Company NamePandora Productions Limited
DirectorLynda Robbie Myles
Company StatusActive
Company Number01970990
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lynda Robbie Myles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleFilm Executive
Country of ResidenceScotland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMs Isabel Nancy Hilton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 November 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Corsica Street
London
N5 1JT
Secretary NameMs Isabel Nancy Hilton
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 17 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corsica Street
London
N5 1JT
Secretary NameGreat Portland Street Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1999(13 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2018)
Correspondence Address2nd Floor New Penderel House
283-288 High Holborn
London
WC1V 7HP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,390
Cash£529
Current Liabilities£38,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

24 February 1997Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
18 February 2021Change of details for Ms Lynda Robbie Myles as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Ms Lynda Robbie Myles on 18 February 2021 (2 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 November 2019Director's details changed for Ms Lynda Robbie Myles on 9 November 2019 (2 pages)
25 November 2019Change of details for Ms Lynda Robbie Myles as a person with significant control on 9 November 2019 (2 pages)
21 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 October 2018Termination of appointment of Great Portland Street Registrars Limited as a secretary on 31 October 2018 (1 page)
6 October 2018Registered 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 2018Micro company accounts made up to 31 March 2017 (4 pages)
12 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
12 January 2018Registered 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 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
7 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 December 2011Secretary's details changed for Great Portland Street Registrars Limited on 19 September 2011 (2 pages)
23 December 2011Secretary's details changed for Great Portland Street Registrars Limited on 19 September 2011 (2 pages)
11 October 2011Registered 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 2011Registered 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 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages)
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages)
22 December 2010Director's details changed for Lynda Robbie Myles on 2 October 2009 (2 pages)
1 February 2010Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Secretary's details changed for Great Portland Street Registrars Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Lynda Robbie Myles on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 09/11/08; full list of members (3 pages)
15 December 2008Return made up to 09/11/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 09/11/07; full list of members (2 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Return made up to 09/11/07; full list of members (2 pages)
22 February 2007Return made up to 09/11/06; full list of members (6 pages)
22 February 2007Return made up to 09/11/06; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2006Return made up to 09/11/05; full list of members (6 pages)
3 February 2006Return made up to 09/11/05; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Return made up to 09/11/04; full list of members (6 pages)
23 November 2004Return made up to 09/11/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
19 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/03
(6 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (2 pages)
17 November 2003Registered office changed on 17/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (2 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Return made up to 09/11/02; full list of members (6 pages)
11 November 2002Return made up to 09/11/02; full list of members (6 pages)
23 August 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 1999 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 1999 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 October 2001Partial exemption accounts made up to 31 March 1998 (11 pages)
8 October 2001Partial exemption accounts made up to 31 March 1998 (11 pages)
30 August 2001Registered office changed on 30/08/01 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
30 August 2001Registered office changed on 30/08/01 from: 1ST floor 143-149 great portland street london W1N 5FB (1 page)
12 December 2000Return made up to 09/11/00; full list of members (6 pages)
12 December 2000Return made up to 09/11/00; full list of members (6 pages)
19 May 2000Secretary resigned;director resigned (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (2 pages)
23 November 1999Return made up to 09/11/99; full list of members (6 pages)
23 November 1999Return made up to 09/11/99; full list of members (6 pages)
20 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Return made up to 09/11/97; no change of members (4 pages)
23 March 1998Return made up to 09/11/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
25 February 1997Particulars of mortgage/charge (8 pages)
25 February 1997Particulars of mortgage/charge (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 November 1996Return made up to 09/11/96; no change of members (4 pages)
20 November 1996Return made up to 09/11/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Return made up to 09/11/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
5 February 1996Return made up to 09/11/95; full list of members
  • 363(287) ‐ Registered office changed on 05/02/96
(6 pages)
15 November 1995Registered office changed on 15/11/95 from: 4 brook street, hanover square, london. W1Y 1AA (1 page)
15 November 1995Registered office changed on 15/11/95 from: 4 brook street, hanover square, london. W1Y 1AA (1 page)
11 April 1995Full accounts made up to 31 March 1994 (12 pages)
11 April 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)