Company NameC.C.C. Films (London) Limited
Company StatusDissolved
Company Number00703130
CategoryPrivate Limited Company
Incorporation Date13 September 1961(62 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthurr Brauner
Date of BirthAugust 1918 (Born 105 years ago)
NationalityGerman
StatusClosed
Appointed31 August 1991(29 years, 11 months after company formation)
Appointment Duration28 years, 5 months (closed 04 February 2020)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameDr Alice Brauner
NationalityBritish
StatusClosed
Appointed30 April 2002(40 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N13 4BS
Secretary NameJulie Skinner
NationalityBritish
StatusResigned
Appointed06 September 1993(32 years after company formation)
Appointment Duration8 years, 6 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address26 Foxdale Drive
Angmering
West Sussex
BN16 4HF
Secretary NameJ & W Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1991(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 September 1993)
Correspondence Address3 Liverpool Terrace
Worthing
West Sussex
BN11 1TA

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Arthur Brauner
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 July 1962Delivered on: 23 July 1962
Persons entitled: National Film Finance Corporation

Classification: Agreement and charge
Secured details: Sums not exceeding £70,000.
Particulars: All the company's interest in a film entitled 'station six sahara' and in the stage-play on which it is based. (See doc 11).
Outstanding
23 May 1962Delivered on: 31 May 1962
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due & in connection with advances made towards production of a film provisionally entitled: station six sahara.
Particulars: All the company's interest in a film entitled 'station six sahara' and in the stage-play on which it is based. (See doc 10 for full details).
Outstanding
23 May 1962Delivered on: 24 May 1962
Persons entitled: Film Finances Limited

Classification: Agreement
Secured details: Such amount as the chargee may be called upon to pay pursuant to 2 guarantees dated 23 may 1962 and given to lloyds bank LTD and national film finance corporation.
Particulars: Right title and interest in a film provisionally entitled "a station six sahara" (see doc 8 for details).
Outstanding

Filing History

25 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 September 2016Secretary's details changed for Dr Alice Brauner on 21 September 2016 (1 page)
21 September 2016Director's details changed for Arthurr Brauner on 21 September 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2012Annual return made up to 31 August 2012 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Annual return made up to 31 August 2011 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page)
7 May 2009Return made up to 31/08/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 31/08/07; full list of members (5 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 November 2006Return made up to 31/08/06; full list of members (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 December 2005Return made up to 31/08/05; full list of members (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2004Return made up to 31/08/04; full list of members (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 31/08/03; full list of members (5 pages)
13 February 2003Return made up to 31/08/02; full list of members (5 pages)
11 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 October 2002Registered office changed on 27/10/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
29 May 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
28 May 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
23 August 2001Return made up to 31/08/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 December 1999 (11 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 December 1998 (11 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997Full accounts made up to 31 December 1995 (10 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (11 pages)
8 September 1995Return made up to 31/08/95; full list of members (6 pages)
13 July 1995Return made up to 31/08/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)