Company NamePython (Monty) Pictures Limited
Company StatusActive
Company Number01138069
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohn Marwood Cleese
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleActor/Writer/Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Terence Vance Gilliam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter/Director/Animator
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameEric Idle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter/Actor
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Michael Edward Palin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleWriter/Actor
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMr Ian Fergus Miles
NationalityBritish
StatusCurrent
Appointed01 December 1997(24 years, 2 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Green Oast
Sponden Lane, Sandhurst
Cranbrook
Kent
TN18 5NP
Director NameTerence Graham Parry Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 21 January 2020)
RoleWriter/Actor/Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameStephen Abbott
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1994)
RoleCompany Director
Correspondence Address68a Delancey Street
London
NW1 7RY
Director NameDavid Catchpole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 1998)
RoleAccountant
Correspondence Address56 Grange Street
St Albans
Hertfordshire
AL3 5LY
Director NameMs Anne James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(24 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 1998)
RoleBusiness Manager TV Producer
Correspondence Address8 Kingswood Drive
Dulwich
London
SE19 1UR
Director NameIan Fergus Miles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(24 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 May 1998)
RoleAccountant
Correspondence AddressChamberlaynes High Street
Rolvenden
Cranbrook
Kent
TN17 4LW
Secretary NameMayday Management Limited (Corporation)
StatusResigned
Appointed17 February 1994(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1997)
Correspondence Address68a Delancey Street
London
NW1 7RY

Contact

Websitewww.pythonline.com

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£158,548
Cash£790,753
Current Liabilities£1,746,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

20 August 1982Delivered on: 26 August 1982
Classification: Deed of charge
Secured details: All monies due or to become due from the monty python partnership to the chargee pursuant to a memorandum of agreement dated 23/2/1982 & any deed or document supplemental thereto.
Particulars: 1) the company's rights, title & interest in connection with the production of the film 2) all other rights & properties in & to all contracts entiered into for serviced & facilities in connection with the production of the film 3) present & future copyright and distribution rights with regards to the film 4) all debts owed by any bankers to the company pursuant to any banking ACCOUNTS5) all the company rights to both negatiive & positive material 6) all other material rights (please refer to doc M17 for full details).
Outstanding
6 January 1975Delivered on: 20 January 1975
Persons entitled: National Film Trustee Company LTD.

Classification: Deed of variation
Secured details: £30,000 secured by a charge dated 30 september 74.
Particulars: (See doc. M/16). undertaking and all property and assets present and future including uncalled capital.
Outstanding
30 September 1974Delivered on: 7 October 1974
Persons entitled: National Film Trustee Company LTD

Classification: Trust deed
Secured details: £167,000 and £8,350 and in certain events specified £15,000 that may be made to the company in connection with the production of a film entitled "monty python and the holy grail".
Outstanding

