Company NameJON Blair Film Company Limited(The)
DirectorsJonathan Roy Blair and Yvonne Margaretta Sellins
Company StatusActive
Company Number01924963
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Previous NameJON Blair Film Company Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Roy Blair
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Devonshire Place
London
W1G 6JF
Secretary NameMr Jonathan Roy Blair
NationalityBritish
StatusCurrent
Appointed24 February 1997(11 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Devonshire Place
London
W1G 6JF
Director NameMs Yvonne Margaretta Sellins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleSelf Employed TV Producer
Country of ResidenceEngland
Correspondence Address27 Devonshire Place
London
W1G 6JF
Director NameJudith Graham Blair
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1997)
RoleCompany Director
Correspondence Address9 Highbury Crescent
London
N5 1RN
Secretary NameJudith Graham Blair
NationalityAmerican
StatusResigned
Appointed31 December 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1997)
RoleCompany Director
Correspondence Address9 Highbury Crescent
London
N5 1RN
Director NameTanya Consuelo Flores Graham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(11 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2007)
RoleAcademic Researcher
Correspondence Address12a Pellatt Road
London
SE22 9JA

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Jonathan Roy Blair
100.00%
Ordinary

Financials

Year2014
Net Worth£115,341
Cash£13,890
Current Liabilities£9,303

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

30 July 2010Delivered on: 6 August 2010
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Intellectual property rights see image for full details.
Outstanding
13 May 1994Delivered on: 14 May 1994
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: Up to £19,000 together with a premium of 50% thereof and all further sums due or owing by the company to the chargee in connection with the development of the project provisionally entitled "middlepost".
Particulars: All that the borrower's right, title and interest in the work under and by virtue of the title documents. See the mortgage charge document for full details.
Outstanding
29 January 1993Delivered on: 15 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M38 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1990Delivered on: 15 November 1990
Satisfied on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the jon blair film company limited to the chargee.
Particulars: Leasehold 10 newburgh street, london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 November 2022Cessation of Jonathan Roy Blair as a person with significant control on 6 April 2016 (1 page)
15 November 2022Notification of Jonathan Roy Blair as a person with significant control on 6 April 2016 (2 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
11 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Satisfaction of charge 4 in full (1 page)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 3 in full (1 page)
22 March 2016Satisfaction of charge 4 in full (1 page)
22 March 2016Satisfaction of charge 2 in full (2 pages)
22 March 2016Satisfaction of charge 2 in full (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
3 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Director's details changed for Jonathan Roy Blair on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Yvonne Margaretta Sellins on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Yvonne Margaretta Sellins on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Jonathan Roy Blair on 28 January 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Return made up to 31/12/06; full list of members (5 pages)
9 May 2007Return made up to 31/12/06; full list of members (5 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Registered office changed on 12/10/04 from: 37 warren st london W1T 6AD (1 page)
12 October 2004Registered office changed on 12/10/04 from: 37 warren st london W1T 6AD (1 page)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 February 1999Director's particulars changed (1 page)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Director's particulars changed (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)