London
NW6 1LB
Director Name | Mr Wynn Pierce Wheldon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Writer/Researcher |
Country of Residence | England |
Correspondence Address | 33 Lyncroft Gardens London NW6 1LB |
Secretary Name | Miss Deborah Nicol Mendoza |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Lyncroft Gardens London NW6 1LB |
Director Name | Mr David Ward Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 27 November 1992) |
Role | TV Producer |
Correspondence Address | 11 Belmont Park Road Maidenhead Berkshire SL6 6HS |
Director Name | Miss Rebecca Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Researchers |
Correspondence Address | 201 Miles Building London NW1 6RP |
Director Name | Mrs Naomi Gillian Mendoza |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Holmebury Close, Hive Road Bushey Heath Bushey Herts. WD23 1SN |
Director Name | Darryl James Bolton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1998) |
Role | Producer |
Correspondence Address | 17 Torbay Road London NW6 7DX |
Website | mendozafilms.com |
---|---|
Telephone | 020 71999710 |
Telephone region | London |
Registered Address | 33 Lyncroft Gardens London NW6 1LB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
975 at £1 | Deborah Nicol Mendoza 97.50% Ordinary |
---|---|
25 at £1 | Mr Wynn Pierce Wheldon 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,467 |
Cash | £63,407 |
Current Liabilities | £166,094 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 January 2010 | Delivered on: 14 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a flat 4, 52 and 53 dean street london t/no. NGL544742 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 November 2005 | Delivered on: 2 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated current account and numbered 11448064 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
12 January 1998 | Delivered on: 14 January 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 November 1989 | Delivered on: 5 December 1989 Satisfied on: 4 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1989 | Delivered on: 6 April 1989 Satisfied on: 20 January 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
14 April 2022 | Registered office address changed from 48-49 Russell Square London WC1B 4JP England to 33 Lyncroft Gardens London NW6 1LB on 14 April 2022 (1 page) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
24 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 March 2019 | Satisfaction of charge 5 in full (2 pages) |
8 March 2019 | Registered office address changed from 4th Floor 52/53 Dean Street London W1D 5BL England to 48-49 Russell Square London WC1B 4JP on 8 March 2019 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
26 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
26 June 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 4th Floor 52/53 Dean Street London W1D 5BL on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 4th Floor 52/53 Dean Street London W1D 5BL on 27 February 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page) |
16 April 2015 | Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page) |
16 April 2015 | Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
6 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
7 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
7 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Company name changed reel movies LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed reel movies LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 April 2010 | Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mrs Naomi Gillian Mendoza on 31 March 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page) |
30 April 2010 | Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page) |
30 April 2010 | Director's details changed for Mrs Naomi Gillian Mendoza on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 January 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 18 highgate west hill highgate london N6 6NP (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 18 highgate west hill highgate london N6 6NP (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Director and secretary's change of particulars / deborah mendoza / 03/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / wynn wheldon / 03/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / wynn wheldon / 03/04/2009 (1 page) |
14 April 2009 | Director and secretary's change of particulars / deborah mendoza / 03/04/2009 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: first floor 3-5 barrett street london W1U 1AY (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: first floor 3-5 barrett street london W1U 1AY (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 May 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
11 May 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 75 wigmore street london W1H 9LH (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 75 wigmore street london W1H 9LH (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 January 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
10 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 49-51 rathbone street london wip 1AN (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 49-51 rathbone street london wip 1AN (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 January 1999 | Full accounts made up to 31 October 1998 (13 pages) |
22 April 1998 | Return made up to 31/03/98; change of members (6 pages) |
22 April 1998 | Return made up to 31/03/98; change of members (6 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
14 January 1998 | Particulars of mortgage/charge (6 pages) |
14 January 1998 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
31 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members
|
23 April 1996 | Return made up to 31/03/96; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |