London
EC2N 2HE
Secretary Name | David Howard Maylon |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2003(44 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Betty Evelyn Rogers |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 January 1999) |
Role | Film Producer |
Correspondence Address | The Oaks Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Ralph Philip Thomas |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 March 2001) |
Role | Film Director |
Correspondence Address | Kirrin House Blyton Close Beaconsfield Bucks HP9 2LX |
Secretary Name | Ronald Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Secretary Name | Mr Geoffrey Edward Malyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 April 2009) |
Role | Film Producer |
Correspondence Address | The Oaks 32 Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Joy Evelyn Thomas |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 April 2008) |
Role | Company Director |
Correspondence Address | Kirrin House Blyton Close Beaconsfield Bucks HP9 2LX |
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 |
50 at £1 | Executors Of Estate Of B.e. Rogers 50.00% Ordinary |
---|---|
50 at £1 | Executors Of Estate Of R.p. Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,827 |
Current Liabilities | £6,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 November 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
8 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (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
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (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
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
15 July 2014 | Secretary's details changed for David Howard Maylon on 20 January 2014 (1 page) |
15 July 2014 | Secretary's details changed for David Howard Maylon on 20 January 2014 (1 page) |
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
|
15 July 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 14 Austin Friars London EC2N 2HE England on 5 March 2014 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 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
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
23 June 2009 | Secretary's change of particulars / david maylon / 22/12/2008 (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Secretary's change of particulars / david maylon / 22/12/2008 (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
23 June 2009 | Appointment terminated director peter rogers (1 page) |
23 June 2009 | Appointment terminated director peter rogers (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA (1 page) |
16 July 2008 | Appointment terminated director joy thomas (1 page) |
16 July 2008 | Appointment terminated director joy thomas (1 page) |
16 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 20/06/08; no change of members (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members
|
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members
|
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 20/06/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (9 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (9 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members
|
29 June 1998 | Return made up to 20/06/98; no change of members
|
17 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (5 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (5 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
26 August 1958 | Incorporation (18 pages) |
26 August 1958 | Incorporation (18 pages) |