Company NameWoodfall Film Productions Limited
Company StatusDissolved
Company Number00603566
CategoryPrivate Limited Company
Incorporation Date28 April 1958(66 years ago)
Dissolution Date10 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr James Kenneth Kidgell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(52 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Katharine Jane Hess
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(55 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Joely Kim Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(55 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameNeil Clingman Hartley
Date of BirthJuly 1916 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 December 1994)
RoleFilm Producer
Correspondence Address7902 Fareholm Drive
Hollywood
California 90046
United States
Director NameJohn James Osborne
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RolePlaywright
Correspondence AddressThe Hurst
Clunton
Craven Arms
Salop
SY7 0JA
Wales
Director NameMiss Natasha Jane Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 March 2009)
RoleActress
Correspondence AddressApartment 4e 91 Central Park West
New York
Ny10023
United States
Secretary NameMiss Natasha Jane Richardson
NationalityBritish
StatusResigned
Appointed04 June 1992(34 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 18 March 2009)
RoleActress
Correspondence AddressApartment 4e 91 Central Park West
New York
Ny10023
United States
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(36 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 June 1992)
Correspondence Address9 Kingsway
London
WC2B 6XF

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,327,247
Cash£765,321
Current Liabilities£190,616

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

11 June 1963Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1962Delivered 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 1962Delivered 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 1962Delivered 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 1960Delivered 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 1958Delivered 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

