16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Director Name | Mr David Howard Malyon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mrs Deborah Jane Hunter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Powney Road Maidenhead Berkshire SL6 6EG |
Director Name | Gerald Cyril Thomas |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 1993) |
Role | Film Director |
Correspondence Address | The Oaks 16 Burnham Avenue Beaconsfield Buckinghamshire HP9 2JA |
Secretary Name | Geoffrey Golledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Gerald Cyril Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1993) |
Role | Film Director |
Correspondence Address | The Oaks 16 Burnham Avenue Beaconsfield Buckinghamshire HP9 2JA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(37 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 May 2012) |
Role | Secretary |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Samantha Glynn Jones |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Albans Avenue London W4 5LL |
Director Name | Sarah Evelyn Hollywood |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Hampton Hill Middlesex TW12 1HX |
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 |
100 at £1 | Barbara Evelyn Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,140 |
Cash | £35,826 |
Current Liabilities | £174,276 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (6 months, 4 weeks from now) |
16 April 1973 | Delivered on: 27 April 1973 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: All monies due from the co. & peter rodgers productions LTD to the chargee under an agreement dated 16/4/73. Particulars: Copyright and revenues or the film "carry on girls" (see doc 49). Outstanding |
---|---|
28 June 1972 | Delivered on: 6 July 1972 Persons entitled: Rank Film Distributors LTD Classification: First fixed charge Secured details: All monies due to rank film distributors LTD in respect of a film provisionally entitled "bless this house" and due from peter rogers productions LTD & the company. Particulars: (1) all that the company's right title and interest in the copy right of "bless this house" (ii) to all contracts entered into by the company (iii) all that the benefit of all revenue accuring to the co. Under the terms of production and distribution agreements. Outstanding |
11 May 1972 | Delivered on: 26 May 1972 Persons entitled: Rank Distributors LTD Classification: By way of a first fixed charge Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD. To the chargee under the terms of an agreement also dated 11TH may 1972 in respect of a film provisionally entitled "carry on abroad". Particulars: (1) all that the company's right title and interest in the copy right (ii) and to all contracts entered into by the company (iii) all that the benefits of all revenues accuring to the company under the terms of agreement the production & distribution agreements see doc 41 for details. Outstanding |
11 November 1971 | Delivered on: 18 November 1971 Persons entitled: Rank Distributors LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company and peter rogers productions LTD to the chargee in respect of a film provisionally entitled "carry on matron". Particulars: All the companys right title & interest in the film "carry on matron" (see doc 40 for full details). Outstanding |
23 October 1970 | Delivered on: 11 November 1970 Persons entitled: Rank Film Distributors LTD. Classification: Charge Secured details: For securing all monies due or to become due from the company and peter rogers productions LTD in respect of a film provisionally entitle "carry on henry". Particulars: All the company's rights, title, interest & benefits in the film "carry on henry" (see doc 39 for details). Outstanding |
15 April 1970 | Delivered on: 30 April 1970 Persons entitled: Rank Film Distributors LTD Classification: Charge Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD to the chargee in respect of a film provisionally entitled "carry on loving". Particulars: All the companys right title and interest in the film "carry on loving" together with all rights on the film (see doc 36 for further details). Outstanding |
24 September 1959 | Delivered on: 7 October 1959 Persons entitled: National Film Finance Corpn Classification: Agreement and charge Secured details: £27,046. Particulars: (See doc 12 for detail). Outstanding |
24 September 1959 | Delivered on: 29 September 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 1) a film in course of production entitled "beyond the curtain" 2) company's interest under a distribution agreement in respect of the said film dated 24TH sept 1959 (see doc 11 for details). Outstanding |
3 May 1976 | Delivered on: 17 May 1976 Persons entitled: Adder Productions LTD Ethird Productons LTD Classification: Deed of charge Secured details: For securing all monies which the chargee may be called upon to pay to the company and peter rodgers productions LTD in respect to the chargees obligation to guarantee completion of a film provisionally entitled "carry on england". Particulars: All the rights, title and interest of the company of and in the film "carry on england. (See doc M57). Outstanding |
3 May 1976 | Delivered on: 11 May 1976 Persons entitled: Adder Productions LTD Ethird Productons LTD Rank Film Distributors LTD Adder Productions LTD Classification: Deed of charge Secured details: All monies due or to become due from the company &/or peter rogers production LTD pursuant to cost of production of a film provisionally entitled carry on england to the chargee. Particulars: Copyright in the film "carry on england" including all rights interests & contracts regarding said film. Pse see doc M56. Outstanding |
7 April 1975 | Delivered on: 14 April 1975 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD to the chargee under the terms of a memorandum of agreement dated 7TH april 1975. Particulars: The copyright in the film entitled "carry on behind" and all positive and negative material and the benefit of all contracts entered into in connection with this film and all net receipts of the film. Outstanding |
19 March 1974 | Delivered on: 4 April 1974 Persons entitled: Rank Film Distributors LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company and peter roger productions LTD to the chargee under the terms of an agreement dated 19/3/74 to the chargee on any account whatsoever. Particulars: Copyright & all material in the film "carry on diet" together with all money due under agreement dated 19/3/74. Outstanding |
24 September 1959 | Delivered on: 25 September 1959 Persons entitled: Film Finance LTD Classification: Agreement Secured details: All monies to which the chargee may be called upon to pay under two guarantees both dated 24 sept 59. Particulars: Subject to the rights of welbeck film distributors LTD, barclays bk LTD & national film finance corpt (1) all the profit title & interest of the coy in a film called "beyond the certain". (2) the distribution agreement dated 24TH sept. 1959 (see doc 10 for full details). Outstanding |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
31 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 June 2016 | Annual return made up to 21 June 2016 Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 Statement of capital on 2016-06-24
|
16 December 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 December 2014 (8 pages) |
28 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
21 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
11 December 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 November 2011 | Termination of appointment of Samantha Glynn Jones as a director (1 page) |
29 November 2011 | Termination of appointment of Samantha Glynn Jones as a director (1 page) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages) |
28 June 2011 | Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Deborah Jane Hunter on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Samantha Glynn Jones on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Samantha Glynn Jones on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Deborah Jane Hunter on 21 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
24 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
24 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
24 June 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
16 July 2008 | Return made up to 21/06/08; no change of members
|
16 July 2008 | Return made up to 21/06/08; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 21/06/07; no change of members (8 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (8 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2001 | Return made up to 21/06/01; full list of members
|
28 June 2001 | Return made up to 21/06/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 June 1998 | Return made up to 21/06/98; no change of members
|
26 June 1998 | Return made up to 21/06/98; no change of members
|
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; no change of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
7 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (8 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |