Company NameCharisma Films Limited
DirectorsAnthony James Atherton and Jan Pace
Company StatusActive
Company Number01382026
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Anthony James Atherton
NationalityBritish
StatusCurrent
Appointed19 April 1994(15 years, 8 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
43 Harwood Road
London
SW6 4QP
Director NameMr Anthony James Atherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(17 years, 3 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarwood House
43 Harwood Road
London
SW6 4QP
Director NameMr Jan Pace
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2023(45 years after company formation)
Appointment Duration9 months
RoleFilm Financier, Producer
Country of ResidenceEngland
Correspondence Address5 Bevan Street
London
N1 7DY
Director NameJune Brenda Norris
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 November 1995)
RoleCompany Director
Correspondence Address6 Kelvin Court
Petitor Road
Torquay
Devon
TQ1 4QE
Director NameAnthony Maurice Seddon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(13 years, 2 months after company formation)
Appointment Duration31 years, 9 months (resigned 31 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Mermaid House
2 Puddle Dock
London
EC3V 3DB
Secretary NameMr Patrick Charles Doyle
NationalityZambian
StatusResigned
Appointed26 October 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address25 Summerhill Road
Tottenham
London
N15 4HF

Contact

Websitecharismafilms.net

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Charisma Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,749
Gross Profit£6,749
Net Worth-£1,303,939
Cash£46,303
Current Liabilities£1,357,777

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

25 January 1980Delivered on: 8 February 1980
Persons entitled: Charisma Records Limited.

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: Right title & interest of the company in and to the story scripts musical scores & all other written musical matter. (See doc M15).
Fully Satisfied
4 January 1980Delivered on: 9 January 1980
Persons entitled: Poly Tel. Film Limited.

Classification: Legal charge
Secured details: 67,936.67 U.S. dollars together with any further advances and all costs and expenses incurred in connection with the charge.
Particulars: Right title and interet of whatsoever nature of the company in and to the published novel "fletch".
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 December 2016Total exemption full accounts made up to 30 September 2016 (10 pages)
6 December 2016Total exemption full accounts made up to 30 September 2016 (10 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
3 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Anthony Maurice Seddon on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Anthony Maurice Seddon on 24 November 2009 (2 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
4 November 2008Location of debenture register (1 page)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Location of debenture register (1 page)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
14 September 2006Company name changed charisma films (uk) LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed charisma films (uk) LIMITED\certificate issued on 14/09/06 (2 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
4 November 2005Return made up to 26/10/05; full list of members (7 pages)
4 November 2005Return made up to 26/10/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 November 2004Return made up to 26/10/04; full list of members (7 pages)
3 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2003Return made up to 26/10/03; full list of members (7 pages)
21 November 2003Return made up to 26/10/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
5 December 2002Return made up to 26/10/02; full list of members (7 pages)
5 December 2002Return made up to 26/10/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 November 2001Return made up to 26/10/01; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 June 2001Amended full accounts made up to 30 September 1999 (9 pages)
11 June 2001Amended full accounts made up to 30 September 1999 (9 pages)
21 November 2000Return made up to 26/10/00; full list of members (6 pages)
21 November 2000Return made up to 26/10/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
10 February 1999Registered office changed on 10/02/99 from: 14/15 vernon street london W14 0RJ (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 14/15 vernon street london W14 0RJ (2 pages)
16 November 1998Return made up to 26/10/98; no change of members (4 pages)
16 November 1998Return made up to 26/10/98; no change of members (4 pages)
17 August 1998Full accounts made up to 30 September 1997 (9 pages)
17 August 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998Company name changed charisma films LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed charisma films LIMITED\certificate issued on 30/07/98 (2 pages)
18 December 1997Return made up to 26/10/97; no change of members (4 pages)
18 December 1997Return made up to 26/10/97; no change of members (4 pages)
17 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
17 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Return made up to 26/10/96; full list of members (6 pages)
16 December 1996Return made up to 26/10/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Return made up to 26/10/95; no change of members (6 pages)
14 December 1995Return made up to 26/10/95; no change of members (6 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)