Company NameTimon Films Limited
Company StatusDissolved
Company Number00960116
CategoryPrivate Limited Company
Incorporation Date13 August 1969(54 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Annandale Sinclair
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 4 months (closed 18 February 2020)
RoleWriters Film Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Millennium House
132 Grosvenor Road
London
SW1V 3JY
Secretary NameNaim Ahmed
NationalityBritish
StatusClosed
Appointed03 October 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 4 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address35 Fairfields Crescent
Kingsbury
London
NW9 0PR
Director NameMr Stanley Rosenthal
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(27 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Abbey Gardens
London
NW8 9AT

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Andrew Annandale Sinclair
99.00%
Ordinary
1 at £1Mr Stanley Rosenthal
1.00%
Ordinary

Financials

Year2014
Net Worth-£466,645
Current Liabilities£281,942

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

19 September 1990Delivered on: 28 September 1990
Persons entitled: Normedge Limited

Classification: Debenture
Secured details: £10,000 and all monies from the company to the chargee.
Particulars: First floating charge on all the company'S. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
11 May 1990Delivered on: 19 May 1990
Persons entitled: Normedge Limited

Classification: Debenture
Secured details: £20,000.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 December 1971Delivered on: 20 December 1971
Persons entitled: National Film Trustee Company LTD.

Classification: Trust deed
Secured details: £299,540 and all monies due under the terms of the loan agreements mentioned in the charge.
Particulars: The producers rights, titles and interests in the title doucments relating to the film "under milkwood" (see doc 10 for details).
Outstanding

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Stanley Rosenthal as a director (1 page)
11 November 2011Termination of appointment of Stanley Rosenthal as a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
26 April 2010Resolutions
  • RES13 ‐ Change r/o 30/03/2010
(1 page)
26 April 2010Resolutions
  • RES13 ‐ Change r/o 30/03/2010
(1 page)
26 April 2010Registered office address changed from 120 Baker Street London W1U 6TU on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 120 Baker Street London W1U 6TU on 26 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 September 2009Return made up to 13/09/09; full list of members (4 pages)
16 September 2009Return made up to 13/09/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 13/09/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 13/09/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 September 2005Return made up to 13/09/05; full list of members (2 pages)
28 September 2005Return made up to 13/09/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 October 2002Return made up to 24/09/02; full list of members (7 pages)
2 October 2002Return made up to 24/09/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
24 April 2002Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
2 October 2000Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(6 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
2 October 1998Return made up to 03/10/98; no change of members (4 pages)
2 October 1998Return made up to 03/10/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
8 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Accounts for a small company made up to 31 May 1997 (3 pages)
6 August 1997Accounts for a small company made up to 31 May 1997 (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (2 pages)
19 January 1997Accounts for a small company made up to 31 May 1996 (2 pages)
8 November 1996Return made up to 03/10/96; no change of members (4 pages)
8 November 1996Return made up to 03/10/96; no change of members (4 pages)
5 October 1995Return made up to 03/10/95; no change of members (4 pages)
5 October 1995Return made up to 03/10/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)