Company NameThe Alan Parker Film Co. Limited
DirectorsLisa Mary Parker and Lucy Parker
Company StatusActive
Company Number00992650
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)
Previous NamesALAN Parker Film Company (Holdings) Limited (The) and ALAN Parker Film Company (Holdings) Limited(The)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameLady Lisa Mary Parker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed03 December 2021(51 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Director NameLucy Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(51 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleArt Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Director NameMrs Anne Jean Parker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressThe Little House
Ham Common
Richmond
Surrey
Tw10
Director NameSir Alan William Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 July 2020)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Secretary NameMrs Anne Jean Parker
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressThe Little House
Ham Common
Richmond
Surrey
Tw10
Secretary NameLucy Kate Thomas
NationalityBritish
StatusResigned
Appointed26 May 1993(22 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2000)
RoleSecretary
Correspondence Address8 Iveley Road
Clapham
London
SW4 0EW
Secretary NameMrs Phyllis Newall
NationalityBritish
StatusResigned
Appointed29 February 2000(29 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressThe White House
Wellfield
Bishopston
Swansea
SA3 3EP
Wales
Secretary NameMr James Donoghue
StatusResigned
Appointed01 October 2009(38 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Secretary NameLady Lisa Parker
StatusResigned
Appointed01 June 2017(46 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2021)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL

Contact

Websitewww.anneparker.co.uk
Telephone07 976849986
Telephone regionMobile

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Sir Alan William Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£709,354
Cash£321,963
Current Liabilities£79,523

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 June 2023Appointment of Henry Parker as a director on 16 June 2023 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 January 2022Cessation of Withers Trust Corporation Limited as a person with significant control on 24 January 2022 (1 page)
28 January 2022Notification of Lisa Mary Parker as a person with significant control on 24 January 2022 (2 pages)
20 January 2022Cessation of Alan William Parker Cbe as a person with significant control on 26 November 2021 (1 page)
20 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
19 January 2022Appointment of Lady Lisa Mary Parker as a secretary on 1 June 2017 (2 pages)
19 January 2022Second filing for the appointment of Lady Lisa Mary Parker as a director (3 pages)
19 January 2022Cessation of Lisa Mary Parker as a person with significant control on 28 September 2021 (1 page)
18 January 2022Appointment of Lucy Parker as a director on 3 December 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
21 December 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
15 December 2021Cessation of A Person with Significant Control as a person with significant control on 26 November 2021 (1 page)
13 December 2021Notification of Withers Trust Corporation Limited as a person with significant control on 26 November 2021 (2 pages)
13 December 2021Termination of appointment of Alan William Parker as a director on 31 July 2020 (1 page)
13 December 2021Notification of Lisa Mary Parker as a person with significant control on 28 September 2021 (2 pages)
13 December 2021Termination of appointment of Lisa Parker as a secretary on 28 September 2021 (1 page)
6 December 2021Appointment of Lady Lisa Mary Parker as a director on 28 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19.01.2022.
(3 pages)
20 August 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 January 2018Change of details for Sir Alan William Parker Cbe as a person with significant control on 14 December 2017 (2 pages)
10 January 2018Change of details for Sir Alan William Parker Cbe as a person with significant control on 14 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Director's details changed for Sir Alan William Parker on 14 December 2017 (2 pages)
9 January 2018Director's details changed for Sir Alan William Parker on 14 December 2017 (2 pages)
14 July 2017Termination of appointment of James Donoghue as a secretary on 31 May 2017 (1 page)
14 July 2017Appointment of Lady Lisa Parker as a secretary on 1 June 2017 (2 pages)
14 July 2017Appointment of Lady Lisa Parker as a secretary on 1 June 2017 (2 pages)
14 July 2017Termination of appointment of James Donoghue as a secretary on 31 May 2017 (1 page)
26 May 2017Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 26 May 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 October 2015Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 7 October 2015 (1 page)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
12 November 2013Amended accounts made up to 30 September 2012 (5 pages)
12 November 2013Amended accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Phyllis Newall as a secretary (1 page)
29 October 2009Registered office address changed from 132-134 Lots Road London SW10 0RJ on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Phyllis Newall as a secretary (1 page)
29 October 2009Registered office address changed from 132-134 Lots Road London SW10 0RJ on 29 October 2009 (1 page)
29 October 2009Appointment of Mr James Donoghue as a secretary (1 page)
29 October 2009Appointment of Mr James Donoghue as a secretary (1 page)
6 July 2009Registered office changed on 06/07/2009 from the white house wellfield bishopston swansea west glamorgan SA3 3EP wales (1 page)
6 July 2009Registered office changed on 06/07/2009 from the white house wellfield bishopston swansea west glamorgan SA3 3EP wales (1 page)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from the white house wellfield bishopston swansea glamorgan SA3 3EP (1 page)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from the white house wellfield bishopston swansea glamorgan SA3 3EP (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 February 2004Registered office changed on 13/02/04 from: the white house wellfield bishopston swansea west glamorgan SA3 3EP (1 page)
13 February 2004Registered office changed on 13/02/04 from: the white house wellfield bishopston swansea west glamorgan SA3 3EP (1 page)
17 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2004Registered office changed on 17/01/04 from: 6-10 lexington street london W1R 3HS (1 page)
17 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 January 2004Registered office changed on 17/01/04 from: 6-10 lexington street london W1R 3HS (1 page)
21 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
21 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (18 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (18 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
12 April 2001Full accounts made up to 30 September 2000 (9 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
5 March 2000Full accounts made up to 30 September 1999 (7 pages)
5 March 2000Full accounts made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 30 September 1998 (10 pages)
20 September 1999Full accounts made up to 30 September 1998 (10 pages)
20 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
20 June 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
10 May 1999Registered office changed on 10/05/99 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page)
10 May 1999Registered office changed on 10/05/99 from: berley chartered accountants 76 new cavendish street london W1M 7LB (1 page)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
17 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Secretary's particulars changed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)
1 August 1995Full accounts made up to 30 September 1994 (11 pages)
20 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 March 1994Return made up to 31/12/93; full list of members (5 pages)
13 February 1993Return made up to 31/12/92; full list of members (6 pages)
1 March 1988Company name changed\certificate issued on 01/03/88 (2 pages)
11 May 1987Annual return made up to 31/12/86 (8 pages)
22 July 1979Company name changed\certificate issued on 22/07/79 (2 pages)
21 January 1976Annual return made up to 31/12/75 (4 pages)
18 November 1970Allotment of shares (2 pages)
26 October 1970Incorporation (17 pages)