Filing History

22 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
4 January 2018Change of details for Aidan Thomas Quinn as a person with significant control on 29 December 2017 (2 pages)
4 January 2018Change of details for Aidan Thomas Quinn as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Change of details for William John Neeson as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Change of details for William John Neeson as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 March 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
10 March 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
9 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
9 December 2016Micro company accounts made up to 30 April 2016 (3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (3 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99
(4 pages)
1 September 2015Satisfaction of charge 4 in full (1 page)
1 September 2015Satisfaction of charge 4 in full (1 page)
5 August 2015Satisfaction of charge 5 in full (4 pages)
5 August 2015Satisfaction of charge 6 in full (4 pages)
5 August 2015Satisfaction of charge 6 in full (4 pages)
5 August 2015Satisfaction of charge 2 in full (4 pages)
5 August 2015Satisfaction of charge 9 in full (4 pages)
5 August 2015Satisfaction of charge 5 in full (4 pages)
5 August 2015Satisfaction of charge 9 in full (4 pages)
5 August 2015Satisfaction of charge 7 in full (4 pages)
5 August 2015Satisfaction of charge 7 in full (4 pages)
5 August 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Satisfaction of charge 8 in full (4 pages)
5 August 2015Satisfaction of charge 8 in full (4 pages)
5 August 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 99
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 March 2014Appointment of Ms Joely Kim Richardson as a director (2 pages)
12 March 2014Appointment of Ms Joely Kim Richardson as a director (2 pages)
10 March 2014Appointment of Ms Katharine Jane Hess as a director (2 pages)
10 March 2014Appointment of Ms Katharine Jane Hess as a director (2 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 99
(3 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 99
(3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
22 December 2010Appointment of Mr James Kidgell as a director (2 pages)
22 December 2010Termination of appointment of Richard Midgley as a director (1 page)
22 December 2010Appointment of Mr James Kidgell as a director (2 pages)
22 December 2010Termination of appointment of Richard Midgley as a director (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Termination of appointment of Natasha Richardson as a secretary (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Natasha Richardson as a director (1 page)
4 January 2010Termination of appointment of Natasha Richardson as a director (1 page)
4 January 2010Termination of appointment of Natasha Richardson as a secretary (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
20 February 2009Return made up to 29/12/08; full list of members (4 pages)
20 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 January 2009Return made up to 29/12/07; full list of members; amend (5 pages)
6 January 2009Return made up to 29/12/07; full list of members; amend (5 pages)
9 October 2008Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
9 October 2008Registered office changed on 09/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
30 May 2008Registered office changed on 30/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
30 May 2008Registered office changed on 30/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
21 December 2004Return made up to 29/12/04; full list of members (8 pages)
21 December 2004Return made up to 29/12/04; full list of members (8 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
27 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
16 January 2004Return made up to 29/12/03; full list of members (8 pages)
20 December 2002Return made up to 29/12/02; full list of members (8 pages)
20 December 2002Return made up to 29/12/02; full list of members (8 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
18 December 2001Return made up to 29/12/01; full list of members (7 pages)
18 December 2001Return made up to 29/12/01; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2001Accounts made up to 30 April 2000 (8 pages)
1 March 2001Accounts made up to 30 April 2000 (8 pages)
21 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2000Accounts made up to 30 April 1999 (9 pages)
4 March 2000Accounts made up to 30 April 1999 (9 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 March 1999Return made up to 29/12/98; full list of members (7 pages)
17 March 1999Return made up to 29/12/98; full list of members (7 pages)
27 October 1998Accounts made up to 30 April 1998 (9 pages)
27 October 1998Accounts made up to 30 April 1998 (9 pages)
3 March 1998Accounts made up to 30 April 1997 (9 pages)
3 March 1998Accounts made up to 30 April 1997 (9 pages)
17 February 1998Return made up to 29/12/97; no change of members (4 pages)
17 February 1998Return made up to 29/12/97; no change of members (4 pages)
4 March 1997Accounts made up to 30 April 1996 (10 pages)
4 March 1997Accounts made up to 30 April 1996 (10 pages)
15 January 1997Return made up to 29/12/96; no change of members (5 pages)
15 January 1997Return made up to 29/12/96; no change of members (5 pages)
13 March 1996Return made up to 29/12/95; full list of members (7 pages)
13 March 1996Return made up to 29/12/95; full list of members (7 pages)
2 January 1996Accounts made up to 30 April 1995 (9 pages)
2 January 1996Accounts made up to 30 April 1995 (9 pages)
1 February 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 February 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
4 March 1994Accounts made up to 30 April 1993 (10 pages)
4 March 1994Accounts made up to 30 April 1993 (10 pages)
1 March 1993Accounts made up to 30 April 1992 (11 pages)
1 March 1993Accounts made up to 30 April 1992 (11 pages)
29 January 1992Accounts made up to 30 April 1991 (10 pages)
29 January 1992Accounts made up to 30 April 1991 (10 pages)
26 March 1991Accounts made up to 30 April 1990 (13 pages)
26 March 1991Accounts made up to 30 April 1990 (13 pages)
11 September 1990Accounts made up to 15 March 1989 (12 pages)
11 September 1990Accounts made up to 15 March 1989 (12 pages)
25 June 1990Accounts made up to 15 March 1988 (13 pages)
25 June 1990Accounts made up to 15 March 1988 (13 pages)
21 November 1989Accounts made up to 11 March 1987 (12 pages)
21 November 1989Accounts made up to 11 March 1987 (12 pages)
25 October 1987Accounts made up to 15 March 1986 (13 pages)
25 October 1987Accounts made up to 15 March 1986 (13 pages)
11 August 1987Particulars of mortgage/charge (3 pages)
11 August 1987Particulars of mortgage/charge (3 pages)
24 October 1986Accounts made up to 15 March 1984 (14 pages)
24 October 1986Accounts made up to 15 March 1984 (14 pages)
2 July 1963Particulars of mortgage/charge (6 pages)
2 July 1963Particulars of mortgage/charge (6 pages)
13 June 1963Particulars of mortgage/charge (5 pages)
13 June 1963Particulars of property mortgage/charge (5 pages)
13 June 1963Particulars of mortgage/charge (5 pages)
13 June 1963Particulars of property mortgage/charge (5 pages)
24 July 1962Particulars of mortgage/charge (5 pages)
24 July 1962Particulars of mortgage/charge (5 pages)
17 July 1962Particulars of mortgage/charge (4 pages)
17 July 1962Particulars of mortgage/charge (4 pages)
25 March 1960Particulars of mortgage/charge (4 pages)
25 March 1960Particulars of mortgage/charge (4 pages)
21 March 1960Particulars of property mortgage/charge (4 pages)
21 March 1960Particulars of property mortgage/charge (4 pages)
7 November 1958Particulars of mortgage/charge (4 pages)
7 November 1958Particulars of mortgage/charge (4 pages)
7 July 1952Particulars of mortgage/charge (4 pages)
7 July 1952Particulars of mortgage/charge (4 pages)