London
WC1B 3RB
Director Name | Mr Richard Trevor Knibb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(32 years, 1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Secretary Name | Miss Carol Lesley Bishop |
---|---|
Status | Current |
Appointed | 02 April 2012(44 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Alan Arthur Finch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Derek John Dawson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 29 September 2022) |
Role | Chartered Accountant |
Country of Residence | Monaco |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Director Name | Mrs Susan Jane Coombes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 1994) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Alan Joelson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 1999) |
Role | Solicitor |
Correspondence Address | Villa Yasmina 1050 Summit Drive Beverley Hill California Ca90210 |
Director Name | Mr Alan Read Johnson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Pickwick Road London SE21 7JN |
Secretary Name | Mrs Susan Jane Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Bank Glebe Meadow Overton Hants RG25 3ER |
Director Name | Mr Peter Frederick Dawson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 1994) |
Role | Business Manager/Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Secretary Name | Mr Peter Frederick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(25 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 December 2004) |
Role | Business Manager/Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Director Name | Mr Alan Read Johnson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Kitley Over Compton Sherborne Dorset DT9 4QS |
Director Name | Mr Nicholas David Allott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 19 August 2020) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Park Street London W1K 2JB |
Director Name | Mr Adam Eric Silberman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 August 1999) |
Role | Accountant |
Correspondence Address | 10 Cumberland Gardens London WC1X 9AG |
Director Name | Mr Martin Jeffrey McCallum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 2000) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Director Name | Mr Peter Frederick Dawson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 December 2004) |
Role | Managing Director |
Correspondence Address | 6 Elm Grove Epsom Surrey KT18 7LZ |
Director Name | Matthew George John Dalco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2000(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 37 Parthenia Road London SW6 4BH |
Director Name | Mr Jamie Paul Dawson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(37 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 September 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Secretary Name | Terence John Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woolner Close Hadleigh Suffolk IP7 5SX |
Director Name | Ms Carol Lesley Bishop |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(44 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2022) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Registered Address | 1 Bedford Square London WC1B 3RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Oliver Promotions LTD 50.00% Ordinary A |
---|---|
500 at £1 | Oliver Promotions LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £301,970 |
Gross Profit | £157,874 |
Net Worth | £337,607 |
Cash | £380,767 |
Current Liabilities | £186,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 May 1985 | Delivered on: 14 June 1985 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all/or any of the other monies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future amount of the company with bank. Fully Satisfied |
---|---|
16 December 1977 | Delivered on: 6 January 1978 Satisfied on: 12 March 1994 Persons entitled: Hemdale Film Group Limited Classification: Debenture Secured details: Ukp[ 1,114,024. Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital with all building fixtures fixed plant & machinery. (See doc M35 for full details). Fully Satisfied |
19 October 1977 | Delivered on: 4 November 1977 Satisfied on: 12 March 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and or all or any of the other companies named therein. To the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited. Fully Satisfied |
7 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
16 December 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
3 October 2022 | Termination of appointment of Derek John Dawson as a director on 29 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Jamie Paul Dawson as a director on 29 September 2022 (1 page) |
3 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
3 October 2022 | Cessation of Southbrook Group Limited as a person with significant control on 29 September 2022 (1 page) |
3 October 2022 | Registered office address changed from 32 Curzon Street London W1J 7WS United Kingdom to 1 Bedford Square London WC1B 3RB on 3 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Carol Lesley Bishop as a director on 29 September 2022 (1 page) |
24 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
14 October 2021 | Registered office address changed from 22 Park Street London W1K 2JB to 32 Curzon Street London W1J 7WS on 14 October 2021 (1 page) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
24 September 2021 | Change of details for Ssouthbrook Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
1 September 2020 | Appointment of Mr Alan Arthur Finch as a director on 19 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Nicholas David Allott as a director on 19 August 2020 (1 page) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 February 2016 | Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages) |
17 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 June 2013 | Registered office address changed from 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page) |
16 October 2012 | Director's details changed for Richard Trevor Knibb on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Richard Trevor Knibb on 15 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Director's details changed for Nicholas David Allott on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Nicholas David Allott on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Sir Cameron Mackintosh on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
15 October 2012 | Director's details changed for Sir Cameron Mackintosh on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Derek John Dawson on 3 April 2012 (2 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Termination of appointment of Terence Reed as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a secretary (1 page) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a director (2 pages) |
26 April 2012 | Appointment of Miss Carol Lesley Bishop as a director (2 pages) |
26 April 2012 | Termination of appointment of Terence Reed as a secretary (1 page) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 October 2010 | Director's details changed for Derek John Dawson on 17 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Director's details changed for Derek John Dawson on 17 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (5 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members
|
2 October 2006 | Return made up to 17/09/06; full list of members
|
7 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (9 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 21 upper brook street london W1Y 1PD (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 21 upper brook street london W1Y 1PD (1 page) |
25 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (9 pages) |
2 October 2002 | Return made up to 17/09/02; full list of members
|
2 October 2002 | Return made up to 17/09/02; full list of members
|
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 17/09/00; full list of members (8 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 1999 | Return made up to 17/09/99; no change of members (14 pages) |
20 October 1999 | Return made up to 17/09/99; no change of members (14 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: studio parade 484 london road isleworth middlesex, TW7 4DE (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: studio parade 484 london road isleworth middlesex, TW7 4DE (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 October 1998 | Return made up to 17/09/98; full list of members
|
12 October 1998 | Return made up to 17/09/98; full list of members
|
29 September 1997 | Return made up to 17/09/97; no change of members (13 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | Return made up to 17/09/97; no change of members (13 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Return made up to 17/09/96; no change of members
|
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Return made up to 17/09/96; no change of members
|
25 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 17/09/95; full list of members (8 pages) |
6 April 1994 | Resolutions
|
6 April 1994 | Resolutions
|
17 March 1994 | Company name changed\certificate issued on 17/03/94 (2 pages) |
17 March 1994 | Company name changed\certificate issued on 17/03/94 (2 pages) |
12 March 1994 | Company name changed\certificate issued on 12/03/94 (2 pages) |
12 March 1994 | Company name changed\certificate issued on 12/03/94 (2 pages) |
9 February 1982 | Company name changed\certificate issued on 09/02/82 (2 pages) |
9 February 1982 | Company name changed\certificate issued on 09/02/82 (2 pages) |
10 December 1959 | Incorporation (20 pages) |
10 December 1959 | Incorporation (20 pages) |