Company NameMendoza Films Limited
DirectorsDeborah Nicol Mendoza and Wynn Pierce Wheldon
Company StatusActive
Company Number01949258
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)
Previous NamesGyroflow Limited and Reel Movies Limited

Business Activity

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

Directors

Director NameMiss Deborah Nicol Mendoza
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lyncroft Gardens
London
NW6 1LB
Director NameMr Wynn Pierce Wheldon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleWriter/Researcher
Country of ResidenceEngland
Correspondence Address33 Lyncroft Gardens
London
NW6 1LB
Secretary NameMiss Deborah Nicol Mendoza
NationalityBritish
StatusCurrent
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address33 Lyncroft Gardens
London
NW6 1LB
Director NameMr David Ward Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 27 November 1992)
RoleTV Producer
Correspondence Address11 Belmont Park Road
Maidenhead
Berkshire
SL6 6HS
Director NameMiss Rebecca Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleResearchers
Correspondence Address201 Miles Building
London
NW1 6RP
Director NameMrs Naomi Gillian Mendoza
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Holmebury Close, Hive Road
Bushey Heath
Bushey
Herts.
WD23 1SN
Director NameDarryl James Bolton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 January 1998)
RoleProducer
Correspondence Address17 Torbay Road
London
NW6 7DX

Contact

Websitemendozafilms.com
Telephone020 71999710
Telephone regionLondon

Location

Registered Address33 Lyncroft Gardens
London
NW6 1LB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

975 at £1Deborah Nicol Mendoza
97.50%
Ordinary
25 at £1Mr Wynn Pierce Wheldon
2.50%
Ordinary

Financials

Year2014
Net Worth£720,467
Cash£63,407
Current Liabilities£166,094

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 January 2010Delivered 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 2005Delivered 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 1998Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

9 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
14 April 2022Registered 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 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
24 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 March 2019Satisfaction of charge 5 in full (2 pages)
8 March 2019Registered 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 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
26 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
26 June 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(5 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page)
16 April 2015Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page)
16 April 2015Termination of appointment of Naomi Gillian Mendoza as a director on 1 November 2014 (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Naomi Gillian Mendoza on 1 April 2014 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
6 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
7 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
7 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
8 February 2012Company name changed reel movies LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
8 February 2012Company name changed reel movies LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
26 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
30 April 2010Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Naomi Gillian Mendoza on 31 March 2010 (2 pages)
30 April 2010Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page)
30 April 2010Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page)
30 April 2010Director's details changed for Mrs Naomi Gillian Mendoza on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages)
30 April 2010Director's details changed for Mr Wynn Pierce Wheldon on 8 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages)
30 April 2010Director's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (2 pages)
30 April 2010Secretary's details changed for Miss Deborah Nicol Mendoza on 8 January 2010 (1 page)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
12 January 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
12 January 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
16 April 2009Registered office changed on 16/04/2009 from 18 highgate west hill highgate london N6 6NP (1 page)
16 April 2009Registered office changed on 16/04/2009 from 18 highgate west hill highgate london N6 6NP (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / deborah mendoza / 03/04/2009 (1 page)
14 April 2009Director's change of particulars / wynn wheldon / 03/04/2009 (1 page)
14 April 2009Director's change of particulars / wynn wheldon / 03/04/2009 (1 page)
14 April 2009Director and secretary's change of particulars / deborah mendoza / 03/04/2009 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: first floor 3-5 barrett street london W1U 1AY (1 page)
21 February 2008Registered office changed on 21/02/08 from: first floor 3-5 barrett street london W1U 1AY (1 page)
2 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
11 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
2 December 2005Particulars of mortgage/charge (5 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
13 April 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 October 2004Registered office changed on 18/10/04 from: 75 wigmore street london W1H 9LH (1 page)
18 October 2004Registered office changed on 18/10/04 from: 75 wigmore street london W1H 9LH (1 page)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 January 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
10 March 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 October 2000 (13 pages)
9 January 2001Full accounts made up to 31 October 2000 (13 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 October 1999 (12 pages)
28 February 2000Full accounts made up to 31 October 1999 (12 pages)
12 July 1999Registered office changed on 12/07/99 from: 49-51 rathbone street london wip 1AN (1 page)
12 July 1999Registered office changed on 12/07/99 from: 49-51 rathbone street london wip 1AN (1 page)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 October 1998 (13 pages)
12 January 1999Full accounts made up to 31 October 1998 (13 pages)
22 April 1998Return made up to 31/03/98; change of members (6 pages)
22 April 1998Return made up to 31/03/98; change of members (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Full accounts made up to 31 October 1997 (12 pages)
1 February 1998Full accounts made up to 31 October 1997 (12 pages)
14 January 1998Particulars of mortgage/charge (6 pages)
14 January 1998Particulars of mortgage/charge (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 October 1996 (12 pages)
31 January 1997Full accounts made up to 31 October 1996 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
23 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
5 April 1995Return made up to 31/03/95; full list of members (6 pages)
5 April 1995Return made up to 31/03/95; full list of members (6 pages)