Company NameDick Francis Films Limited
DirectorsFelix Richard Roger Francis and Merrick Ewen Douglas Francis
Company StatusActive
Company Number01817548
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Previous NameGripfax Limited

Business Activity

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

Directors

Director NameMr Felix Richard Roger Francis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleAuthors Consultant
Country of ResidenceEngland
Correspondence AddressManor House
The Green, Hornton
Banbury
Oxfordshire
OX15 6BZ
Director NameMr Merrick Ewen Douglas Francis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Chase Maddle Road
Upper Lambourn
Hungerford
Berkshire
RG17 8QX
Secretary NameMr Felix Richard Roger Francis
NationalityBritish
StatusCurrent
Appointed27 February 1996(11 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleAuthors Consultant
Country of ResidenceEngland
Correspondence AddressManor House
The Green, Hornton
Banbury
Oxfordshire
OX15 6BZ
Director NameMary Francis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressPO Box 30866
Seven Mile Beach
1 Caoralstone Club
Grand Canyon
United States
Director NameRichard Francis
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 1996)
RoleWriter
Correspondence AddressPO Box 30866
Seven Mile Beach
1 Coralstone Club
Grand Canyon
United States
Director NameMs Jacky Stoller
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1996)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address33 Brookfield
Highgate West Hill
London
N6 6AT
Secretary NameLouise Hillman
NationalityBritish
StatusResigned
Appointed08 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address13a Knowle Villas
Hampden Road
London
N8
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 1995)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.mefrancis.com

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Michael Gwilym
5.00%
Ordinary
35 at £1Felix Richard Roger Francis
35.00%
Ordinary
35 at £1Mr Merrick Ewen Douglas Francis
35.00%
Ordinary
25 at £1Jacky Stoller
25.00%
Ordinary

Financials

Year2014
Net Worth£111,538
Current Liabilities£40,669

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

15 December 1985Delivered on: 19 December 1985
Persons entitled: Michael Joseph Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees under the terms of a letter of agreement dated 7/10/85.
Particulars: First fixed charge on all the changers rights, interests & benefits in the said novel "slay ride" (see doc M15 for details).
Satisfied
7 October 1985Delivered on: 17 October 1985
Persons entitled: Michael Joseph Limited

Classification: Charge
Secured details: £150,000 due from the company to the chargees under the terms of a letter of agreement dated 7.10.85 and all further sums in connection with the development of the books as television films.
Particulars: The company's right, interest & benefits in the said books under an option agreement & all other rights & properties acquired by the company in connection with the preparation withing etc. of the sail book including the benefit of scripturiting agreements please see doc M13.
Satisfied

Filing History

9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
4 December 2014Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way, Aylesbury Buckinghamshire HP19 8YF to 109 Gloucester Place London W1U 6JW on 4 December 2014 (2 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 September 2012Director's details changed for Mr Merrick Ewen Douglas Francis on 27 July 2012 (2 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Mr Merrick Ewen Douglas Francis on 27 July 2012 (2 pages)
19 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 October 2011Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages)
4 October 2011Director's details changed for Mr Merrick Ewen Douglas Francis on 1 June 2011 (2 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
2 December 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 October 2008 (4 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 September 2007Return made up to 08/09/07; full list of members (3 pages)
27 September 2007Return made up to 08/09/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 September 2006Location of debenture register (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 08/09/05; full list of members (3 pages)
21 October 2005Return made up to 08/09/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 September 2004Return made up to 08/09/04; full list of members (8 pages)
15 September 2004Return made up to 08/09/04; full list of members (8 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
17 September 2003Return made up to 08/09/03; full list of members (8 pages)
17 September 2003Return made up to 08/09/03; full list of members (8 pages)
18 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 September 2002Return made up to 08/09/02; full list of members (8 pages)
17 September 2002Return made up to 08/09/02; full list of members (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
14 September 2001Return made up to 08/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(7 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
10 October 2000Return made up to 08/09/00; full list of members (7 pages)
10 October 2000Return made up to 08/09/00; full list of members (7 pages)
20 July 2000Full accounts made up to 31 October 1999 (7 pages)
20 July 2000Full accounts made up to 31 October 1999 (7 pages)
20 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1999Full accounts made up to 31 October 1998 (7 pages)
21 July 1999Full accounts made up to 31 October 1998 (7 pages)
18 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
17 September 1997Return made up to 08/09/97; full list of members (6 pages)
17 September 1997Return made up to 08/09/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
28 October 1996Full accounts made up to 31 October 1995 (7 pages)
28 October 1996Full accounts made up to 31 October 1995 (7 pages)
16 September 1996Return made up to 08/09/96; full list of members (6 pages)
16 September 1996Return made up to 08/09/96; full list of members (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
4 December 1995Secretary resigned (4 pages)
4 December 1995Secretary resigned (4 pages)
4 December 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Registered office changed on 04/12/95 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
4 December 1995Registered office changed on 04/12/95 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
4 December 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1992Full accounts made up to 31 October 1991 (9 pages)
19 August 1992Full accounts made up to 31 October 1991 (9 pages)