Company NameLondon Film Productions Limited
DirectorJohan Aksel Bergendorff
Company StatusActive
Company Number00556037
CategoryPrivate Limited Company
Incorporation Date15 October 1955(68 years, 7 months ago)
Previous NameLondon Film(Television Services)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Johan Aksel Bergendorff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed17 January 2017(61 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameSusan Chapman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(35 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 1991)
RoleSecretary
Correspondence Address12 Glenhurst Cour5t
Farquhar Road
London
SE19 1SR
Director NameJohan Eliasch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed07 March 1991(35 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 1991)
RoleBanker
Correspondence Address31 Chester Square
London
SW1W 9HT
Secretary NameSusan Chapman
NationalityBritish
StatusResigned
Appointed07 March 1991(35 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address12 Glenhurst Cour5t
Farquhar Road
London
SE19 1SR
Director NameThomas Layton Donald
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
23 Broad Highway
Cobham
Surrey
KT11 2RR
Secretary NameMr Benjamin Weng Yen Lock
NationalityMalaysian
StatusResigned
Appointed01 February 1992(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleAccountant
Correspondence Address158 Markhams Chase
Basildon
Essex
SS15 5LU
Director NameMr Johan Eliasch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1993(37 years, 5 months after company formation)
Appointment Duration23 years (resigned 28 March 2016)
RoleBanker
Country of ResidenceMonaco
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameDavid Stephen Chandler
NationalityBritish
StatusResigned
Appointed30 April 1994(38 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 1999)
RoleAccountant
Correspondence Address13 Waterloo Road
Leyton
London
E10 7HR
Secretary NameClare Sharman
NationalityBritish
StatusResigned
Appointed14 December 1999(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address10 Hurlingham Court Mansions
Hurlingham Road
London
SW6 3RE
Secretary NameKeith William Rochford
NationalityBritish
StatusResigned
Appointed09 November 2001(46 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 September 2002)
RoleCompany Director
Correspondence Address3 Nile Street
Emsworth
Hampshire
PO10 7EE
Secretary NameAnthony Graham Cox
NationalityBritish
StatusResigned
Appointed21 October 2002(47 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2007)
RoleAccountant
Correspondence Address6a Essex Gardens
Hornchurch
Essex
RM11 3EH
Secretary NameVictoria Louise Booth
NationalityBritish
StatusResigned
Appointed16 April 2007(51 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75a Putney High Street
London
SW15 1SR
Director NameMrs Amanda Wilson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2016(60 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2016)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Johan Eliasch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 2016(60 years, 10 months after company formation)
Appointment Duration5 months (resigned 18 January 2017)
RoleBanker
Country of ResidenceMonaco
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameEddore Limited (Corporation)
StatusResigned
Appointed04 July 2016(60 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2017)
Correspondence Address18 Athol Street
Douglas
Isle Of Man
IM1 1JA

Contact

Telephone020 74997800
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Ecj Equity Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

3 February 1983Delivered on: 16 February 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

10 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 January 2017Termination of appointment of Johan Eliasch as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Johan Eliasch as a director on 18 January 2017 (1 page)
17 January 2017Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017 (2 pages)
16 January 2017Termination of appointment of Eddore Limited as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Eddore Limited as a director on 16 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Director's details changed for Eddore Limited on 19 September 2016 (1 page)
19 September 2016Director's details changed for Eddore Limited on 19 September 2016 (1 page)
18 August 2016Appointment of Mr Johan Eliasch as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mr Johan Eliasch as a director on 17 August 2016 (2 pages)
4 July 2016Termination of appointment of Amanda Wilson as a director on 4 July 2016 (1 page)
4 July 2016Appointment of Eddore Limited as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Eddore Limited as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Amanda Wilson as a director on 4 July 2016 (1 page)
28 March 2016Appointment of Mrs Amanda Wilson as a director on 28 March 2016 (2 pages)
28 March 2016Termination of appointment of Johan Eliasch as a director on 28 March 2016 (1 page)
28 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(3 pages)
28 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(3 pages)
28 March 2016Termination of appointment of Johan Eliasch as a director on 28 March 2016 (1 page)
28 March 2016Appointment of Mrs Amanda Wilson as a director on 28 March 2016 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015 (1 page)
12 June 2015Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page)
8 September 2011Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages)
8 September 2011Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
11 March 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
11 March 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
9 March 2010Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages)
9 March 2010Termination of appointment of Victoria Booth as a secretary (1 page)
9 March 2010Termination of appointment of Victoria Booth as a secretary (1 page)
9 March 2010Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages)
9 March 2010Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page)
9 March 2010Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages)
9 March 2010Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page)
30 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 September 2008Return made up to 07/03/08; no change of members (4 pages)
22 September 2008Return made up to 07/03/08; no change of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2005 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
15 May 2008Total exemption full accounts made up to 31 December 2005 (6 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
25 April 2007Return made up to 07/03/07; full list of members (6 pages)
25 April 2007Return made up to 07/03/07; full list of members (6 pages)
7 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
22 September 2005Total exemption full accounts made up to 31 December 2003 (6 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
11 March 2005Return made up to 07/03/05; full list of members (6 pages)
29 April 2004Return made up to 07/03/04; full list of members (6 pages)
29 April 2004Return made up to 07/03/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 December 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 07/03/03; full list of members (6 pages)
10 April 2003Return made up to 07/03/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 April 2002Return made up to 07/03/02; full list of members (6 pages)
8 April 2002Return made up to 07/03/02; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 June 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 January 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 35 davies street london W1Y 4FN (1 page)
16 December 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Registered office changed on 16/12/99 from: 35 davies street london W1Y 4FN (1 page)
16 December 1999New secretary appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 August 1998Return made up to 07/03/98; no change of members (4 pages)
19 August 1998Return made up to 07/03/98; no change of members (4 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 May 1997Return made up to 07/03/97; full list of members (6 pages)
7 May 1997Return made up to 07/03/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 May 1996Company name changed london film(television services) LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed london film(television services) LIMITED\certificate issued on 07/05/96 (2 pages)
11 March 1996Return made up to 07/03/96; change of members (6 pages)
11 March 1996Return made up to 07/03/96; change of members (6 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 March 1995Return made up to 07/03/95; no change of members (4 pages)
29 March 1995Return made up to 07/03/95; no change of members (4 pages)
5 November 1992Full accounts made up to 31 December 1991 (7 pages)
5 November 1992Full accounts made up to 31 December 1991 (7 pages)