Company NameRSA Films Limited
Company StatusActive
Company Number01761486
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Previous NameForumpark Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameDeborah Garvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(19 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Crimea
36 Inkerman Street
London
NW5 3BT
Director NameMs Kai Lu Hsiung
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2003(19 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Avenue
London
N10 1PA
Director NameMs Jordan Scott
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(33 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Luke Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(33 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameMr Richard Neil Nicholas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleGlobal Cfo
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RH
Director NameJoan Margaret Godman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressDernford Hall
Sweffling
Saxmundham
Suffolk
IP17 2BQ
Director NameAnthony David Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 19 August 2012)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address8009 Santa Monica Boulevard
Los Angeles
California 90046
United States
Director NameMr Ridley Scott
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 27 January 2017)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address35a Huntsworth Mews
London
NW1 6DB
Director NamePaul Julian De Weldycz Rothwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(13 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 September 1997)
RoleProducer
Correspondence Address28 Melgund Road
London
N5 1PT
Director NameMr Adrian Piers Harrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 January 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address46 Lysias Road
London
SW12 8BP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 2 months after company formation)
Appointment Duration29 years, 6 months (resigned 30 June 2021)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitersafilms.co.uk
Telephone020 74377426
Telephone regionLondon

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Ridley Scott
100.00%
Ordinary

Financials

Year2014
Turnover£23,066,671
Gross Profit£2,826,302
Net Worth£2,763,869
Cash£2,766,136
Current Liabilities£4,027,450

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 October 2023Director's details changed for Deborah Garvey on 30 September 2023 (2 pages)
20 September 2023Director's details changed for Ms Kai Lu Hsiung on 1 September 2023 (2 pages)
30 June 2023Full accounts made up to 30 September 2022 (29 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (29 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 July 2021Appointment of Mr Richard Neil Nicholas as a director on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Rwl Registrars Limited as a secretary on 30 June 2021 (1 page)
30 June 2021Full accounts made up to 30 September 2020 (29 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Full accounts made up to 30 September 2019 (28 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 September 2018 (28 pages)
5 July 2019Registered office address changed from 35a 35a Huntsworth Mews Gloucester Place London NW1 6DB England to 42-44 Beak Street London W1F 9RH on 5 July 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 August 2018Registered office address changed from 52 Redington Road Hampstead London NW3 7RS to 35a 35a Huntsworth Mews Gloucester Place London NW1 6DB on 21 August 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (19 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (23 pages)
26 June 2017Full accounts made up to 30 September 2016 (23 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
1 February 2017Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page)
31 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages)
31 January 2017Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages)
23 June 2016Full accounts made up to 30 September 2015 (23 pages)
23 June 2016Full accounts made up to 30 September 2015 (23 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 12
(6 pages)
13 July 2015Full accounts made up to 30 September 2014 (22 pages)
13 July 2015Full accounts made up to 30 September 2014 (22 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12
(6 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 12
(6 pages)
27 June 2013Full accounts made up to 30 September 2012 (18 pages)
27 June 2013Full accounts made up to 30 September 2012 (18 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 October 2012Termination of appointment of Anthony Scott as a director (1 page)
19 October 2012Termination of appointment of Anthony Scott as a director (1 page)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
20 June 2012Full accounts made up to 30 September 2011 (15 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 July 2011Full accounts made up to 30 September 2010 (17 pages)
11 July 2011Full accounts made up to 30 September 2010 (17 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Ridley Scott on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Ridley Scott on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Director's details changed for Kai Lu Hsiung on 1 November 2010 (2 pages)
18 January 2011Director's details changed for Ridley Scott on 1 November 2010 (2 pages)
24 June 2010Full accounts made up to 30 September 2009 (15 pages)
24 June 2010Full accounts made up to 30 September 2009 (15 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Deborah Garvey on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony David Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Deborah Garvey on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony David Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Deborah Garvey on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Anthony David Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Kai Lu Hsiung on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Ridley Scott on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
30 July 2009Full accounts made up to 30 September 2008 (14 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2007Full accounts made up to 30 September 2006 (13 pages)
17 October 2007Full accounts made up to 30 September 2006 (13 pages)
21 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 February 2007Return made up to 31/12/06; full list of members (8 pages)
13 November 2006Full accounts made up to 30 September 2005 (13 pages)
13 November 2006Full accounts made up to 30 September 2005 (13 pages)
28 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
28 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
31 October 2005Full accounts made up to 30 September 2004 (14 pages)
31 October 2005Full accounts made up to 30 September 2004 (14 pages)
13 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
13 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 June 2002Full accounts made up to 30 September 2001 (16 pages)
20 June 2002Full accounts made up to 30 September 2001 (16 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Full accounts made up to 30 September 2000 (15 pages)
25 September 2001Full accounts made up to 30 September 2000 (15 pages)
18 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
18 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
23 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
23 January 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(7 pages)
19 January 2001Full accounts made up to 31 January 2000 (17 pages)
19 January 2001Full accounts made up to 31 January 2000 (17 pages)
24 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 January 1999 (17 pages)
2 February 2000Full accounts made up to 31 January 1999 (17 pages)
25 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
25 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 January 1998 (15 pages)
2 November 1998Full accounts made up to 31 January 1998 (15 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Full accounts made up to 31 January 1997 (12 pages)
31 January 1998Full accounts made up to 31 January 1997 (12 pages)
14 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
14 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
18 February 1997Full accounts made up to 31 January 1996 (14 pages)
18 February 1997Full accounts made up to 31 January 1996 (14 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
14 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
14 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Full accounts made up to 31 January 1995 (14 pages)
20 February 1996Full accounts made up to 31 January 1995 (14 pages)
10 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
10 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 November 1989Company name changed\certificate issued on 14/11/89 (2 pages)
10 August 1988Wd 22/06/88 ad 29/06/88--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 October 1983Certificate of incorporation (1 page)
14 October 1983Certificate of incorporation (1 page)