Company NameOrbit Films Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00610232
CategoryPrivate Limited Company
Incorporation Date26 August 1958(65 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(37 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameDavid Howard Maylon
NationalityBritish
StatusCurrent
Appointed28 May 2003(44 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameBetty Evelyn Rogers
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 January 1999)
RoleFilm Producer
Correspondence AddressThe Oaks
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Ralph Philip Thomas
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 March 2001)
RoleFilm Director
Correspondence AddressKirrin House Blyton Close
Beaconsfield
Bucks
HP9 2LX
Secretary NameRonald Edward Murphy
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMr Geoffrey Edward Malyon
NationalityBritish
StatusResigned
Appointed26 January 1993(34 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Director NamePeter Edward Rogers
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(40 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 April 2009)
RoleFilm Producer
Correspondence AddressThe Oaks
32 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameJoy Evelyn Thomas
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(42 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 April 2008)
RoleCompany Director
Correspondence AddressKirrin House
Blyton Close
Beaconsfield
Bucks
HP9 2LX

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

50 at £1Executors Of Estate Of B.e. Rogers
50.00%
Ordinary
50 at £1Executors Of Estate Of R.p. Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,827
Current Liabilities£6,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

21 November 1958Delivered on: 12 December 1958
Persons entitled: National Film Finance Corporation

Classification: Deed of agreement and charge
Secured details: Sums of exceeding £35,000.
Particulars: All that the copyright etc of the film "subway in the sky", all copies of the film and any other cinematograph films and sound recordings etc also the companys rights interests and benefits under a distribution agreement (see doc 10 for full details).
Outstanding
21 November 1958Delivered on: 3 December 1958
Persons entitled: City Share Trust LTD

Classification: Mortgage debenture
Secured details: All moneys which the chargee may be called upon to pay pursuant to guarantees given in respect of a film called "subway in the sky" and also all moneys due from the from the company to the chargee under an agreement dated 21ST november 1958.
Particulars: Company's rights in the film "subway in the sky" and benefits of the distribution agreement (see doc 9 for full details).
Outstanding
21 November 1958Delivered on: 25 November 1958
Persons entitled: National Provicial Bank LTD

Classification: Charge over contracts
Secured details: All monies due etc.
Particulars: Benefits of an agreement relating to production delivery and distribution of a film outlined "subway in the sky" and company's rights in that film (see doc 8 for full details).
Outstanding
21 November 1958Delivered on: 25 November 1958
Persons entitled: National Provincial Bank LTD

Classification: Mortgage and general charge
Secured details: All monies due etc.
Particulars: Underaking and goodwill and all property and assets and rights present and future including uncalled capital. Assignment of goodwill and connection of the company's business.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (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
(3 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
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
15 July 2014Secretary's details changed for David Howard Maylon on 20 January 2014 (1 page)
15 July 2014Secretary's details changed for David Howard Maylon on 20 January 2014 (1 page)
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
(3 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
(3 pages)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 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
(4 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
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
23 June 2009Secretary's change of particulars / david maylon / 22/12/2008 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / david maylon / 22/12/2008 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
23 June 2009Appointment terminated director peter rogers (1 page)
23 June 2009Appointment terminated director peter rogers (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page)
16 July 2008Appointment terminated director joy thomas (1 page)
16 July 2008Appointment terminated director joy thomas (1 page)
16 July 2008Return made up to 20/06/08; no change of members (7 pages)
16 July 2008Return made up to 20/06/08; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 20/06/07; full list of members (7 pages)
3 July 2007Return made up to 20/06/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
28 June 2005Return made up to 20/06/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 July 2002Return made up to 20/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
28 June 2000Return made up to 20/06/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
28 June 1999Return made up to 20/06/99; full list of members (9 pages)
28 June 1999Return made up to 20/06/99; full list of members (9 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
17 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 29/06/98
(7 pages)
29 June 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 29/06/98
(7 pages)
17 April 1998Full accounts made up to 31 March 1997 (6 pages)
17 April 1998Full accounts made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 20/06/97; no change of members (5 pages)
25 June 1997Return made up to 20/06/97; no change of members (5 pages)
4 April 1997Full accounts made up to 31 March 1996 (6 pages)
4 April 1997Full accounts made up to 31 March 1996 (6 pages)
7 July 1996Return made up to 20/06/96; full list of members (8 pages)
7 July 1996Return made up to 20/06/96; full list of members (8 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
27 June 1995Return made up to 20/06/95; no change of members (6 pages)
26 August 1958Incorporation (18 pages)
26 August 1958Incorporation (18 pages)