London
WC2B 6PP
Director Name | Lady Anwen Hurt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Julian Rochfort Belfrage |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 5 Cristowe Road London SW6 3QF |
Secretary Name | David Thompson Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 5 Green Glade Theydon Bois Epping Essex CM16 7LY |
Director Name | David Thompson Callaghan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 August 2006) |
Role | Secretary |
Correspondence Address | Warren House 3 The Grove Ratton Eastbourne East Sussex BN20 9DA |
Secretary Name | Olivia Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 September 2002) |
Role | Secretary |
Correspondence Address | 68 St James's Street London Sw1 |
Director Name | Sir John Hurt |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 January 2017) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | David Thompson Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | Warren House 3 The Grove Ratton Eastbourne East Sussex BN20 9DA |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Sir John Vincent Hurt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,361 |
Cash | £420,174 |
Current Liabilities | £94,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
4 February 2020 | Director's details changed for Lady Anwen Hurt on 1 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 February 2020 | Secretary's details changed for Lady Anwen Hurt on 1 February 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 14 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Director's details changed for Lady Anwen Hurt on 7 December 2016 (2 pages) |
22 March 2018 | Cessation of John Hurt as a person with significant control on 25 January 2017 (1 page) |
22 March 2018 | Notification of Anwen Hurt as a person with significant control on 16 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Termination of appointment of John Hurt as a director on 25 January 2017 (1 page) |
6 April 2017 | Termination of appointment of John Hurt as a director on 25 January 2017 (1 page) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Appointment of Lady Anwen Hurt as a director on 24 November 2016 (2 pages) |
9 December 2016 | Appointment of Lady Anwen Hurt as a director on 24 November 2016 (2 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 January 2016 | Secretary's details changed for Mrs. Anwen Hurt on 17 July 2015 (1 page) |
18 January 2016 | Director's details changed for Mr. John Vincent Hurt on 17 July 2015 (2 pages) |
18 January 2016 | Secretary's details changed for Mrs. Anwen Hurt on 17 July 2015 (1 page) |
18 January 2016 | Director's details changed for Mr. John Vincent Hurt on 17 July 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Anwen Hurt on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
23 August 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
2 February 2002 | Return made up to 16/01/02; full list of members
|
2 February 2002 | Return made up to 16/01/02; full list of members
|
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 5/9 wigmore st london W1H 0HY. (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 5/9 wigmore st london W1H 0HY. (1 page) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1995 | Return made up to 16/01/95; change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | Return made up to 16/01/95; change of members
|
28 August 1969 | Incorporation (16 pages) |