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(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
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 | 26 September 2001(44 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 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 | 20 June 1991(33 years, 11 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 | 20 June 1991(33 years, 11 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(34 years, 11 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(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Samantha Glynn Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(44 years, 2 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(44 years, 2 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 |
99 at £1 | G.t. Productions LTD 99.00% Ordinary |
---|---|
1 at £1 | Barbara Evelyn Thomas 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,128 |
Cash | £24,864 |
Current Liabilities | £115,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
17 March 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1963 | Delivered 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 1959 | Delivered 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 |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of G T Productions Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of G T Productions Limited as a person with significant control on 6 April 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-06-24
|
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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 | 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) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 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 | Termination of appointment of Iris Millard as a secretary (1 page) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Iris Millard as a secretary (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 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) |
5 July 2011 | Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Samantha Glynn Jones on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Samantha Glynn Jones on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Deborah Jane Hunter on 20 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Deborah Jane Hunter on 20 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
24 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
24 June 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
23 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
23 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen street london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen street london W1G 9LA (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Return made up to 20/06/08; no change of members
|
14 July 2008 | Return made up to 20/06/08; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 September 1997 | Return made up to 20/06/97; full list of members
|
16 September 1997 | Return made up to 20/06/97; full list of members
|
21 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
6 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
3 July 1994 | Return made up to 20/06/94; full list of members
|
3 July 1994 | Return made up to 20/06/94; full list of members
|
22 August 1993 | Return made up to 20/06/93; full list of members
|
22 August 1993 | Return made up to 20/06/93; full list of members
|