Company NameCurzon Film World Limited
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number01243421
CategoryPrivate Limited Company
Incorporation Date6 February 1976(48 years, 3 months ago)
Previous NamesCrowshaw Limited and Artificial Eye Film Company Limited(The)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed11 May 2006(30 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(46 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Pamela Engel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameWolf Andre Oleg Engel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 July 1991(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleFilm Agent
Correspondence Address14 King Street
London
WC2E 8HR
Secretary NameWolf Andre Oleg Engel
NationalityGerman
StatusResigned
Appointed18 July 1991(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address14 King Street
London
WC2E 8HR
Director NameRobert Beeson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(24 years after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
89 Onslow Gardens
London
SW7 3BU
Director NameMr Ross Fitzsimons
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2006(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trinity Cottages
Richmond
Surrey
TW9 2LA
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(30 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(30 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameHon Philip Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(30 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR

Contact

Websitewww.curzonfilmworld.com/
Telephone01343 174850
Telephone regionElgin

Location

Registered Address2nd Floor 20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Curzon World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,587,794
Gross Profit£1,943,924
Net Worth£1,355,030
Cash£647,562
Current Liabilities£5,598,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

15 September 2022Delivered on: 23 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Particulars: Copyright registration number PA0002097762 with registration date 18 january 2018.
Outstanding
15 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Particulars: Copyright registration number PA0002097762 with issued date 18 january 2018. us ip security.
Outstanding
16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding
5 May 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 June 2006Delivered on: 15 June 2006
Persons entitled:
Allied London (Brunswick) Limited
Allied London (Brunswick) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account and all money from time to time withdrawn from it. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 3 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
12 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Termination of appointment of Philip Knatchbull as a director on 10 November 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
22 October 2022Satisfaction of charge 012434210004 in full (4 pages)
23 September 2022Registration of charge 012434210007, created on 15 September 2022 (8 pages)
22 September 2022Registration of charge 012434210005, created on 16 September 2022 (57 pages)
22 September 2022Registration of charge 012434210006, created on 15 September 2022 (91 pages)
7 September 2022Full accounts made up to 31 December 2021 (19 pages)
16 August 2022Appointment of Ms Laura Rose Johnson Ferguson as a director on 5 August 2022 (2 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
9 November 2021Full accounts made up to 31 December 2020 (20 pages)
16 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
17 February 2021Full accounts made up to 31 December 2019 (19 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 August 2020Memorandum and Articles of Association (26 pages)
20 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 August 2020Statement of company's objects (2 pages)
5 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
25 February 2020Registration of charge 012434210004, created on 18 February 2020 (20 pages)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
17 December 2019Satisfaction of charge 1 in full (1 page)
19 November 2019Satisfaction of charge 2 in full (1 page)
19 November 2019Satisfaction of charge 3 in full (1 page)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
19 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Curzon World Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
11 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(5 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(5 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4
(6 pages)
22 July 2013Termination of appointment of Karen Marshall as a director (1 page)
22 July 2013Termination of appointment of Karen Marshall as a director (1 page)
28 March 2013Company name changed artificial eye film company LIMITED(the)\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed artificial eye film company LIMITED(the)\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Full accounts made up to 31 December 2011 (12 pages)
21 August 2012Full accounts made up to 31 December 2011 (12 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
1 November 2011Termination of appointment of Ross Fitzsimons as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / philip knatchbull / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / ross fitzsimons / 01/07/2009 (1 page)
20 July 2009Director's change of particulars / philip knatchbull / 01/07/2009 (1 page)
26 January 2009Accounts for a small company made up to 31 December 2007 (10 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (10 pages)
19 November 2008Appointment terminated director robert beeson (1 page)
19 November 2008Return made up to 18/07/08; full list of members (4 pages)
19 November 2008Appointment terminated director robert beeson (1 page)
19 November 2008Return made up to 18/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
1 September 2006Registered office changed on 01/09/06 from: 14 king street london WC2E 8HR (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 August 2006Return made up to 18/07/06; full list of members (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Secretary resigned;director resigned (1 page)
2 June 2006Director resigned (1 page)
19 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
19 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
11 August 2005Return made up to 18/07/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
4 August 2004Return made up to 18/07/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
5 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
18 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
27 July 1998Return made up to 18/07/98; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page)
14 May 1998Registered office changed on 14/05/98 from: 13 soho square london W1V 5FB (1 page)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
28 August 1997Return made up to 18/07/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
4 August 1996Return made up to 18/07/96; full list of members (6 pages)
4 August 1996Return made up to 18/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
16 August 1995Return made up to 18/07/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 August 1994Accounts for a small company made up to 30 September 1993 (3 pages)
4 August 1994Accounts for a small company made up to 30 September 1993 (3 pages)
4 August 1993Accounts for a small company made up to 30 September 1992 (3 pages)
4 August 1993Accounts for a small company made up to 30 September 1992 (3 pages)
3 June 1992Accounts for a small company made up to 30 September 1991 (3 pages)
3 June 1992Accounts for a small company made up to 30 September 1991 (3 pages)
1 October 1991Accounts for a small company made up to 30 September 1990 (3 pages)
1 October 1991Accounts for a small company made up to 30 September 1990 (3 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (3 pages)
30 August 1990Accounts for a small company made up to 30 September 1989 (3 pages)
5 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
5 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
15 September 1987Accounts for a small company made up to 30 September 1986 (3 pages)
15 September 1987Accounts for a small company made up to 30 September 1986 (3 pages)
31 May 1986Return made up to 21/04/86; full list of members (4 pages)
12 April 1986Accounts made up to 31 August 1985 (3 pages)
12 April 1986Accounts made up to 31 August 1985 (3 pages)
21 October 1985Accounts made up to 31 August 1984 (3 pages)
21 October 1985Accounts made up to 31 August 1984 (3 pages)
14 July 1984Accounts made up to 31 August 1983 (3 pages)
14 July 1984Accounts made up to 31 August 1983 (3 pages)
9 August 1983Accounts made up to 31 August 1982 (7 pages)
9 August 1983Accounts made up to 31 August 1982 (7 pages)
8 August 1983Accounts made up to 31 August 1981 (6 pages)
8 August 1983Accounts made up to 31 August 1981 (6 pages)
17 May 1982Accounts made up to 31 August 1980 (6 pages)
17 May 1982Accounts made up to 31 August 1980 (6 pages)
20 July 1981Accounts made up to 31 August 1979 (6 pages)
20 July 1981Accounts made up to 31 August 1979 (6 pages)
13 December 1980Accounts made up to 31 August 1978 (6 pages)
13 December 1980Accounts made up to 31 August 1978 (6 pages)
2 October 1978Accounts made up to 31 August 1977 (7 pages)
2 October 1978Accounts made up to 31 August 1977 (7 pages)
6 February 1976Incorporation (12 pages)
6 February 1976Incorporation (12 pages)