Company NameFive Star Films Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00632277
CategoryPrivate Limited Company
Incorporation Date9 July 1959(64 years, 10 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
Appointed01 July 2006(47 years after company formation)
Appointment Duration17 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameBetty Evelyn Rogers
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration7 years, 8 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
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 March 2001)
RoleFilm Director
Correspondence AddressKirrin House Blyton Close
Beaconsfield
Bucks
HP9 2LX
Secretary NameNisar Ahmed Butt
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameJoy Evelyn Thomas
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(41 years, 8 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

1 at £1Executors Of Estate Of Betty Evelyn Rogers
50.00%
Ordinary
1 at £1Executors Of Joy Evelyn Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,443
Cash£2
Current Liabilities£13,945

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

21 January 1960Delivered on: 21 June 1960
Persons entitled: Rank Film Distributors LTD

Classification: Deed of charge
Secured details: All moneys advanced by the chargee towards the cost of production of the film "no love for johnnie" under an agreement dated 21/1/60.
Particulars: All the companys rights etc in the said film see (form doc 7 for details).
Outstanding

Filing History

31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
31 July 2023Director's details changed for Mr David Howard Malyon on 31 July 2023 (2 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
17 May 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 30 September 2019 (7 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 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)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Nisar Butt as a secretary (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a secretary (2 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Secretary's change of particulars / nisar butt / 22/12/2008 (1 page)
13 May 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
13 May 2009Secretary's change of particulars / nisar butt / 22/12/2008 (1 page)
13 May 2009Return made up to 09/05/09; full list of members (3 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)
9 June 2008Return made up to 09/05/08; no change of members (7 pages)
9 June 2008Return made up to 09/05/08; no change of members (7 pages)
29 May 2008Appointment terminated director joy thomas (1 page)
29 May 2008Appointment terminated director joy thomas (1 page)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 June 2007Return made up to 09/05/07; full list of members (7 pages)
8 June 2007Return made up to 09/05/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2006New director appointed (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006New director appointed (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 May 2006Return made up to 09/05/06; full list of members (6 pages)
19 May 2006Return made up to 09/05/06; full list of members (6 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
19 May 2005Return made up to 09/05/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 May 2003Return made up to 09/05/03; full list of members (6 pages)
20 May 2003Return made up to 09/05/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
19 June 2001Director resigned (1 page)
18 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 May 2000Return made up to 09/05/00; full list of members (6 pages)
23 May 2000Return made up to 09/05/00; full list of members (6 pages)
14 May 1999Return made up to 09/05/99; full list of members (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 09/05/99; full list of members (8 pages)
14 May 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
15 May 1998Return made up to 09/05/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
15 May 1998Return made up to 09/05/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
20 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 May 1997Return made up to 09/05/97; no change of members (6 pages)
16 May 1997Return made up to 09/05/97; no change of members (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (5 pages)
4 August 1996Full accounts made up to 30 September 1995 (5 pages)
21 May 1996Return made up to 09/05/96; full list of members (8 pages)
21 May 1996Return made up to 09/05/96; full list of members (8 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 May 1995Return made up to 09/05/95; no change of members (8 pages)
18 May 1995Return made up to 09/05/95; no change of members (8 pages)
23 April 1995Accounts for a small company made up to 30 September 1993 (4 pages)
23 April 1995Accounts for a small company made up to 30 September 1993 (4 pages)