Company NameRomulus Films Limited
DirectorsJonathan Charles Woolf and Simon Robert Levine
Company StatusActive
Company Number00473841
CategoryPrivate Limited Company
Incorporation Date12 October 1949(74 years, 7 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
Appointed27 December 1991(42 years, 2 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(42 years, 3 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
Appointed21 June 2001(51 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrean
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameClaude Eric Fielding
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleSolicitor
Correspondence AddressBriar Cottage 154 Tilt Road
Cobham
Surrey
KT11 3HR
Director NameLady Ann Woolf
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 2 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
Appointed27 December 1991(42 years, 2 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
Appointed27 December 1991(42 years, 2 months after company formation)
Appointment Duration4 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address79 Harland Avenue
Sidcup
Kent
DA15 7NY

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

240k at £1Mediterranian Holdings LTD
85.71%
Ordinary B
20k at £1Mediterranian Holdings LTD
7.14%
Ordinary A
10k at £1Mr Jonathan Charles Woolf
3.57%
Ordinary A
10k at £1Trustees Of Woolf Charitable Trust
3.57%
Ordinary A

Financials

Year2014
Net Worth£56,423,503
Cash£7,899,443
Current Liabilities£14,920,491

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

10 April 2013Delivered on: 15 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property k/a wessex house, 1 chesham street, london t/no BGL8531. Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 15 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2010Delivered on: 11 December 2010
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged by way of a first fixed charge in the bank's favour all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any account see image for full details.
Outstanding
18 August 2006Delivered on: 24 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities.
Outstanding
2 May 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details.
Outstanding
19 December 2005Delivered on: 5 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details.
Outstanding
7 January 2004Delivered on: 27 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account at the banks earls court branch, london (sort code 30-92-83) in the name of the company number 00711424 into which the debt or debts now or hereafter owing to the company by the bank in respect of the account and all interest. See the mortgage charge document for full details.
Outstanding
28 September 1979Delivered on: 19 October 1979
Persons entitled: Knowsley & Co LTD

Classification: Form of guarantee and deposit
Secured details: All monies due on to become due not exceeding £43,500 from j j davis and a m lewis to the chargee.
Particulars: £43,500 deposited in a bank account with knowsley and company limited in the name of romulus films limited and entitled "re james joseph david and anne marguerite lewis and romulus films limited deposit trust account".
Outstanding
12 July 1955Delivered on: 14 July 1955
Persons entitled: Trustees of the Independent Order of Odd Fellows Manchester Unity Friendly Society

Classification: Legal charge
Secured details: £43,000.
Particulars: 35/37 park lane and 3 curzon place westminster title 148584.
Outstanding

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
27 December 2023Accounts for a small company made up to 31 March 2023 (34 pages)
19 December 2023Registration of charge 004738410010, created on 15 December 2023 (5 pages)
10 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (34 pages)
4 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (35 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
8 January 2020Satisfaction of charge 7 in full (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
14 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (26 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (26 pages)
21 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Satisfaction of charge 2 in full (1 page)
21 August 2017Satisfaction of charge 2 in full (1 page)
21 August 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 3 in full (2 pages)
28 July 2017Satisfaction of charge 004738410009 in full (1 page)
28 July 2017Satisfaction of charge 004738410009 in full (1 page)
28 July 2017Satisfaction of charge 4 in full (2 pages)
28 July 2017Satisfaction of charge 5 in full (2 pages)
28 July 2017Satisfaction of charge 004738410008 in full (1 page)
28 July 2017Satisfaction of charge 5 in full (2 pages)
28 July 2017Satisfaction of charge 004738410008 in full (1 page)
28 July 2017Satisfaction of charge 3 in full (2 pages)
28 July 2017Satisfaction of charge 4 in full (2 pages)
28 July 2017Satisfaction of charge 6 in full (2 pages)
28 July 2017Satisfaction of charge 6 in full (2 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 280,000
(6 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 280,000
(6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (13 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (13 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (13 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (13 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 280,000
(6 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 280,000
(6 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 280,000
(6 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 280,000
(6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (13 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (13 pages)
15 April 2013Registration of charge 004738410009 (17 pages)
15 April 2013Registration of charge 004738410008 (19 pages)
15 April 2013Registration of charge 004738410008 (19 pages)
15 April 2013Registration of charge 004738410009 (17 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (13 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (13 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (13 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (13 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (14 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (14 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (13 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (11 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (11 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 January 2009Return made up to 27/12/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (11 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (11 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
3 January 2008Return made up to 27/12/07; 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 (12 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (12 pages)
8 January 2007Return made up to 27/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 27/12/06; 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)
24 August 2006Particulars of mortgage/charge (5 pages)
24 August 2006Particulars of mortgage/charge (5 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Return made up to 27/12/05; full list of members (3 pages)
4 January 2006Return made up to 27/12/05; full list of members (3 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (12 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (12 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (12 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (12 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)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (12 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (12 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 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)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2004Return made up to 27/12/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (12 pages)
6 May 2003Accounts for a small company made up to 31 March 2002 (12 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 27/12/02; full list of members (7 pages)
10 January 2003Return made up to 27/12/02; full list of members (7 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 (13 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (13 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
14 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 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 (13 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (13 pages)
3 April 2001Return made up to 27/12/00; full list of members (7 pages)
3 April 2001Return made up to 27/12/00; 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)
29 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (13 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (13 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 (13 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (13 pages)
22 January 1999Return made up to 27/12/98; full list of members (10 pages)
22 January 1999Return made up to 27/12/98; full list of members (10 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (13 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (13 pages)
25 January 1998Return made up to 27/12/97; full list of members (10 pages)
25 January 1998Return made up to 27/12/97; full list of members (10 pages)
31 January 1997Return made up to 27/12/96; full list of members (10 pages)
31 January 1997Return made up to 27/12/96; full list of members (10 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (13 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (13 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (117 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
19 October 1979Particulars of mortgage/charge (4 pages)
19 October 1979Particulars of mortgage/charge (4 pages)
26 September 1962Memorandum of association (10 pages)
26 September 1962Memorandum of association (10 pages)
16 April 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
16 April 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 July 1955Particulars of mortgage/charge (4 pages)
14 July 1955Particulars of mortgage/charge (4 pages)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)
12 October 1949Certificate of incorporation (1 page)