London
EC3V 9AH
Director Name | Ms Katharine Jane Hess |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Ms Joely Kim Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Neil Clingman Hartley |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 December 1994) |
Role | Film Producer |
Correspondence Address | 7902 Fareholm Drive Hollywood California 90046 United States |
Director Name | John James Osborne |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Playwright |
Correspondence Address | The Hurst Clunton Craven Arms Salop SY7 0JA Wales |
Director Name | Miss Natasha Jane Richardson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 March 2009) |
Role | Actress |
Correspondence Address | Apartment 4e 91 Central Park West New York Ny10023 United States |
Secretary Name | Miss Natasha Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 March 2009) |
Role | Actress |
Correspondence Address | Apartment 4e 91 Central Park West New York Ny10023 United States |
Director Name | Mr Richard James Midgley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 June 1992) |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,327,247 |
Cash | £765,321 |
Current Liabilities | £190,616 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 June 1963 | Delivered on: 2 July 1963 Satisfied on: 5 August 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: £145,000. Particulars: Interest rights etc in a distribution agreement dated 11.6.63 concerning a film entitled "once upon a summer" (see doc. 42 for full details). Fully Satisfied |
---|---|
11 June 1963 | Delivered on: 13 June 1963 Satisfied on: 5 August 2015 Persons entitled: Cityshare Trust LTD. Classification: Mortgage Secured details: Debenture for securing all monies which the chargee may be calle d upon to pay under a guarantee in respect of a film and all other monies due & under an agreement dated 11TH june 1963 (see doc for full details). Particulars: Film "once upon a summer". Fully Satisfied |
16 July 1962 | Delivered on: 1 August 1962 Satisfied on: 5 August 2015 Persons entitled: First National City Bank Classification: Mortgage Secured details: £410,000. Particulars: Interest in film: "tom jones" (for details see doc. 34). Fully Satisfied |
16 July 1962 | Delivered on: 24 July 1962 Satisfied on: 5 August 2015 Persons entitled: United Artists Corporation LTD Classification: Mortgage Secured details: Advances in respect of part or cost of production of film entitled "tom jones". Particulars: Interest in film "tom jones" for full details see doc 33. Fully Satisfied |
16 July 1962 | Delivered on: 17 July 1962 Satisfied on: 5 August 2015 Persons entitled: Film Finances LTD. Classification: Agreement Secured details: For securing such amount as the chargee may be called upon to p ay pursuant to a guarantee dated 16TH july 1962. Particulars: Film "tom jones" (see doc for details). Fully Satisfied |
23 February 1962 | Delivered on: 2 March 1962 Satisfied on: 1 September 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due in connection with advances made towards the production of the film referred to in col. 6. Particulars: All the company's right title & interest in a short story, script & film "the loneliness of the long distance runner" & an agreement dated 23RD february 1962 (see doc for fuller details). Fully Satisfied |
23 February 1962 | Delivered on: 26 February 1962 Persons entitled: Banner Pictures LTD Classification: Mortgage debenture Secured details: All sums which the chargee called upon to pay under any guarantees given to lloyds bank LTD & seven arts corporation together with any money which may become due from the company to the chargee under an agreement dated 23RD february 1962. Particulars: All the companys rights title & interest in a film entitled "the loneliness of the long distance runner" and in two agreements both dated 23RD february 1962. (see doc for fuller details). Fully Satisfied |
17 March 1960 | Delivered on: 21 March 1960 Satisfied on: 5 August 2015 Persons entitled: Film Finances LTD. Classification: Agreement Secured details: Such amount as the chargee may be called upon to pay pursuant to two guarantees both dated the 17TH march, 1960. Particulars: All right title & interest in the film "sabordory right sunday morning". See doc. 14 for full particulars). Fully Satisfied |
31 October 1958 | Delivered on: 7 November 1958 Satisfied on: 5 August 2015 Persons entitled: Associated British Petrol Corporation LTD. Classification: Assignment by way of mortgage Secured details: Sums not exceeding in the aggregate £155,808. Particulars: (See doc. 8 for full details.). Fully Satisfied |
22 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 January 2018 | Change of details for Aidan Thomas Quinn as a person with significant control on 29 December 2017 (2 pages) |
4 January 2018 | Change of details for Aidan Thomas Quinn as a person with significant control on 29 December 2017 (2 pages) |
3 January 2018 | Change of details for William John Neeson as a person with significant control on 29 December 2017 (2 pages) |
3 January 2018 | Change of details for William John Neeson as a person with significant control on 29 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 29 December 2016 with updates (8 pages) |
9 December 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
9 December 2016 | Micro company accounts made up to 30 April 2016 (3 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (3 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
5 August 2015 | Satisfaction of charge 5 in full (4 pages) |
5 August 2015 | Satisfaction of charge 6 in full (4 pages) |
5 August 2015 | Satisfaction of charge 6 in full (4 pages) |
5 August 2015 | Satisfaction of charge 2 in full (4 pages) |
