Company NameMemorial Films Limited
DirectorPenelope Finney
Company StatusActive
Company Number00894021
CategoryPrivate Limited Company
Incorporation Date14 December 1966(57 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Penelope Finney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(52 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMrs Penelope Finney
StatusCurrent
Appointed05 September 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Ian William Burlingham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameMr Michael Simkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(24 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 October 2008)
RoleSolicitor
Correspondence Address13 Highgate Close
London
N6 4SD
Secretary NameMr Ian William Burlingham
NationalityBritish
StatusResigned
Appointed07 September 1991(24 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameNigel Brice Bennett
NationalityBritish
StatusResigned
Appointed01 August 2007(40 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2019)
RoleSolicitor
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Albert Finney
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(42 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 February 2019)
RoleActor
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Albert Finney
100.00%
Ordinary

Financials

Year2014
Net Worth£124,624
Cash£141,156
Current Liabilities£23,110

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

28 July 1982Delivered on: 30 July 1982
Persons entitled: National Film Development Fund

Classification: Assignment
Secured details: £8,650 and all other monies due under the terms of the charge.
Particulars: All the assignor's right title and interest in the work under and by virtue of screenplay writing agreement dated 20TH july 1982 between memorial films limited and peter berry and all other rights and properties acquired by the assignor in connection with the development of the work.
Outstanding
17 October 1980Delivered on: 20 October 1980
Persons entitled: National Film Trustee Company Limited

Classification: Trust deed
Secured details: £800,000 due under the terms of the loan agreements and all sums which the national film finance corporation may be required to pay under the terms of the guarantee of completion.
Particulars: All the producers right title & interest in the title document together with the benefit of all subsisting undertakings. Warranties representations acknowledgements & agreements therein. All future copy right in the film. All the products under the terms of the rights, title & interest in the distribution agreement. All other rights & properties acquired or to be acquired by the producer in connection with the production of the film.
Outstanding
17 September 1979Delivered on: 21 September 1979
Persons entitled: National Film Finance Corporation.

Classification: Agreement.
Secured details: £1,000 all other monies due or to become due from the comapny to the chargee secured by the principal agreement dated 17TH may 1979.
Particulars: The property referred to in the assignment.
Outstanding
7 June 1979Delivered on: 25 June 1979
Persons entitled: National Film Finance Corporation.

Classification: Assignment.
Secured details: £5,000.
Particulars: Right title and interest in a project entitled "memoirs of a survivor" by virtue of (1) option agreement dated 31ST may, 1979 (2) screenplay writing agreement dated 14TH may, 1979.
Outstanding
22 February 1979Delivered on: 13 March 1979
Persons entitled: National Film Development Fund.

Classification: Agreement
Secured details: All monies due or to become due from the company and or pureclass limited to the chargee under the terms of an assignment dated 21ST nov 1977.
Particulars: Film. "The rachel papers".
Outstanding
21 November 1977Delivered on: 3 October 1978
Persons entitled: National Film Development Fund.

Classification: Assignment
Secured details: £10,325.79P.
Particulars: Option agreement dated 21ST november, with agreed draft assignment of film rights annexed between martin amis and pureglass limited.
Outstanding
13 April 1977Delivered on: 29 April 1977
Persons entitled: National Film Development Fund.

Classification: Assignment by way of security
Secured details: All monies due or to become due not exceeding £7,500 together with a premium of 50% of the amount actually advanced under the terms of a loan agreement dated 13/4/77.
Particulars: All the assignors right title and interest in a project entited "a choice of evils" under and by virtue of an agreement dated 7/4/77.
Outstanding
7 April 1976Delivered on: 14 April 1976
Persons entitled: Dunbar & Company LTD.

