Company NameEntertainment Film Distributors Limited
Company StatusActive
Company Number01338296
CategoryPrivate Limited Company
Incorporation Date10 November 1977(46 years, 5 months ago)
Previous NameRewbond Limited

Business Activity

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

Directors

Director NameMr Nigel Graham Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(15 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB
Secretary NameMr Nigel Graham Green
NationalityBritish
StatusCurrent
Appointed04 January 1993(15 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB
Director NameRobert Street
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(31 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB
Director NameStacy Louise Green
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Michael Lewis Green
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2001)
RoleFilm Producer
Correspondence Address171 Bickenhall Mansions
Bickenhall Street
London
W1H 3DF
Director NameMr Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(15 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House
108-110 Jermyn Street
London
SW1Y 6HB

Contact

Websitewww.entertainmentfilms.co.uk

Location

Registered Address2nd Floor 63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Entertainment Group Of Companies LTD
98.00%
Ordinary
1 at £1Nigel Graham Green
1.00%
Ordinary
1 at £1Trevor Henry Green
1.00%
Ordinary

Financials

Year2014
Turnover£43,718,599
Gross Profit-£3,419,113
Net Worth£35,454,503
Cash£56,351,374
Current Liabilities£74,891,960

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

22 February 1995Delivered on: 9 March 1995
Satisfied on: 13 September 2000
Persons entitled: Newmarket Capital Group L.P.

Classification: Security agreement made between newmarket capital group L.P. and quality entertainment L.P. as agent for entertainment film distributors limited (among others) and a copyright mortgage and assignment signed by entertainment film distributors limited both
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 22ND february 1995 or any other loan documents.
Particulars: The "film" being "a brief moment in the life of angus bethune". See the mortgage charge document for full details.
Fully Satisfied
23 February 1988Delivered on: 2 March 1988
Satisfied on: 24 March 1993
Persons entitled: Barclays Bank 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.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
Satisfied on: 2 December 1986
Persons entitled: Hill Samuel & Co Limited

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.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
18 May 2020Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page)
13 February 2020Full accounts made up to 31 March 2019 (19 pages)
20 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
18 February 2019Full accounts made up to 31 March 2018 (19 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
19 January 2018Full accounts made up to 31 March 2017 (18 pages)
16 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
30 March 2017Full accounts made up to 31 March 2016 (18 pages)
30 March 2017Full accounts made up to 31 March 2016 (18 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 February 2016Full accounts made up to 31 March 2015 (18 pages)
25 February 2016Full accounts made up to 31 March 2015 (18 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
23 March 2015Full accounts made up to 31 March 2014 (17 pages)
23 March 2015Full accounts made up to 31 March 2014 (17 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
26 March 2013Full accounts made up to 31 March 2012 (19 pages)
26 March 2013Full accounts made up to 31 March 2012 (19 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 31 March 2011 (18 pages)
13 March 2012Full accounts made up to 31 March 2011 (18 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
2 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (15 pages)
7 February 2011Secretary's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Robert Street on 1 January 2011 (3 pages)
7 February 2011Secretary's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Mr Trevor Henry Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Robert Street on 1 January 2011 (3 pages)
7 February 2011Secretary's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Mr Trevor Henry Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Nigel Graham Green on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Robert Street on 1 January 2011 (3 pages)
7 February 2011Director's details changed for Mr Trevor Henry Green on 1 January 2011 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
28 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
28 April 2010Register(s) moved to registered inspection location (2 pages)
28 April 2010Register inspection address has been changed from Regina House 124 Finchley Road London NW3 5JS (2 pages)
28 April 2010Register inspection address has been changed from Regina House 124 Finchley Road London NW3 5JS (2 pages)
28 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
28 April 2010Register(s) moved to registered inspection location (2 pages)
28 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
9 February 2010Register inspection address has been changed (2 pages)
9 February 2010Register inspection address has been changed (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
16 June 2009Director appointed robert street (2 pages)
16 June 2009Director appointed robert street (2 pages)
6 February 2009Return made up to 04/01/09; full list of members (5 pages)
6 February 2009Return made up to 04/01/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2008Return made up to 04/01/08; full list of members (5 pages)
4 February 2008Return made up to 04/01/08; full list of members (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
24 March 2007Return made up to 04/01/07; full list of members (5 pages)
24 March 2007Return made up to 04/01/07; full list of members (5 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2006Return made up to 04/01/06; full list of members (5 pages)
8 February 2006Return made up to 04/01/06; full list of members (5 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 May 2005Full accounts made up to 31 March 2004 (18 pages)
5 February 2005Return made up to 04/01/05; full list of members (5 pages)
5 February 2005Return made up to 04/01/05; full list of members (5 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
28 January 2004Return made up to 04/01/04; full list of members (5 pages)
28 January 2004Return made up to 04/01/04; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Return made up to 04/01/03; full list of members (5 pages)
6 February 2003Return made up to 04/01/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
21 February 2002Return made up to 04/01/02; full list of members (5 pages)
21 February 2002Return made up to 04/01/02; full list of members (5 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
29 January 2001Return made up to 04/01/01; full list of members (6 pages)
24 October 2000Registered office changed on 24/10/00 from: 27 soho square london W1V 6HU (1 page)
24 October 2000Registered office changed on 24/10/00 from: 27 soho square london W1V 6HU (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Return made up to 04/01/00; full list of members (7 pages)
26 January 2000Return made up to 04/01/00; full list of members (7 pages)
18 February 1999Return made up to 04/01/99; full list of members (7 pages)
18 February 1999Return made up to 04/01/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
16 January 1998Return made up to 04/01/98; full list of members (7 pages)
16 January 1998Return made up to 04/01/98; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 04/01/97; full list of members (7 pages)
29 January 1997Return made up to 04/01/97; full list of members (7 pages)
17 February 1996Registered office changed on 17/02/96 from: 27 soho square london W1V 5FL (1 page)
17 February 1996Registered office changed on 17/02/96 from: 27 soho square london W1V 5FL (1 page)
30 January 1996Full accounts made up to 31 March 1995 (15 pages)
30 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 January 1996Return made up to 04/01/96; full list of members (9 pages)
29 January 1996Return made up to 04/01/96; full list of members (9 pages)
9 March 1995Particulars of mortgage/charge (26 pages)
9 March 1995Particulars of mortgage/charge (26 pages)