5 August 2015 | Satisfaction of charge 9 in full (4 pages) |
5 August 2015 | Satisfaction of charge 5 in full (4 pages) |
5 August 2015 | Satisfaction of charge 9 in full (4 pages) |
5 August 2015 | Satisfaction of charge 7 in full (4 pages) |
5 August 2015 | Satisfaction of charge 7 in full (4 pages) |
5 August 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2015 | Satisfaction of charge 8 in full (4 pages) |
5 August 2015 | Satisfaction of charge 8 in full (4 pages) |
5 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Appointment of Ms Joely Kim Richardson as a director (2 pages) |
12 March 2014 | Appointment of Ms Joely Kim Richardson as a director (2 pages) |
10 March 2014 | Appointment of Ms Katharine Jane Hess as a director (2 pages) |
10 March 2014 | Appointment of Ms Katharine Jane Hess as a director (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Appointment of Mr James Kidgell as a director (2 pages) |
22 December 2010 | Termination of appointment of Richard Midgley as a director (1 page) |
22 December 2010 | Appointment of Mr James Kidgell as a director (2 pages) |
22 December 2010 | Termination of appointment of Richard Midgley as a director (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 January 2010 | Termination of appointment of Natasha Richardson as a secretary (1 page) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of Natasha Richardson as a director (1 page) |
4 January 2010 | Termination of appointment of Natasha Richardson as a director (1 page) |
4 January 2010 | Termination of appointment of Natasha Richardson as a secretary (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
20 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 January 2009 | Return made up to 29/12/07; full list of members; amend (5 pages) |
6 January 2009 | Return made up to 29/12/07; full list of members; amend (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
20 December 2002 | Return made up to 29/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 29/12/02; full list of members (8 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
18 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (8 pages) |
21 December 2000 | Return made up to 29/12/00; full list of members
|
21 December 2000 | Return made up to 29/12/00; full list of members
|
4 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Accounts made up to 30 April 1999 (9 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
17 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
17 March 1999 | Return made up to 29/12/98; full list of members (7 pages) |
27 October 1998 | Accounts made up to 30 April 1998 (9 pages) |
27 October 1998 | Accounts made up to 30 April 1998 (9 pages) |
3 March 1998 | Accounts made up to 30 April 1997 (9 pages) |
3 March 1998 | Accounts made up to 30 April 1997 (9 pages) |
17 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Accounts made up to 30 April 1996 (10 pages) |
15 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
15 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
13 March 1996 | Return made up to 29/12/95; full list of members (7 pages) |
13 March 1996 | Return made up to 29/12/95; full list of members (7 pages) |
2 January 1996 | Accounts made up to 30 April 1995 (9 pages) |
2 January 1996 | Accounts made up to 30 April 1995 (9 pages) |
1 February 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 February 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
4 March 1994 | Accounts made up to 30 April 1993 (10 pages) |
4 March 1994 | Accounts made up to 30 April 1993 (10 pages) |
1 March 1993 | Accounts made up to 30 April 1992 (11 pages) |
1 March 1993 | Accounts made up to 30 April 1992 (11 pages) |
29 January 1992 | Accounts made up to 30 April 1991 (10 pages) |
29 January 1992 | Accounts made up to 30 April 1991 (10 pages) |
26 March 1991 | Accounts made up to 30 April 1990 (13 pages) |
26 March 1991 | Accounts made up to 30 April 1990 (13 pages) |
11 September 1990 | Accounts made up to 15 March 1989 (12 pages) |
11 September 1990 | Accounts made up to 15 March 1989 (12 pages) |
25 June 1990 | Accounts made up to 15 March 1988 (13 pages) |
25 June 1990 | Accounts made up to 15 March 1988 (13 pages) |
21 November 1989 | Accounts made up to 11 March 1987 (12 pages) |
21 November 1989 | Accounts made up to 11 March 1987 (12 pages) |
25 October 1987 | Accounts made up to 15 March 1986 (13 pages) |
25 October 1987 | Accounts made up to 15 March 1986 (13 pages) |
11 August 1987 | Particulars of mortgage/charge (3 pages) |
11 August 1987 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Accounts made up to 15 March 1984 (14 pages) |
24 October 1986 | Accounts made up to 15 March 1984 (14 pages) |
2 July 1963 | Particulars of mortgage/charge (6 pages) |
2 July 1963 | Particulars of mortgage/charge (6 pages) |
13 June 1963 | Particulars of mortgage/charge (5 pages) |
13 June 1963 | Particulars of property mortgage/charge (5 pages) |
13 June 1963 | Particulars of mortgage/charge (5 pages) |
13 June 1963 | Particulars of property mortgage/charge (5 pages) |
24 July 1962 | Particulars of mortgage/charge (5 pages) |
24 July 1962 | Particulars of mortgage/charge (5 pages) |
17 July 1962 | Particulars of mortgage/charge (4 pages) |
17 July 1962 | Particulars of mortgage/charge (4 pages) |
25 March 1960 | Particulars of mortgage/charge (4 pages) |
25 March 1960 | Particulars of mortgage/charge (4 pages) |
21 March 1960 | Particulars of property mortgage/charge (4 pages) |
21 March 1960 | Particulars of property mortgage/charge (4 pages) |
7 November 1958 | Particulars of mortgage/charge (4 pages) |
7 November 1958 | Particulars of mortgage/charge (4 pages) |
7 July 1952 | Particulars of mortgage/charge (4 pages) |
7 July 1952 | Particulars of mortgage/charge (4 pages) |