Classification: Letter of set off.
Secured details: All monies due or to become due from the company memorial enterprises LTD. To dunbar & company LTD to the chargee on any account and whatsoever.
Particulars: Charge over moneys on current and deposit accounts.
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
3 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Director's details changed for Mrs Penelope Finney on 9 September 2021 (2 pages)
7 September 2022Change of details for Mrs Penelope Finney as a person with significant control on 9 September 2021 (2 pages)
24 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
20 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
9 September 2019Termination of appointment of Nigel Brice Bennett as a secretary on 5 September 2019 (1 page)
9 September 2019Appointment of Mrs Penelope Finney as a secretary on 5 September 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
19 August 2019Notification of Penelope Finney as a person with significant control on 7 February 2019 (2 pages)
14 August 2019Termination of appointment of Albert Finney as a director on 7 February 2019 (1 page)
14 August 2019Cessation of Albert Finney as a person with significant control on 7 February 2019 (1 page)
15 January 2019Appointment of Mrs Penelope Finney as a director on 15 January 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
1 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(3 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(3 pages)
29 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5
(3 pages)
3 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
3 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
12 September 2014Director's details changed for Albert Finney on 12 September 2014 (2 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(3 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(3 pages)
12 September 2014Secretary's details changed for Nigel Brice Bennett on 12 September 2014 (1 page)
12 September 2014Director's details changed for Albert Finney on 12 September 2014 (2 pages)
12 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 5
(3 pages)
12 September 2014Secretary's details changed for Nigel Brice Bennett on 12 September 2014 (1 page)
11 July 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 July 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(4 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(4 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Return made up to 07/09/08; full list of members (3 pages)
4 March 2009Return made up to 07/09/08; full list of members (3 pages)
26 February 2009Director appointed albert finney (2 pages)
26 February 2009Director appointed albert finney (2 pages)
20 February 2009Appointment terminated director michael simkins (1 page)
20 February 2009Appointment terminated director michael simkins (1 page)
1 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 February 2008Return made up to 07/09/07; full list of members (2 pages)
8 February 2008Return made up to 07/09/07; full list of members (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 07/09/06; full list of members (3 pages)
12 March 2007Return made up to 07/09/06; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
9 November 2005Return made up to 07/09/05; full list of members (2 pages)
9 November 2005Return made up to 07/09/05; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 November 2004Return made up to 07/09/04; full list of members (7 pages)
8 November 2004Return made up to 07/09/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
18 September 2003Return made up to 07/09/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
21 October 2002Return made up to 07/09/02; full list of members (7 pages)
21 October 2002Return made up to 07/09/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 December 2001Return made up to 07/09/01; full list of members (6 pages)
12 December 2001Return made up to 07/09/01; full list of members (6 pages)
16 February 2001Full accounts made up to 30 April 2000 (10 pages)
16 February 2001Full accounts made up to 30 April 2000 (10 pages)
16 October 2000Return made up to 07/09/00; full list of members (6 pages)
16 October 2000Return made up to 07/09/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
5 June 2000Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
9 December 1999Return made up to 07/09/99; no change of members (9 pages)
9 December 1999Return made up to 07/09/99; no change of members (9 pages)
8 December 1998Full accounts made up to 30 April 1998 (10 pages)
8 December 1998Full accounts made up to 30 April 1998 (10 pages)
28 September 1998Return made up to 07/09/98; no change of members (9 pages)
28 September 1998Return made up to 07/09/98; no change of members (9 pages)
1 February 1998Full accounts made up to 30 April 1997 (10 pages)
1 February 1998Full accounts made up to 30 April 1997 (10 pages)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
24 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Return made up to 07/09/97; full list of members (11 pages)
13 October 1997Return made up to 07/09/97; full list of members (11 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
30 December 1996Full accounts made up to 30 April 1996 (10 pages)
7 October 1996Return made up to 07/09/96; no change of members (9 pages)
7 October 1996Return made up to 07/09/96; no change of members (9 pages)
19 September 1995Return made up to 07/09/95; no change of members (14 pages)
19 September 1995Return made up to 07/09/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)