Company NameSalamander Film Productions Limited
DirectorNanette Forbes
Company StatusActive
Company Number00852655
CategoryPrivate Limited Company
Incorporation Date25 June 1965(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Nanette Forbes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(51 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT
Director NameMr Bryan Forbes
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 08 May 2013)
RoleWriter/Film Director
Country of ResidenceEngland
Correspondence AddressSeven Pines Lake Road
Wentworth
Surrey
GU25 4QP
Director NameMrs Nanette Forbes
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 March 2014)
RoleActress/Author
Country of ResidenceEngland
Correspondence AddressSeven Pines Lake Road
Wentworth
Virginia Water
Surrey
GU25 4QP
Secretary NameMr John Lawrence Hargreaves
NationalityBritish
StatusResigned
Appointed31 March 1991(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressFiddlers Green 1 Wood Lane
Iver
Buckinghamshire
SL0 0LL
Secretary NameMr Bernard William Firman
NationalityBritish
StatusResigned
Appointed06 December 1993(28 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 January 2013)
RoleBusiness Manager
Correspondence AddressOld Cottage Exton
Dulverton
Somerset
TA22 9JT
Director NameMr Graham Clempson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalla House 695 High Road
North Finchley
London
N12 0BT

Location

Registered AddressGalla House 695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,719,815
Cash£74,192
Current Liabilities£1,290

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

24 July 1967Delivered on: 1 August 1967
Persons entitled: Twentieth Century Fox Film Corporaiton

Classification: Mortgage
Secured details: All monies that the chargee may be called upon to pay in respect of a film provisionally entitled "dead fall".
Particulars: All the interest of the mortgage in the film "dead fall" & all matters connected with the film & in the agreement dated 31/3/67 relating to production &distribution of said film.
Outstanding

Filing History

10 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
20 November 2021Compulsory strike-off action has been discontinued (1 page)
19 November 2021Micro company accounts made up to 31 October 2020 (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
13 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
2 May 2017Termination of appointment of Graham Clempson as a director on 1 March 2017 (1 page)
2 May 2017Termination of appointment of Graham Clempson as a director on 1 March 2017 (1 page)
13 March 2017Appointment of Mrs Nanette Forbes as a director on 1 February 2017 (2 pages)
13 March 2017Appointment of Mrs Nanette Forbes as a director on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Appointment of Mr Graham Clempson as a director (2 pages)
6 March 2014Appointment of Mr Graham Clempson as a director (2 pages)
5 March 2014Termination of appointment of Nanette Forbes as a director (1 page)
5 March 2014Termination of appointment of Nanette Forbes as a director (1 page)
3 March 2014Termination of appointment of Bryan Forbes as a director (1 page)
3 March 2014Registered office address changed from Seven Pines Wentworth Surrey GU25 4QP on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Seven Pines Wentworth Surrey GU25 4QP on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Bryan Forbes as a director (1 page)
3 March 2014Registered office address changed from Seven Pines Wentworth Surrey GU25 4QP on 3 March 2014 (1 page)
15 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 February 2013Termination of appointment of Bernard Firman as a secretary (1 page)
18 February 2013Termination of appointment of Bernard Firman as a secretary (1 page)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Bernard William Firman on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mrs Nanette Forbes on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Bryan Forbes on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Bryan Forbes on 1 January 2010 (2 pages)
5 March 2010Secretary's details changed for Bernard William Firman on 1 January 2010 (2 pages)
5 March 2010Secretary's details changed for Bernard William Firman on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Bryan Forbes on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mrs Nanette Forbes on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Mrs Nanette Forbes on 1 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 February 2009Return made up to 21/01/09; full list of members (4 pages)
24 February 2009Return made up to 21/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 March 2008Return made up to 21/01/08; full list of members (4 pages)
31 March 2008Return made up to 21/01/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 February 2007Return made up to 21/01/07; full list of members (7 pages)
22 February 2007Return made up to 21/01/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 January 2006Return made up to 21/01/06; full list of members (7 pages)
24 January 2006Return made up to 21/01/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
11 February 2004Return made up to 04/02/04; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
(7 pages)
27 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
(7 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
28 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
21 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
17 April 2000Return made up to 16/03/00; full list of members (6 pages)
17 April 2000Return made up to 16/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
1 April 1999Return made up to 16/03/99; full list of members (7 pages)
1 April 1999Return made up to 16/03/99; full list of members (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 March 1998Return made up to 16/03/98; full list of members (7 pages)
23 March 1998Return made up to 16/03/98; full list of members (7 pages)
16 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1997Return made up to 16/03/97; full list of members (7 pages)
23 April 1997Return made up to 16/03/97; full list of members (7 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
22 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
1 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)
7 June 1995Return made up to 16/03/95; full list of members (6 pages)
7 June 1995Return made up to 16/03/95; full list of members (6 pages)