Company NameMount Pleasant Studios Limited
DirectorsOscar Max Lewisohn and Richard Max Lewisohn
Company StatusActive
Company Number01952431
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Oscar Max Lewisohn
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusCurrent
Appointed06 October 2005(20 years after company formation)
Appointment Duration18 years, 6 months
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMr Richard Max Lewisohn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(20 years after company formation)
Appointment Duration18 years, 6 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address51/53 Mount Pleasant
London
WC1X 0AE
Secretary NameMr Richard Max Lewisohn
NationalityBritish
StatusCurrent
Appointed06 October 2005(20 years after company formation)
Appointment Duration18 years, 6 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address51/53 Mount Pleasant
London
WC1X 0AE
Director NameRobert Joel Golden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleCommercial Photographer
Correspondence Address10 Doughty Mews
London
WC1N 2PG
Director NameJulian Mark Dyson Seddon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCommercial Film Producer
Correspondence AddressFlat 3 50 Sulivan Road
London
SW6 3DX
Secretary NameJulian Mark Dyson Seddon
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressFlat 3 50 Sulivan Road
London
SW6 3DX
Director NameMr Kyriacos Costas Kyriacou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Secretary NameMr Kyriacos Costas Kyriacou
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameMaxwell Lowry Henry Quin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 1995)
RoleBarrister At Law
Correspondence Address7 Downing Lane
Warwick
Wk09
Bermuda

Contact

Websitewww.mountpleasantstudio.com
Telephone020 78371957
Telephone regionLondon

Location

Registered Address51/53 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,491,509
Cash£397,975
Current Liabilities£81,492

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

29 July 1988Delivered on: 18 August 1988
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate and k/as 51 and 53 mount pleasant london WC1 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 February 2019Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
20 June 2018Cessation of Richard Max Lewisohn as a person with significant control on 7 June 2016 (1 page)
20 June 2018Notification of Mount Pleasant Studios Investments Limited as a person with significant control on 7 June 2016 (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Director's details changed for Mr Richard Max Lewisohn on 30 April 2016 (2 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 526
(4 pages)
10 May 2016Secretary's details changed for Mr Richard Max Lewisohn on 10 May 2016 (1 page)
10 May 2016Director's details changed for Mr Richard Max Lewisohn on 30 April 2016 (2 pages)
10 May 2016Secretary's details changed for Mr Richard Max Lewisohn on 10 May 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 526
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 526
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 526
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 526
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 526
(5 pages)
27 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 April 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
22 April 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Richard Max Lewisohn on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Richard Max Lewisohn on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Richard Max Lewisohn on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
7 November 2007Return made up to 30/04/07; no change of members (7 pages)
7 November 2007Return made up to 30/04/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 October 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 August 2006Full accounts made up to 31 October 2005 (10 pages)
25 August 2006Full accounts made up to 31 October 2005 (10 pages)
16 August 2006Section 394 (1 page)
16 August 2006Section 394 (1 page)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New secretary appointed;new director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
11 July 2005Full accounts made up to 31 October 2004 (13 pages)
11 July 2005Full accounts made up to 31 October 2004 (13 pages)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
17 May 2005Return made up to 30/04/05; full list of members (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 October 2003 (13 pages)
30 March 2004Full accounts made up to 31 October 2003 (13 pages)
2 July 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 March 2003Full accounts made up to 31 October 2002 (13 pages)
17 March 2003Full accounts made up to 31 October 2002 (13 pages)
6 June 2002Return made up to 30/04/02; full list of members (8 pages)
6 June 2002Return made up to 30/04/02; full list of members (8 pages)
1 June 2002Full accounts made up to 31 October 2001 (11 pages)
1 June 2002Full accounts made up to 31 October 2001 (11 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Return made up to 30/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Full accounts made up to 31 October 2000 (12 pages)
10 April 2001Full accounts made up to 31 October 2000 (12 pages)
12 December 2000Company name changed julian seddon films LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed julian seddon films LIMITED\certificate issued on 13/12/00 (2 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
12 July 1999Ad 23/06/99--------- £ si 25@1=25 £ ic 501/526 (2 pages)
12 July 1999Ad 23/06/99--------- £ si 25@1=25 £ ic 501/526 (2 pages)
19 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 1999Full accounts made up to 31 October 1998 (12 pages)
16 April 1999Full accounts made up to 31 October 1998 (12 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 October 1997 (14 pages)
1 April 1998Full accounts made up to 31 October 1997 (14 pages)
5 March 1997Full accounts made up to 31 October 1996 (13 pages)
5 March 1997Full accounts made up to 31 October 1996 (13 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
30 April 1996Return made up to 30/04/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 October 1995 (13 pages)
12 March 1996Full accounts made up to 31 October 1995 (13 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
23 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1994Return made up to 30/04/94; no change of members (4 pages)
8 June 1994Return made up to 30/04/94; no change of members (4 pages)
14 May 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 1992Ad 10/11/92--------- £ si 166@1=166 £ ic 501/667 (2 pages)
24 December 1992Ad 10/11/92--------- £ si 166@1=166 £ ic 501/667 (2 pages)
6 November 1992Ad 01/05/92--------- £ si 1@1=1 £ ic 500/501 (2 pages)
6 November 1992Ad 01/05/92--------- £ si 1@1=1 £ ic 500/501 (2 pages)
27 July 1992Return made up to 30/04/92; no change of members (4 pages)
27 July 1992Return made up to 30/04/92; no change of members (4 pages)
5 June 1992£ ic 1000/500 01/05/92 £ sr 500@1=500 (1 page)
5 June 1992£ ic 1000/500 01/05/92 £ sr 500@1=500 (1 page)
28 May 1992Company name changed golden seddon film company limit ed(the)\certificate issued on 29/05/92 (2 pages)
28 May 1992Company name changed golden seddon film company limit ed(the)\certificate issued on 29/05/92 (2 pages)
26 April 1991Return made up to 30/04/91; no change of members (7 pages)
26 April 1991Return made up to 30/04/91; no change of members (7 pages)
18 July 1990Return made up to 02/05/90; full list of members (5 pages)
18 July 1990Return made up to 02/05/90; full list of members (5 pages)
19 May 1989Return made up to 17/05/89; full list of members (4 pages)
19 May 1989Return made up to 17/05/89; full list of members (4 pages)
20 September 1988Return made up to 19/04/88; full list of members (4 pages)
20 September 1988Return made up to 19/04/88; full list of members (4 pages)
18 March 1987Return made up to 16/02/87; full list of members (5 pages)
18 March 1987Return made up to 16/02/87; full list of members (5 pages)
3 October 1985Incorporation (15 pages)
3 October 1985Incorporation (15 pages)