Company NameFour Star Films Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00613763
CategoryPrivate Limited Company
Incorporation Date28 October 1958(65 years, 6 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
Appointed08 January 1996(37 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMr David Howard Malyon
NationalityBritish
StatusCurrent
Appointed08 March 2011(52 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameGeoffrey Golledge
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 1996)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameRonald Edward Murphy
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed08 January 1996(37 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 March 2011)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA

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

4 at £1David Howard Malyon
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,010
Current Liabilities£13,010

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

18 June 1959Delivered on: 3 July 1959
Persons entitled: Barclays Bank PLC

Classification: Agreement & charge
Secured details: All monies due etc.
Particulars: Film in course of productions entitled "double trouble" and interest in distribution agreement dated 25TH may, 1959.
Outstanding
18 June 1959Delivered on: 3 July 1959
Persons entitled: National Film Finance Corporation LTD.

Classification: Agreement & charge
Secured details: £17,239.
Particulars: All rights, title, interest in and properties acquired or to be acquired in connection with and benefits under film entitled "double trouble" and distribution agreement dated 25TH may 1959 (for details see doc. 11).
Outstanding
18 June 1959Delivered on: 22 June 1959
Persons entitled: Film Finance LTD

Classification: An agreement.
Secured details: For securing all monies which the chargee may be called upon to pay under two guarantees both dated 18TH june 1959.
Particulars: Subject to the rights of various companies, all the right title and interest of the company of and in a film provisionally entitled "double trouble" and in the distribution agreement. (For further details see doc. 10).
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(3 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(3 pages)
2 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(3 pages)
2 April 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 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)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 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)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
29 March 2011Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page)
29 March 2011Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page)
29 March 2011Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page)
9 March 2011Appointment of Mr David Howard Malyon as a secretary (1 page)
9 March 2011Appointment of Mr David Howard Malyon as a secretary (1 page)
8 March 2011Termination of appointment of Iris Millard as a secretary (1 page)
8 March 2011Termination of appointment of Iris Millard as a secretary (1 page)
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)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
3 March 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
3 March 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
3 March 2009Director's change of particulars / nisar butt / 22/12/2008 (1 page)
3 March 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
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 st. london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page)
10 March 2008Return made up to 21/02/08; no change of members (7 pages)
10 March 2008Return made up to 21/02/08; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 21/02/06; full list of members (7 pages)
1 March 2006Return made up to 21/02/06; 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)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 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)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 21/02/00; full list of members (6 pages)
22 March 2000Return made up to 21/02/00; full list of members (6 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)
8 April 1999Return made up to 21/02/99; no change of members (6 pages)
8 April 1999Return made up to 21/02/99; no change of members (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 April 1998Full accounts made up to 31 March 1997 (8 pages)
8 April 1998Full accounts made up to 31 March 1997 (8 pages)
24 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
24 February 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
4 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
10 April 1996Return made up to 21/02/95; no change of members (6 pages)
10 April 1996Return made up to 21/02/95; no change of members (6 pages)
15 March 1996Return made up to 21/02/96; no change of members (5 pages)
15 March 1996Return made up to 21/02/96; no change of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996Director resigned;new director appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)