Company NameEURO London Films Limited
Company StatusActive
Company Number00957745
CategoryPrivate Limited Company
Incorporation Date8 July 1969(54 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(33 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Director NameMr Marcus James Redford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2009(40 years after company formation)
Appointment Duration14 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Richmond Road
London
E4 7BN
Director NameMrs Estelle Anne Holland
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2021(51 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Baker Street
London
W1U 7GB
Secretary NameRedford Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 August 2006(37 years, 1 month after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1st Floor 64 Baker Street
London
W1U 7GB
Director NameMrs Claude Mauricette Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(22 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2003)
RoleCompany Director
Correspondence AddressLes Platreries
77920 Samois Sur Seine
Foreign
Secretary NameMrs Deidre Alice Eve Power
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address32 Baldreys
Farnham
Surrey
GU9 8RH
Director NameTobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(28 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2008)
RoleSolicitor
Correspondence AddressOak Farm House
Rue A La Dame
St Saviour
Jersey
JE2 9NH

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Coranto Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£500,573
Cash£808,233
Current Liabilities£360,672

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

3 July 1981Delivered on: 8 July 1981
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: All moneys now or at any time hereafter standing to the credit of the U.S.$.deposit call account of the company with the bank designated barclays bank LTD re euro london films LTD.
Outstanding

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
5 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 August 2017Cessation of Coranto Films Limited as a person with significant control on 4 August 2016 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Cessation of Coranto Films Limited as a person with significant control on 4 August 2016 (1 page)
7 August 2017Notification of Estelle Anne Holland as a person with significant control on 4 August 2016 (2 pages)
7 August 2017Notification of Estelle Anne Holland as a person with significant control on 4 August 2016 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages)
3 August 2010Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
9 July 2009Director appointed mr marcus james redford (2 pages)
9 July 2009Director appointed mr marcus james redford (2 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Appointment terminated director tobias mathews (1 page)
4 September 2008Appointment terminated director tobias mathews (1 page)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 August 2007Return made up to 03/08/07; no change of members (7 pages)
16 August 2007Return made up to 03/08/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 August 2005Return made up to 03/08/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 November 2004Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page)
29 November 2004Registered office changed on 29/11/04 from: 41/42 berners street london W1P 3AA (1 page)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 September 2003Return made up to 22/08/03; full list of members (7 pages)
5 September 2003Return made up to 22/08/03; full list of members (7 pages)
3 June 2003New director appointed (3 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (3 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 August 2002Return made up to 22/08/02; full list of members (7 pages)
29 August 2002Return made up to 22/08/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 September 2000Return made up to 28/08/00; full list of members (6 pages)
1 September 2000Return made up to 28/08/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1998Return made up to 31/08/98; full list of members (6 pages)
1 October 1998Return made up to 31/08/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
10 September 1997Return made up to 31/08/97; full list of members (6 pages)
10 September 1997Return made up to 31/08/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 November 1995Return made up to 31/08/95; no change of members (6 pages)
10 November 1995Return made up to 31/08/95; no change of members (6 pages)
31 August 1978Memorandum and Articles of Association (10 pages)
31 August 1978Memorandum and Articles of Association (10 pages)
8 July 1969Certificate of incorporation (1 page)
8 July 1969Certificate of incorporation (1 page)