Weybridge
Surrey
KT13 8AH
Secretary Name | Mrs Penelope Finney |
---|---|
Status | Current |
Appointed | 05 September 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Ian William Burlingham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Mr Michael Simkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 October 2008) |
Role | Solicitor |
Correspondence Address | 13 Highgate Close London N6 4SD |
Secretary Name | Mr Ian William Burlingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Secretary Name | Nigel Brice Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 September 2019) |
Role | Solicitor |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Albert Finney |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 February 2019) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Albert Finney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,624 |
Cash | £141,156 |
Current Liabilities | £23,110 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
28 July 1982 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 |
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Director's details changed for Mrs Penelope Finney on 9 September 2021 (2 pages) |
7 September 2022 | Change of details for Mrs Penelope Finney as a person with significant control on 9 September 2021 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
9 September 2019 | Termination of appointment of Nigel Brice Bennett as a secretary on 5 September 2019 (1 page) |
9 September 2019 | Appointment of Mrs Penelope Finney as a secretary on 5 September 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 August 2019 | Notification of Penelope Finney as a person with significant control on 7 February 2019 (2 pages) |
14 August 2019 | Termination of appointment of Albert Finney as a director on 7 February 2019 (1 page) |
14 August 2019 | Cessation of Albert Finney as a person with significant control on 7 February 2019 (1 page) |
15 January 2019 | Appointment of Mrs Penelope Finney as a director on 15 January 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
22 May 2018 | Registered 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 2018 | Registered 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 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
3 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
12 September 2014 | Director's details changed for Albert Finney on 12 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Secretary's details changed for Nigel Brice Bennett on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Albert Finney on 12 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Secretary's details changed for Nigel Brice Bennett on 12 September 2014 (1 page) |
11 July 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 11 July 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Return made up to 07/09/08; full list of members (3 pages) |
4 March 2009 | Return made up to 07/09/08; full list of members (3 pages) |
26 February 2009 | Director appointed albert finney (2 pages) |
26 February 2009 | Director appointed albert finney (2 pages) |
20 February 2009 | Appointment terminated director michael simkins (1 page) |
20 February 2009 | Appointment terminated director michael simkins (1 page) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
8 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 07/09/06; full list of members (3 pages) |
12 March 2007 | Return made up to 07/09/06; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 November 2005 | Return made up to 07/09/05; full list of members (2 pages) |
9 November 2005 | Return made up to 07/09/05; full list of members (2 pages) |
14 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
12 December 2001 | Return made up to 07/09/01; full list of members (6 pages) |
12 December 2001 | Return made up to 07/09/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 December 1999 | Return made up to 07/09/99; no change of members (9 pages) |
9 December 1999 | Return made up to 07/09/99; no change of members (9 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
28 September 1998 | Return made up to 07/09/98; no change of members (9 pages) |
28 September 1998 | Return made up to 07/09/98; no change of members (9 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Return made up to 07/09/97; full list of members (11 pages) |
13 October 1997 | Return made up to 07/09/97; full list of members (11 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
30 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
7 October 1996 | Return made up to 07/09/96; no change of members (9 pages) |
7 October 1996 | Return made up to 07/09/96; no change of members (9 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (14 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |