Company NameWelbeck Films Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00476055
CategoryPrivate Limited Company
Incorporation Date14 December 1949(74 years, 4 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
Appointed10 August 1994(44 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameGeoffrey Golledge
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(41 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1994)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 August 1994)
RoleFilm Producer
Correspondence AddressDrummers Yard Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Secretary NameGeoffrey Golledge
NationalityBritish
StatusResigned
Appointed13 July 1991(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 August 1994)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed10 August 1994(44 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2012)
RoleSecretary
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(44 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(44 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA

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

Financials

Year2013
Net Worth-£7,672
Cash£16
Current Liabilities£7,688

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

1 July 1954Delivered on: 16 July 1954
Persons entitled: National Film Finance Corporation.

Classification: Second mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights in a film entitled "to dorothy a son" and all the company's rights and interests and benefits in the distribution agreement. Fordetails see doc. 21.
Outstanding
1 July 1954Delivered on: 13 July 1954
Persons entitled: Film Finances LTD.

Classification: Agreement
Secured details: All sums which the chargee may be called upon to pay by reason of two guaantees each dated 1ST july 1954.
Particulars: The company's rights title and interest in a film provisionally entitled "to dorothy a son" and on all interest and rights of the company of land in thedistribution agreement. (For details see doc. 19).
Outstanding
1 July 1954Delivered on: 13 July 1954
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: All the companies rights, title and interest in a film provisionally entitled "to dorothy a son" and in a distribution agreement dated 1-7-1954. for details see doc. 20.
Outstanding
16 June 1950Delivered on: 7 July 1950
Persons entitled: National Film Finance Corporation LTD.

Classification: Agreement & further charge supplemental . to a first mortgage debenture dated 27.01.50
Secured details: All moneys due etc.
Particulars: All copyrights scripts, negatives etc. of the film "the late edwina black" all coy's right & interest in a distribution agreement. (For details see particulars, doc. 11).
Outstanding
25 May 1950Delivered on: 15 June 1950
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due or to become due from the coy to the chargee.
Particulars: All the company's sole & exclusive world rights in a play "the late edwina black" all that the the right title & interest which the company has acquired or may hereafter acquire of and in the said film when made & in the script & music thereof. For full details see doc no.8.
Outstanding
27 January 1950Delivered on: 14 February 1950
Persons entitled: National Film Finance Corporation

Classification: First mortgage debenture.
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: Copyrights scripts musical scores films negatives & prints of film at present entitiled "the third visitor" together with exclusive publishing film & allother rights. Companys right interests benefits in a distribution agreement dated 27 jan 1950 made between coy & eros films LTD. All other copyrights scripts negatives prints of & in all other stories & films belonging to the coy present & future together with the exclusive publishing film & other rights. All freehold & leasehold property present & future & fixed plant machinery fixtures & fittings time to time thereon. All other the undertaking property & assets present & future including uncalled capital.
Outstanding

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Director's details changed for Mr David Howard Malyon on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
24 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
30 July 2014Registered office address changed from 15 Bedford Square London WC1B 3JA to 14 Austin Friars London EC2N 2HE on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
30 July 2014Registered office address changed from 15 Bedford Square London WC1B 3JA to 14 Austin Friars London EC2N 2HE on 30 July 2014 (1 page)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Termination of appointment of Iris Millard as a secretary (1 page)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Iris Millard as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
14 July 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
5 August 2008Return made up to 13/07/08; no change of members (6 pages)
5 August 2008Return made up to 13/07/08; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 13/07/07; no change of members (6 pages)
6 August 2007Return made up to 13/07/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
3 August 2006Return made up to 13/07/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 13/07/05; full list of members (7 pages)
26 July 2005Return made up to 13/07/05; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 July 2001Return made up to 13/07/01; full list of members (7 pages)
20 July 2001Return made up to 13/07/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
21 July 1999Return made up to 13/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 July 1998Return made up to 13/07/98; no change of members (6 pages)
24 July 1998Return made up to 13/07/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Return made up to 13/07/97; full list of members (7 pages)
22 July 1997Return made up to 13/07/97; full list of members (7 pages)
4 April 1997Full accounts made up to 31 March 1996 (6 pages)
4 April 1997Full accounts made up to 31 March 1996 (6 pages)
7 October 1996Return made up to 13/07/96; no change of members (6 pages)
7 October 1996Return made up to 13/07/96; no change of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 13/07/95; no change of members (8 pages)
15 August 1995Return made up to 13/07/95; no change of members (8 pages)