Hill Estate, East Dulwich
London
SE22 8AP
Director Name | Mr James Moorland Levelle |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(25 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Film Director Editor |
Country of Residence | England |
Correspondence Address | 34 Murray Road London SW19 4PE |
Secretary Name | Mrs Elizabeth Anne Levelle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(25 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Director Name | Mr Michael Apted |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 1998) |
Role | Film Director |
Correspondence Address | Parkfields Barge Walk Hampton Wick Kingston-Upon-Thames Surrey KT1 4AB |
Director Name | Mrs Elizabeth Anne Levelle |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 March 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Director Name | Mr Peter Francis George Levelle |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Director Name | Ms Kathleen Ellen Luckwell |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 May 1998) |
Role | Accountant |
Correspondence Address | 35 Fairlawn Weybridge Surrey KT13 0AY |
Director Name | Ms Penny Norton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 1994) |
Role | Film Producer |
Correspondence Address | 76b Prince Of Wales Mansions Prince Of Wales Drive London Sw11 |
Director Name | Mr Simon Nicholas Shore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Film Director |
Correspondence Address | 16 Banks House Rockingham Street London SE1 6QQ |
Secretary Name | Iain Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 84 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | Caroline Susan Clinton Board |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1994) |
Role | Film Producer |
Correspondence Address | Flat 9 33 Rutland Gate London SW7 1PD |
Secretary Name | Mrs Elizabeth Anne Levelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1997) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Secretary Name | Mr Peter Francis George Levelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Murray Road Wimbledon London SW19 4PE |
Director Name | Francis Bruce Castelli-Gair |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1998) |
Role | Producer |
Correspondence Address | 11 Waveney Avenue Peckham Rye London SE15 3UF |
Telephone | 020 75808142 |
---|---|
Telephone region | London |
Registered Address | 34 Murray Road Wimbledon London SW19 4PE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Peter Francis George Levelle 99.00% Ordinary |
---|---|
1 at £1 | Elizabeth Anne Levelle 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,027 |
Cash | £14,302 |
Current Liabilities | £713 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
24 May 1982 | Delivered on: 4 June 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings to the east side of stedham place camden W2. Fully Satisfied |
---|
24 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
24 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Director's details changed for Mr James Moorland Levelle on 1 October 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr James Moorland Levelle on 1 October 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2009 | Director's details changed for James Moorland Levelle on 18 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Michael Brook Levelle on 18 October 2009 (2 pages) |
2 December 2009 | Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Michael Brook Levelle on 18 October 2009 (2 pages) |
2 December 2009 | Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for James Moorland Levelle on 18 October 2009 (2 pages) |
2 December 2009 | Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield St London W1G 9NY on 2 December 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: daniel auerbach & co 9 mansfield st london W1G 9NY (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: daniel auerbach & co 9 mansfield st london W1G 9NY (1 page) |
14 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members
|
24 October 2001 | Return made up to 18/10/01; full list of members
|
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
5 April 2000 | Company name changed beechurst film productions limit ed\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed beechurst film productions limit ed\certificate issued on 06/04/00 (2 pages) |
21 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 October 1995 | Return made up to 18/10/95; full list of members
|
23 October 1995 | Return made up to 18/10/95; full list of members
|
6 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |