Company NameAvengers (Film & T.V.) Enterprises Limited(The)
DirectorsJanet Elizabeth Clemens and Sarah Whelan
Company StatusActive
Company Number01135413
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)

Business Activity

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

Directors

Director NameJanet Elizabeth Clemens
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(41 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMrs Sarah Whelan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(50 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameBrian Horace Clemens
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 3 months after company formation)
Appointment Duration22 years (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressPark Farm Cottage
Ampthill
Bedfordshire
MK45 2HF
Director NameMr Laurence Reginald Ward Johnson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 3 months after company formation)
Appointment Duration31 years (resigned 16 January 2024)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Secretary NameMr Laurence Reginald Ward Johnson
NationalityBritish
StatusResigned
Appointed29 December 1992(19 years, 3 months after company formation)
Appointment Duration31 years (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Clemens Enterprises LTD
33.33%
Ordinary
300 at £1Executors Of A.f. Fennell
33.33%
Ordinary
300 at £1Laurie Johnson Organisation LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,830
Current Liabilities£20,830

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

25 March 1976Delivered on: 1 April 1976
Persons entitled: Film Finances LTD

Classification: Agreement & charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a gurantee dated 25/3/1976.
Particulars: The right title and interest of the company in the services, distribution agreement and all property aquired for the production thereof.(see doc M9).
Outstanding

Filing History

2 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 9 July 2018 (1 page)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 900
(4 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 900
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages)
24 March 2015Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages)
17 February 2015Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page)
17 February 2015Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page)
5 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(5 pages)
5 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 900
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 900
(5 pages)
14 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 900
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 10 January 2012 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 January 2009Return made up to 29/12/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 29/12/07; full list of members (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (5 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 29/12/06; full list of members (5 pages)
17 January 2007Return made up to 29/12/06; full list of members (5 pages)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 29/12/05; full list of members (5 pages)
9 January 2006Return made up to 29/12/05; full list of members (5 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 29/12/04; full list of members (5 pages)
7 January 2005Return made up to 29/12/04; full list of members (5 pages)
8 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Return made up to 29/12/03; full list of members (5 pages)
5 January 2004Return made up to 29/12/03; full list of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 December 2002Return made up to 29/12/02; full list of members (5 pages)
30 December 2002Return made up to 29/12/02; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 December 2001Return made up to 29/12/01; full list of members (5 pages)
28 December 2001Return made up to 29/12/01; full list of members (5 pages)
4 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 October 2001Total exemption small company accounts made up to 31 December 1999 (4 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
9 January 2001Return made up to 29/12/00; full list of members (5 pages)
14 January 2000Full accounts made up to 31 December 1998 (7 pages)
14 January 2000Full accounts made up to 31 December 1998 (7 pages)
24 December 1999Return made up to 29/12/99; full list of members (8 pages)
24 December 1999Return made up to 29/12/99; full list of members (8 pages)
4 January 1999Return made up to 29/12/98; full list of members (8 pages)
4 January 1999Return made up to 29/12/98; full list of members (8 pages)
14 September 1998Full accounts made up to 31 December 1997 (8 pages)
14 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 29/12/97; full list of members (8 pages)
8 January 1998Return made up to 29/12/97; full list of members (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (5 pages)
8 October 1997Full accounts made up to 31 December 1996 (5 pages)
6 January 1997Return made up to 29/12/96; full list of members (8 pages)
6 January 1997Return made up to 29/12/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (5 pages)
17 February 1996Return made up to 29/12/95; full list of members (7 pages)
17 February 1996Return made up to 29/12/95; full list of members (7 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)