London
EC2N 2HE
Director Name | Geoffrey Golledge |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 1994) |
Role | Film Producer |
Correspondence Address | Drummers Yard Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Secretary Name | Geoffrey Golledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2012) |
Role | Secretary |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Mr Geoffrey Edward Malyon |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(44 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,672 |
Cash | £16 |
Current Liabilities | £7,688 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (7 months, 3 weeks from now) |
1 July 1954 | Delivered 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 1954 | Delivered 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 1954 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 1950 | Delivered 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 |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
28 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA to 14 Austin Friars London EC2N 2HE on 30 July 2014 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
14 July 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
14 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
5 August 2008 | Return made up to 13/07/08; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 13/07/05; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 13/07/03; full list of members
|
23 July 2003 | Director resigned (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Return made up to 13/07/99; no change of members
|
20 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Return made up to 13/07/97; full list of members (7 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 October 1996 | Return made up to 13/07/96; no change of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Return made up to 13/07/95; no change of members (8 pages) |