Company NamePaul Weiland Film Company Limited
DirectorPaul Grant Weiland
Company StatusActive
Company Number01478195
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Previous NameJebisle Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1980(2 weeks, 3 days after company formation)
Appointment Duration44 years, 2 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameDavid Weiland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wynchgate
Southgate
London
N14 6RR
Secretary NameRuth Niblock
NationalityBritish
StatusResigned
Appointed28 September 1992(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 September 1994)
RoleCompany Director
Correspondence Address11 Newburgh Street
London
W1V 1LG
Secretary NameMr Paul Grant Weiland
NationalityBritish
StatusResigned
Appointed28 September 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed28 September 1994(14 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Director NameCaroline Weiland
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(27 years, 11 months after company formation)
Appointment Duration3 days (resigned 10 January 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN

Contact

Websiteweilands.co.uk
Email address[email protected]
Telephone020 72876900
Telephone regionLondon

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Filmbiz LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,216,350
Gross Profit£1,350,501
Net Worth£3,276,257
Cash£214,955
Current Liabilities£555,734

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
4 January 2023Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
14 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 October 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 17 September 2019 with updates (3 pages)
19 August 2019Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 November 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 October 2017Notification of Filmbiz Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Filmbiz Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Paul Grant Weiland on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
18 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages)
18 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 18 July 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
14 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
14 October 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 31 July 2010 (3 pages)
20 July 2011Accounts for a small company made up to 31 July 2010 (3 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register(s) moved to registered inspection location (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register(s) moved to registered inspection location (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 17/09/08; full list of members (3 pages)
15 October 2008Return made up to 17/09/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 July 2007 (15 pages)
2 June 2008Full accounts made up to 31 July 2007 (15 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
10 January 2008Full accounts made up to 31 July 2006 (15 pages)
10 January 2008Full accounts made up to 31 July 2006 (15 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
2 October 2007Return made up to 17/09/07; full list of members (2 pages)
2 October 2007Return made up to 17/09/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 July 2005 (16 pages)
6 September 2007Full accounts made up to 31 July 2005 (16 pages)
7 November 2006Return made up to 17/09/06; full list of members (2 pages)
7 November 2006Return made up to 17/09/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 July 2004 (17 pages)
4 February 2006Full accounts made up to 31 July 2004 (17 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
21 September 2005Return made up to 17/09/05; full list of members (2 pages)
20 October 2004Return made up to 17/09/04; full list of members (5 pages)
20 October 2004Return made up to 17/09/04; full list of members (5 pages)
20 August 2004Full accounts made up to 31 July 2003 (17 pages)
20 August 2004Full accounts made up to 31 July 2003 (17 pages)
29 September 2003Return made up to 17/09/03; full list of members (5 pages)
29 September 2003Return made up to 17/09/03; full list of members (5 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
8 April 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
8 April 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
6 March 2003Full accounts made up to 30 April 2002 (15 pages)
6 March 2003Full accounts made up to 30 April 2002 (15 pages)
26 September 2002Return made up to 17/09/02; full list of members (6 pages)
26 September 2002Return made up to 17/09/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
3 March 2000Full accounts made up to 30 April 1999 (16 pages)
27 September 1999Return made up to 17/09/99; full list of members (7 pages)
27 September 1999Return made up to 17/09/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
2 March 1999Full accounts made up to 30 April 1998 (17 pages)
24 September 1998Return made up to 17/09/98; full list of members (7 pages)
24 September 1998Return made up to 17/09/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
6 October 1997Return made up to 17/09/97; full list of members (7 pages)
6 October 1997Return made up to 17/09/97; full list of members (7 pages)
13 February 1997Full accounts made up to 30 April 1996 (16 pages)
13 February 1997Full accounts made up to 30 April 1996 (16 pages)
16 September 1996Return made up to 17/09/96; full list of members (7 pages)
16 September 1996Return made up to 17/09/96; full list of members (7 pages)
5 June 1996Full accounts made up to 30 April 1995 (17 pages)
5 June 1996Full accounts made up to 30 April 1995 (17 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Return made up to 28/09/95; full list of members (8 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Return made up to 28/09/95; full list of members (8 pages)
22 September 1995Location of register of members (non legible) (1 page)
22 September 1995Location of register of members (non legible) (1 page)
14 February 1995Full accounts made up to 30 April 1994 (18 pages)
14 February 1995Full accounts made up to 30 April 1994 (18 pages)
12 June 1980Company name changed\certificate issued on 12/06/80 (4 pages)
12 June 1980Company name changed\certificate issued on 12/06/80 (4 pages)
8 February 1980Incorporation (16 pages)
8 February 1980Incorporation (16 pages)