London
EC2R 6PJ
Director Name | Ms Isabel Nancy Hilton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 November 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Corsica Street London N5 1JT |
Secretary Name | Ms Isabel Nancy Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corsica Street London N5 1JT |
Secretary Name | Great Portland Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 October 2018) |
Correspondence Address | 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,390 |
Cash | £529 |
Current Liabilities | £38,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
24 February 1997 | Delivered on: 25 February 1997 Persons entitled: Pandora Productions Limited Scottish Film Production Fund Limited Classification: Loan agreement and deed of security assignment Secured details: Up to £17,500 and all further sums due or to become due from the company to the chargees. Particulars: All the borrowers right title and interest in the work sunrise under and by virtue the title documents referred to in the schedule to form 395 with the benefit of all subsisting undertaking and warranties representations covenants agreements and ackowledgments therein contained. See the mortgage charge document for full details. Outstanding |
---|---|
21 September 1993 | Delivered on: 23 September 1993 Persons entitled: British Screen Finance Limited Classification: Security assignment Secured details: £26,000 and all other moneys due or to become due from the company to the chargee. Particulars: All right title and interest in the work under and by virtue of the title document tog with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements. Outstanding |
16 June 1988 | Delivered on: 18 June 1988 Persons entitled: Secretary of State for Trade and Industry. Classification: Agreement Secured details: £4,000 and a premium of 20% thereof in addition to the sums of £14,000 and £4,000 and a premium of 20% due from the company to the chargee pursuant to the phase one loan agreement dated 25/3/87 and the supplemental agreement dated 29/4/87 and this charge. Particulars: The property referred to in the assignment and repeated below:- 1. screenplay writing agreement dated 5.3.87. between the assignor (1) and gemini film productions limited (2). Outstanding |
1 June 1987 | Delivered on: 5 June 1987 Persons entitled: Secretary of State for Trade and Industry. Classification: Agreement Secured details: For securing £4000 in addition to £14,000 due or to become due from the company to the chargee. Particulars: The property referred to in the assignment and repeated below:- 1. screenplay writing agreement dated 5.3.87. between the assignor (1) and gemini film productions limited (2). Outstanding |
24 March 1987 | Delivered on: 14 April 1987 Persons entitled: Secretary of State for Trade and Industry. Classification: Assignment Secured details: For securing £3,500 due or to become due from the company to the chargee. Under the terms of an assignment dated 13.2.86. Particulars: All the assignor's right title and interest in and to the project for the film entitled "requiem for love". Together with the benefit of all subsisting undertakings, warranties representations covenants agreements contained in the title documents. Outstanding |
24 March 1987 | Delivered on: 1 April 1987 Persons entitled: The Secretary of State for Trade and Industry. Classification: Assignment Secured details: For further securing £3,500 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23.12.85. Particulars: All that the assignor's right title and interest in a project entitled "requiem for love" (formerly k/a "notes for a love story") under and by virtue of a screenplay agreement dated 5.3.87 made between the assignor (1) and gemini film productions (2). Outstanding |
13 February 1986 | Delivered on: 20 February 1986 Persons entitled: National Film Development Fund Classification: Assignment Secured details: £3,500 all monies due or to become due from the company to the chargee pursuant to the loan agreement dated 23.12.85. Particulars: All that the assignors right title & interest in the work under and by virtue of a letter agreement dated 13.2.86. Outstanding |
15 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
18 February 2021 | Change of details for Ms Lynda Robbie Myles as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Ms Lynda Robbie Myles on 18 February 2021 (2 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
25 November 2019 | Director's details changed for Ms Lynda Robbie Myles on 9 November 2019 (2 pages) |
25 November 2019 | Change of details for Ms Lynda Robbie Myles as a person with significant control on 9 November 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Termination of appointment of Great Portland Street Registrars Limited as a secretary on 31 October 2018 (1 page) |
6 October 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 6 October 2018 (1 page) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
12 January 2018 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 January 2018 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Secretary's details changed for Great Portland Street Registrars Limited on 19 September 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Great Portland Street Registrars Limited on 19 September 2011 (2 pages) |
11 October 2011 | Registered office address changed from C/O Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from C/O Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages) |
22 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages) |
22 December 2010 | Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
22 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
22 February 2007 | Return made up to 09/11/06; full list of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2006 | Return made up to 09/11/05; full list of members (6 pages) |
3 February 2006 | Return made up to 09/11/05; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Return made up to 09/11/03; full list of members
|
19 December 2003 | Return made up to 09/11/03; full list of members
|
17 November 2003 | Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (2 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
23 August 2002 | Return made up to 09/11/01; full list of members
|
23 August 2002 | Return made up to 09/11/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 1999 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 1999 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 October 2001 | Partial exemption accounts made up to 31 March 1998 (11 pages) |
8 October 2001 | Partial exemption accounts made up to 31 March 1998 (11 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page) |
12 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
19 May 2000 | Secretary resigned;director resigned (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned;director resigned (2 pages) |
23 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
20 November 1998 | Return made up to 09/11/98; full list of members
|
20 November 1998 | Return made up to 09/11/98; full list of members
|
23 March 1998 | Return made up to 09/11/97; no change of members (4 pages) |
23 March 1998 | Return made up to 09/11/97; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 February 1997 | Particulars of mortgage/charge (8 pages) |
25 February 1997 | Particulars of mortgage/charge (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 February 1996 | Return made up to 09/11/95; full list of members
|
5 February 1996 | Return made up to 09/11/95; full list of members
|
15 November 1995 | Registered office changed on 15/11/95 from: 4 brook street, hanover square, london. W1Y 1AA (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 4 brook street, hanover square, london. W1Y 1AA (1 page) |
11 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
11 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |