Company NameEthiro Productions Limited
Company StatusActive
Company Number00587392
CategoryPrivate Limited Company
Incorporation Date17 July 1957(66 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBarbara Evelyn Thomas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(36 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Deborah Jane Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(44 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Powney Road
Maidenhead
Berkshire
SL6 6EG
Director NameGerald Cyril Thomas
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleFilm Director
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameGeoffrey Golledge
NationalityBritish
StatusResigned
Appointed20 June 1991(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameGerald Cyril Thomas
NationalityBritish
StatusResigned
Appointed26 June 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1993)
RoleFilm Director
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed09 November 1993(36 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameSamantha Glynn Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(44 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Albans Avenue
London
W4 5LL
Director NameSarah Evelyn Hollywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(44 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Hampton Hill
Middlesex
TW12 1HX

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

Shareholders

99 at £1G.t. Productions LTD
99.00%
Ordinary
1 at £1Barbara Evelyn Thomas
1.00%
Ordinary

Financials

Year2014
Net Worth£101,128
Cash£24,864
Current Liabilities£115,012

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

17 March 1960Delivered on: 1 April 1960
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due from the company to lloyds bank in connection with advances made towards the production of a film provisionally entitled "piccadilly third stop".
Particulars: All right title interest in the film "piccadilly third stop" (see doc 17).
Outstanding
17 March 1960Delivered on: 31 March 1960
Persons entitled: National Film Finance Corp.

Classification: Agreement and charge
Secured details: Sums not exceeding £16,750.
Particulars: All right title interest in the film "piccadilly third stop" (see doc 18 for full details).
Outstanding
17 March 1960Delivered on: 21 March 1960
Persons entitled: Film Finances LTD

Classification: Agreement
Secured details: For securing such amount as the chargee may be called upon to pay pursuant to two guarantees both dated 17TH march 1960.
Particulars: All right title interest in the film "piccadilly third stop" (see doc 16 for more details).
Outstanding
23 September 1959Delivered on: 6 October 1959
Persons entitled: National Provincial Bank LTD

Classification: Charge over contracts
Secured details: All sums due etc.
Particulars: 1) agreement relating to the production delivery & distribution of a film entitled "shakedown". 2) copyrights, scripts musical scores etc of the above film (see doc 14 for full details).
Outstanding
23 September 1959Delivered on: 30 September 1959
Persons entitled: Film Finances LTD

Classification: Agreement
Secured details: For securing such amount as the chargee may be called upon to pay pursuant to a guarantee dated 23/9/59.
Particulars: Rights title & interest (a distribution agreement) in a film provisionally entitled "the shakedown" (see doc 13 for full details).
Outstanding
25 August 1959Delivered on: 8 September 1959
Persons entitled: National Provincial Bank LTD

Classification: Charge over contracts
Secured details: All moneys due etc.
Particulars: All right title interest of the company in a film provisionally entitled "your money or your wife" together with the benefit of distribution agreement dated 25TH august 1959.
Outstanding
1 September 1959Delivered on: 2 September 1959
Persons entitled: Film Finances LTD

Classification: An agreement between the co and film finances LTD
Secured details: For securing such amount as the chargee may be called upon to pay pursuant to a guarantee dated 1ST sept 59.
Particulars: All right title interest of the company in a film provisionally entitled "your money or your wife" together with the benefit of distribution agreement dated 25TH august 1959.
Outstanding
11 August 1959Delivered on: 21 August 1959
Persons entitled: National Provincial Bank LTD

Classification: Charge over contracts
Secured details: All monies due etc.
Particulars: All right title & interest of the company in a film provisionally entitled "any woman shall weep" and "woman on the stair" together with the benefit of distribution agreement dated 11TH august 1959.
Outstanding
15 October 1969Delivered on: 31 October 1969
Persons entitled: Rank Film Distributors LTD

Classification: Charge
Secured details: For securing all monies due or to become due from the co and adder productions LTD to the chargee under the terms of an agreement dated 15/10/69.
Particulars: Film provisionally entitled "carry on jungle boy"(see doc 37 for further details).
Outstanding
26 March 1969Delivered on: 9 April 1969
Persons entitled: Rank Film Distributors LTD

Classification: Charge
Secured details: Charge for securing the monies which the chargee may be called upon to pay to the company in respect of a film provisionally entitled carry on again doctor pursuant, to an agreement dated 26TH march 69.
Particulars: 1) all the copyright throughout the world in the film as made and the right to exhibit together with all other rights in the film and all the co's rights in and to the material upon which the film is based and together with the negative and prints of the film as made (see doc 34 for further details).
Outstanding
7 August 1963Delivered on: 23 August 1963
Persons entitled: National Provincial Bank LTD.

Classification: Charge
Secured details: All moneys now or hereafter owing by anglo amalgamated film distributors LTD in respect of film "call me a cab".
Particulars: Film "call me a cab" (for details see doc 25).
Outstanding
11 August 1959Delivered on: 21 August 1959
Persons entitled: National Provincial Bank Limited

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of G T Productions Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of G T Productions Limited as a person with significant control on 6 April 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Termination of appointment of Iris Millard as a secretary (1 page)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Iris Millard as a secretary (1 page)
19 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2011Termination of appointment of Samantha Glynn Jones as a director (1 page)
29 November 2011Termination of appointment of Samantha Glynn Jones as a director (1 page)
5 July 2011Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
5 July 2011Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Samantha Glynn Jones on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Samantha Glynn Jones on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Deborah Jane Hunter on 20 June 2010 (2 pages)
29 June 2010Director's details changed for Deborah Jane Hunter on 20 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
23 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
23 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen street london W1G 9LA (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 20/06/07; full list of members (8 pages)
3 July 2007Return made up to 20/06/07; full list of members (8 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2006Return made up to 20/06/06; full list of members (8 pages)
29 June 2006Return made up to 20/06/06; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 20/06/05; full list of members (8 pages)
28 June 2005Return made up to 20/06/05; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 June 2003Return made up to 20/06/03; full list of members (8 pages)
27 June 2003Return made up to 20/06/03; full list of members (8 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
26 June 2002Return made up to 20/06/02; full list of members (8 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Return made up to 20/06/99; no change of members (6 pages)
29 June 1999Return made up to 20/06/99; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 June 1998Return made up to 20/06/98; no change of members (6 pages)
29 June 1998Return made up to 20/06/98; no change of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 September 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/09/97
(7 pages)
16 September 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 16/09/97
(7 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 July 1996Return made up to 20/06/96; no change of members (6 pages)
6 July 1996Return made up to 20/06/96; no change of members (6 pages)
2 March 1996Accounts for a small company made up to 31 December 1994 (5 pages)
2 March 1996Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 20/06/95; no change of members (6 pages)
28 June 1995Return made up to 20/06/95; no change of members (6 pages)
3 July 1994Return made up to 20/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 1994Return made up to 20/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)