Company NameT.V.Cartoons Limited
DirectorsGeorge Capsomidis and Nicola Joy Drinan
Company StatusActive
Company Number00480625
CategoryPrivate Limited Company
Incorporation Date4 April 1950(74 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr George Capsomidis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed25 March 2012(62 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMrs Nicola Joy Drinan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(68 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr John Piesse Coates
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 16 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Valley Road
Falkham Green
Longfield
Kent
DA3 8NF
Director NameThomas Harrison Spaulding
Date of BirthOctober 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1991(41 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 March 2012)
RoleCompany Director
Correspondence AddressR6 Napanee
Ontario K7r 3li
Canada
Secretary NameMr Norman David Kauffman
NationalityBritish
StatusResigned
Appointed26 July 1991(41 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE
Director NameMr Norman David Kauffman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(47 years, 9 months after company formation)
Appointment Duration14 years (resigned 31 January 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address19 Harriet House
London Road
Hemel Hempstead
Hertfordshire
HP3 9GE
Secretary NameGeorge Capsomidis
NationalityBritish
StatusResigned
Appointed31 January 2012(61 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 February 2017)
RoleCompany Director
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMrs Christine Jacqueline Coates
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(62 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1k at £1Christine Jaquelin Jill Coates
51.00%
Ordinary
490 at £1Guilietta Coates
24.50%
Ordinary
490 at £1Nicola Drinan
24.50%
Ordinary

Financials

Year2014
Net Worth£1,300,052
Cash£344,544
Current Liabilities£434,686

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

22 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 grafton way st pancras l/b camden-161534.
Outstanding
22 January 1999Delivered on: 28 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 1998Delivered on: 11 September 1998
Persons entitled: Sun Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 grafton way london W1P 5LA; the proceeds of any insurance in respect of the property; the goodwill of the business.. See the mortgage charge document for full details.
Outstanding
18 September 1989Delivered on: 20 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 grafton way london W1 title no 161534 with all buildings (fixed charge only).
Outstanding
13 July 1995Delivered on: 19 July 1995
Satisfied on: 29 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Business call account numbered 0105984. see the mortgage charge document for full details.
Fully Satisfied
20 December 1993Delivered on: 24 December 1993
Satisfied on: 9 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 August 1992Delivered on: 1 September 1992
Satisfied on: 23 March 1994
Persons entitled: Film Finances, Inc

Classification: An agreement
Secured details: All sums which film finances, inc may be required to pay pursuant to guarantees of completion given to "the financiers" (as therein defined) and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the right title interest and or benefit (if any) of the company of and in the series and in the scripts and all other written and musical matter embodied or used in the series or acquired in connection with its production the series being a series of animated films based on the works of beatrix pottersee 395 for full details.
Fully Satisfied
19 May 1983Delivered on: 27 May 1983
Satisfied on: 23 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A speicific equitable charge over the company & f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
22 December 1976Delivered on: 23 December 1976
Satisfied on: 23 March 1994
Persons entitled: Werbeagentur Robert Putz Gmbh & Co

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M64).
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 October 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
23 November 2021Notification of Giulietta Coates as a person with significant control on 1 July 2019 (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
23 November 2021Cessation of Christine Jacqueline Coates as a person with significant control on 1 July 2019 (1 page)
23 November 2021Notification of Nicola Drinan as a person with significant control on 1 July 2019 (2 pages)
14 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
19 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
10 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 March 2019Termination of appointment of Christine Jacqueline Coates as a director on 1 September 2018 (1 page)
22 March 2019Satisfaction of charge 3 in full (1 page)
22 March 2019Satisfaction of charge 8 in full (1 page)
22 March 2019Satisfaction of charge 9 in full (1 page)
22 March 2019Satisfaction of charge 7 in full (1 page)
4 September 2018Appointment of Mrs Nicola Joy Drinan as a director on 1 September 2018 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Termination of appointment of George Capsomidis as a secretary on 3 February 2017 (1 page)
10 February 2017Termination of appointment of George Capsomidis as a secretary on 3 February 2017 (1 page)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
(4 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 October 2014Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page)
2 October 2014Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page)
2 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
2 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 2,000
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 2,000
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 2,000
(4 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
20 November 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
20 November 2013Register(s) moved to registered office address (1 page)
20 November 2013Register(s) moved to registered office address (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Termination of appointment of John Coates as a director (1 page)
19 February 2013Termination of appointment of John Coates as a director (1 page)
1 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 October 2012Secretary's details changed for George Capsomidis on 25 March 2012 (1 page)
1 October 2012Secretary's details changed for George Capsomidis on 25 March 2012 (1 page)
1 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 October 2012Appointment of Mr George Capsomidis as a director (2 pages)
1 October 2012Termination of appointment of Thomas Spaulding as a director (1 page)
1 October 2012Appointment of Mr George Capsomidis as a director (2 pages)
1 October 2012Termination of appointment of Thomas Spaulding as a director (1 page)
7 September 2012Appointment of Mrs Christine Jacqueline Coates as a director (2 pages)
7 September 2012Appointment of Mrs Christine Jacqueline Coates as a director (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
2 February 2012Appointment of George Capsomidis as a secretary (3 pages)
2 February 2012Termination of appointment of Norman Kauffman as a director (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (2 pages)
2 February 2012Termination of appointment of Norman Kauffman as a secretary (2 pages)
4 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
22 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register(s) moved to registered inspection location (2 pages)
31 August 2010Register inspection address has been changed (2 pages)
31 August 2010Register inspection address has been changed (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
26 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (6 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 October 2008Return made up to 26/07/08; full list of members (6 pages)
6 October 2008Return made up to 26/07/08; full list of members (6 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
25 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
6 September 2007Return made up to 26/07/07; full list of members (6 pages)
6 September 2007Return made up to 26/07/07; full list of members (6 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
4 August 2006Return made up to 26/07/06; full list of members (6 pages)
4 August 2006Return made up to 26/07/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 September 2005Return made up to 26/07/05; full list of members (5 pages)
6 September 2005Return made up to 26/07/05; full list of members (5 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
26 August 2004Return made up to 26/07/04; full list of members (6 pages)
26 August 2004Return made up to 26/07/04; full list of members (6 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
4 August 2003Return made up to 26/07/03; full list of members (6 pages)
4 August 2003Return made up to 26/07/03; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
21 October 2002Return made up to 26/07/02; full list of members (6 pages)
21 October 2002Return made up to 26/07/02; full list of members (6 pages)
19 September 2002Resolutions
  • RES13 ‐ Disapp-art 6-10 sha tra 28/05/02
(1 page)
19 September 2002Resolutions
  • RES13 ‐ Disapp-art 6-10 sha tra 28/05/02
(1 page)
17 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
17 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
21 August 2000Return made up to 26/07/00; full list of members (7 pages)
21 August 2000Return made up to 26/07/00; full list of members (7 pages)
8 February 2000Full accounts made up to 30 June 1999 (15 pages)
8 February 2000Full accounts made up to 30 June 1999 (15 pages)
16 August 1999Return made up to 26/07/99; no change of members (4 pages)
16 August 1999Return made up to 26/07/99; no change of members (4 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (4 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 26/07/98; full list of members (7 pages)
31 July 1998Return made up to 26/07/98; full list of members (7 pages)
17 July 1998Full accounts made up to 30 June 1997 (16 pages)
17 July 1998Full accounts made up to 30 June 1997 (16 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (16 pages)
18 February 1997Full accounts made up to 30 June 1996 (16 pages)
29 October 1996Return made up to 26/07/96; full list of members (6 pages)
29 October 1996Return made up to 26/07/96; full list of members (6 pages)
5 March 1996Full accounts made up to 30 June 1995 (18 pages)
5 March 1996Full accounts made up to 30 June 1995 (18 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1995Return made up to 26/07/95; no change of members (10 pages)
16 August 1995Return made up to 26/07/95; no change of members (10 pages)
19 July 1995Particulars of mortgage/charge (6 pages)
19 July 1995Particulars of mortgage/charge (6 pages)
4 April 1995Full accounts made up to 30 June 1994 (18 pages)
4 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
7 June 1989Return made up to 29/05/89; full list of members (6 pages)
7 June 1989Return made up to 29/05/89; full list of members (6 pages)
24 May 1989Full group accounts made up to 30 June 1988 (17 pages)
24 May 1989Full group accounts made up to 30 June 1988 (17 pages)
14 March 1989Return made up to 13/05/88; full list of members (6 pages)
14 March 1989Return made up to 13/05/88; full list of members (6 pages)
8 July 1988Full group accounts made up to 30 June 1987 (14 pages)
8 July 1988Full group accounts made up to 30 June 1987 (14 pages)
16 February 1988Secretary resigned;new secretary appointed (2 pages)
16 February 1988Secretary resigned;new secretary appointed (2 pages)
31 October 1987Return made up to 23/09/87; full list of members (7 pages)
31 October 1987Return made up to 23/09/87; full list of members (7 pages)
21 October 1987Full accounts made up to 30 June 1986 (16 pages)
21 October 1987Full accounts made up to 30 June 1986 (16 pages)
23 February 1987Return made up to 05/09/86; full list of members (6 pages)
23 February 1987Accounts for a small company made up to 30 June 1985 (6 pages)
23 February 1987Return made up to 05/09/86; full list of members (6 pages)
23 February 1987Accounts for a small company made up to 30 June 1985 (6 pages)
4 April 1950Incorporation (16 pages)
4 April 1950Incorporation (16 pages)