLady Ann Woolf
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(44 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 January 2001)
RoleCompany Director
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameSir John Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(44 years, 7 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
Appointed22 December 1991(44 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address79 Harland Avenue
Sidcup
Kent
DA15 7NY
Director NameClaude Eric Fielding
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(52 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleSolicitor
Correspondence AddressBriar Cottage 154 Tilt Road
Cobham
Surrey
KT11 3HR

Contact

Telephone020 72013100
Telephone regionLondon

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

15.9k at £1Mayflower Pictures Corp LTD
7.97%
Ordinary B
50k at £1Mediterranean Holdings LTD
25.00%
Ordinary
50k at £1Romulus Films LTD
25.00%
Ordinary
50k at £1Romulus Films LTD
25.00%
Ordinary B
34k at £1Mediterranean Holdings LTD
17.03%
Ordinary B

Financials

Year2014
Net Worth£24,431,129
Cash£29,259
Current Liabilities£101,207

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

26 March 1997Delivered on: 2 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as or being land at the silverlink, wallsend, tyne on wear title number TY326529 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Outstanding
21 June 1957Delivered on: 10 July 1957
Persons entitled: National Film Finance Corps LTD

Classification: Agreement and charge.
Secured details: For securing all moneys becoming due pursuant to a guarantee given by the company to the chargee in respect of advances to romulus films limited not to exceed in the aggregate £47,200 and additional moneys as therein defined.
Particulars: All the rights and interest of the company in the film entitled "the silent enemy" and its rights, interest and all benefit under a distribution agreement dated 21ST june 1957. also the rights and interest of the company specified and charged by clause 9 of a deed of agreement and charge dated 11 may 1956, and made between (1) romulus film LTD (2) the company and (3) the chargee. (See doc no. 75 for details).
Outstanding
13 December 1956Delivered on: 28 December 1956
Persons entitled: National Film Finance Corp.

Classification: Deed of variation
Secured details: Deed of variation for varing the terms of and increasing the amount secured by a charge dated 11TH may 1956 from sums not exceeding in the aggregating to £39,988 advanced romulus films LTD by the charger to sums not exceeding in the aggregate £70,988.
Particulars: The company further charged all the property charged by the deed of agreement any charge dated 11TH may 1956.
Outstanding
11 May 1956Delivered on: 28 May 1956
Persons entitled: National Film Finance Corp.

Classification: Agreement
Secured details: For securing sums not exceeding in the aggregate £39,988 advanced to romulus films LTD by the charge.
Particulars: All the rights and interest of the company in a film entitled "three men a in boat" all the rights and interests in and benefits from the distribution agreement. (See doc 70 fur full details).
Outstanding

Filing History

2 January 2024Registration of charge 004364260005, created on 15 December 2023 (5 pages)
27 December 2023Accounts for a small company made up to 31 March 2023 (24 pages)
22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (24 pages)
4 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (25 pages)
11 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
14 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (24 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 199,918
(6 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 199,918
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (12 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (12 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (12 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (12 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 199,918
(6 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 199,918
(6 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 199,918
(6 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 199,918
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (11 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (11 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (11 pages)
23 December 2009Director's details changed for Simon Levine on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Simon Levine on 23 December 2009 (2 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (10 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
19 February 2007Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
19 February 2007Registered office changed on 19/02/07 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 22/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (11 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (11 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (11 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (11 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
10 January 2005Return made up to 22/12/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (11 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (11 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 January 2004Return made up to 22/12/03; full list of members (6 pages)
12 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (11 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (11 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
10 January 2003Return made up to 22/12/02; full list of members (6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
21 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (10 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
10 April 2001Accounts for a small company made up to 31 March 2000 (10 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (10 pages)
3 April 2001Return made up to 22/12/00; full list of members (7 pages)
3 April 2001Return made up to 22/12/00; full list of members (7 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (11 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (11 pages)
14 February 2000Return made up to 22/12/99; full list of members (6 pages)
14 February 2000Return made up to 22/12/99; full list of members (6 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (3 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
24 January 1999Return made up to 22/12/98; no change of members (9 pages)
24 January 1999Return made up to 22/12/98; no change of members (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (11 pages)
12 January 1998Return made up to 22/12/97; full list of members (9 pages)
12 January 1998Return made up to 22/12/97; full list of members (9 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
2 April 1997Particulars of mortgage/charge (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 22/12/96; full list of members (9 pages)
8 January 1997Return made up to 22/12/96; full list of members (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 22/12/95; no change of members (7 pages)
23 January 1996Return made up to 22/12/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
6 February 1964Memorandum of association (9 pages)
6 February 1964Memorandum of association (9 pages)
30 July 1963Articles of association (12 pages)
30 July 1963Articles of association (12 pages)
21 August 1953Company name changed\certificate issued on 21/08/53 (3 pages)
21 August 1953Company name changed\certificate issued on 21/08/53 (3 pages)
18 August 1953Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
18 August 1953Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
5 June 1947Certificate of incorporation (1 page)
5 June 1947Certificate of incorporation (1 page)