Company NameFront Page Films Limited
DirectorPhilip Wyndham Ashley Knatchbull
Company StatusActive
Company Number01929255
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Old Church Street
London
SW3 6DX
Secretary NameMs Laura Johnson Ferguson
StatusCurrent
Appointed04 June 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address20-22 Stukeley Street
London
WC2B 5LR
Director NameHenry Charles Alan Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address13 Sylvester Path
London
E8 1EN
Secretary NameRoderick Andrew Hopson Jones
NationalityBritish
StatusResigned
Appointed30 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address41 Edgeley Road
London
SW4 6ES
Secretary NameNicholas Roger Flood
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressEstate Office
Broadlands
Romsey
Hampshire
SO51 9ZE
Secretary NameJohn Bernard Moss
NationalityBritish
StatusResigned
Appointed04 October 1994(9 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Henwick Close
Henwick
Newbury
Berkshire
RG18 9EW

Contact

Websitewww.chelsea-films.com

Location

Registered Address20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80k at £1Mr Philip Knatchbull
100.00%
Ordinary

Financials

Year2014
Net Worth£100,756
Cash£5,265
Current Liabilities£29,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Solvency Statement dated 04/01/19 (1 page)
11 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 04/01/2019
(1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
4 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 80,002
(4 pages)
28 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 80,002
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Registered office address changed from The Estate Office Broadlands Romsey Hampshire SO51 9ZE to 20-22 Stukeley Street London WC2B 5LR on 4 June 2015 (1 page)
4 June 2015Registered office address changed from The Estate Office Broadlands Romsey Hampshire SO51 9ZE to 20-22 Stukeley Street London WC2B 5LR on 4 June 2015 (1 page)
4 June 2015Appointment of Ms Laura Johnson Ferguson as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Ms Laura Johnson Ferguson as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Ms Laura Johnson Ferguson as a secretary on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from The Estate Office Broadlands Romsey Hampshire SO51 9ZE to 20-22 Stukeley Street London WC2B 5LR on 4 June 2015 (1 page)
11 May 2015Termination of appointment of John Bernard Moss as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of John Bernard Moss as a secretary on 11 May 2015 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80,002
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80,002
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 80,002
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 80,002
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 January 2009Return made up to 30/12/08; full list of members (3 pages)
26 January 2009Return made up to 30/12/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 30/12/05; full list of members (2 pages)
18 January 2006Return made up to 30/12/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (6 pages)
6 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 30/12/02; full list of members (6 pages)
24 January 2003Return made up to 30/12/02; full list of members (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
15 February 2002Return made up to 30/12/01; full list of members (6 pages)
15 February 2002Return made up to 30/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
21 January 2001Return made up to 30/12/00; full list of members (6 pages)
4 September 2000Accounts made up to 31 March 2000 (7 pages)
4 September 2000Accounts made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 30/12/99; full list of members (6 pages)
7 February 2000Return made up to 30/12/99; full list of members (6 pages)
4 January 2000Accounts made up to 31 March 1999 (8 pages)
4 January 2000Accounts made up to 31 March 1999 (8 pages)
8 April 1999Return made up to 30/12/98; no change of members (5 pages)
8 April 1999Return made up to 30/12/98; no change of members (5 pages)
31 January 1999Accounts made up to 31 March 1998 (8 pages)
31 January 1999Accounts made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 30/12/97; full list of members (7 pages)
11 February 1998Return made up to 30/12/97; full list of members (7 pages)
3 December 1997Accounts made up to 31 March 1997 (8 pages)
3 December 1997Accounts made up to 31 March 1997 (8 pages)
12 October 1997Ad 01/07/97--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
12 October 1997£ nc 1000/100000 01/07/97 (1 page)
12 October 1997Ad 01/07/97--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
12 October 1997£ nc 1000/100000 01/07/97 (1 page)
10 February 1997Return made up to 30/12/96; no change of members (5 pages)
10 February 1997Return made up to 30/12/96; no change of members (5 pages)
3 July 1996Accounts made up to 31 March 1996 (7 pages)
3 July 1996Accounts made up to 31 March 1996 (7 pages)
29 April 1996Accounts made up to 31 March 1995 (8 pages)
29 April 1996Accounts made up to 31 March 1995 (8 pages)
21 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
11 February 1996Accounts for a small company made up to 31 March 1994 (8 pages)
9 July 1985Incorporation (18 pages)
9 July 1985Incorporation (18 pages)