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
23 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
28 September 2020Termination of appointment of Terence Graham Parry Jones as a director on 21 January 2020 (1 page)
24 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
24 September 2020Cancellation of shares. Statement of capital on 14 September 2020
  • GBP 40
(4 pages)
24 September 2020Purchase of own shares. (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 August 2019Registered office address changed from C/O Harbottle & Lewis 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 5 August 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 November 2016Director's details changed for Michael Edward Palin on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Terence Vance Gilliam on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Eric Idle on 1 November 2016 (2 pages)
1 November 2016Director's details changed for John Marwood Cleese on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Eric Idle on 1 November 2016 (2 pages)
1 November 2016Director's details changed for John Marwood Cleese on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Michael Edward Palin on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Terence Vance Gilliam on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Terence Graham Parry Jones on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Terence Graham Parry Jones on 1 November 2016 (2 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 41
(9 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 41
(9 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 41
(9 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 41
(9 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 41
(9 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 41
(9 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 December 2013Registered office address changed from Field Green Oast Sponden Lane Sandhurst Cranbrook Kent TN18 5NP United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Field Green Oast Sponden Lane Sandhurst Cranbrook Kent TN18 5NP United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Field Green Oast Sponden Lane Sandhurst Cranbrook Kent TN18 5NP United Kingdom on 4 December 2013 (1 page)
5 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
20 January 2010Full accounts made up to 31 March 2009 (16 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
9 January 2009Return made up to 29/12/08; full list of members (8 pages)
9 January 2009Return made up to 29/12/08; full list of members (8 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Registered office changed on 08/01/2009 from field green oast, sponden lane sandhurst cranbrook kent TN18 5NP (1 page)
8 January 2009Registered office changed on 08/01/2009 from field green oast, sponden lane sandhurst cranbrook kent TN18 5NP (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of register of members (1 page)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Return made up to 29/12/07; full list of members (5 pages)
14 January 2008Return made up to 29/12/07; full list of members (5 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: chamberlaynes high street rolvenden cranbrook kent TN17 4LW (1 page)
22 August 2007Registered office changed on 22/08/07 from: chamberlaynes high street rolvenden cranbrook kent TN17 4LW (1 page)
29 January 2007Full accounts made up to 31 March 2006 (13 pages)
29 January 2007Full accounts made up to 31 March 2006 (13 pages)
24 January 2007Return made up to 29/12/06; full list of members (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (5 pages)
25 January 2006Return made up to 29/12/05; full list of members (10 pages)
25 January 2006Return made up to 29/12/05; full list of members (10 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 29/12/04; full list of members (10 pages)
26 January 2005Return made up to 29/12/04; full list of members (10 pages)
23 December 2004Full accounts made up to 31 March 2004 (14 pages)
23 December 2004Full accounts made up to 31 March 2004 (14 pages)
3 March 2004Full accounts made up to 31 March 2003 (15 pages)
3 March 2004Full accounts made up to 31 March 2003 (15 pages)
12 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2003Return made up to 29/12/02; full list of members (10 pages)
25 January 2003Return made up to 29/12/02; full list of members (10 pages)
21 November 2002Full accounts made up to 31 March 2002 (14 pages)
21 November 2002Full accounts made up to 31 March 2002 (14 pages)
24 April 2002Full accounts made up to 31 March 2001 (12 pages)
24 April 2002Full accounts made up to 31 March 2001 (12 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2001Full accounts made up to 31 March 2000 (12 pages)
9 May 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 January 2001Return made up to 29/12/00; full list of members (9 pages)
22 January 2001Return made up to 29/12/00; full list of members (9 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
19 January 2000Return made up to 29/12/99; full list of members (9 pages)
19 January 2000Return made up to 29/12/99; full list of members (9 pages)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
27 March 1998Memorandum and Articles of Association (7 pages)
27 March 1998Memorandum and Articles of Association (7 pages)
19 February 1998Statement of affairs (8 pages)
19 February 1998Ad 27/11/97--------- £ si 10@1 (2 pages)
19 February 1998Ad 27/11/97--------- £ si 10@1 (2 pages)
19 February 1998Statement of affairs (8 pages)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(13 pages)
27 January 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(13 pages)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
21 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
13 January 1998Ad 27/11/97--------- £ si 24@1=24 £ ic 7/31 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
13 January 1998Ad 27/11/97--------- £ si 24@1=24 £ ic 7/31 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
19 December 1997£ ic 8/7 27/11/97 £ sr 1@1=1 (1 page)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1997£ ic 8/7 27/11/97 £ sr 1@1=1 (1 page)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1997Ad 27/11/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 December 1997Ad 27/11/97--------- £ si 2@1=2 £ ic 6/8 (2 pages)
19 December 1997Memorandum and Articles of Association (9 pages)
19 December 1997Memorandum and Articles of Association (9 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (3 pages)
18 December 1997New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 68A delancey street london NW1 7RY (1 page)
12 December 1997Registered office changed on 12/12/97 from: 68A delancey street london NW1 7RY (1 page)
12 December 1997Secretary resigned (1 page)
20 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
9 December 1996Full accounts made up to 31 March 1996 (11 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
5 October 1973Certificate of incorporation (1 page)
5 October 1973Certificate of incorporation (1 page)