Company NameDavid Brown Films Limited
DirectorsDavid Brown and Josephine Brown
Company StatusActive
Company Number02054309
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address6a Eldon Grove
London
NW3 5PS
Director NameJosephine Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Eldon Grove
London
NW3 5PS
Secretary NameSP Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 September 1992(6 years after company formation)
Appointment Duration31 years, 7 months
Correspondence Address3, Sigma Business Centre 7, Havelock Place
Harrow
HA1 1LJ
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSigma Business Centre 7 Havelock Place
Suite 3
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1David Frederick Brown
55.00%
Ordinary
45 at £1Josephine Anne Brown
45.00%
Ordinary

Financials

Year2014
Turnover£4,500
Net Worth£281,699
Cash£86,859
Current Liabilities£4,476

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

16 November 1999Delivered on: 2 December 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 202 the glass building 226 arlington road london NW1.
Outstanding

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 June 2020Secretary's details changed for Sp Secretarial Services Limited on 22 June 2020 (1 page)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Notification of David Brown as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David Brown as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page)
11 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
11 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
10 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
16 July 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
16 July 2015Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
20 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 May 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
9 February 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Sp Secretarial Services Limited on 20 June 2010 (2 pages)
6 August 2010Secretary's details changed for Sp Secretarial Services Limited on 20 June 2010 (2 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
7 August 2009Return made up to 20/06/09; full list of members (5 pages)
7 August 2009Return made up to 20/06/09; full list of members (5 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
5 August 2008Return made up to 20/06/07; no change of members (7 pages)
5 August 2008Return made up to 20/06/07; no change of members (7 pages)
12 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
12 December 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
24 March 2007Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2007Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
30 August 2005Return made up to 20/06/05; full list of members (7 pages)
30 August 2005Return made up to 20/06/05; full list of members (7 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
10 January 2005Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page)
13 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 September 2003Return made up to 20/06/03; full list of members (7 pages)
23 September 2003Return made up to 20/06/03; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
13 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
29 August 2002Return made up to 20/06/02; full list of members (7 pages)
29 August 2002Return made up to 20/06/02; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
6 February 2001Accounts made up to 30 September 2000 (11 pages)
6 February 2001Accounts made up to 30 September 2000 (11 pages)
11 July 2000Return made up to 20/06/00; full list of members (6 pages)
11 July 2000Return made up to 20/06/00; full list of members (6 pages)
16 April 2000Accounts made up to 30 September 1999 (11 pages)
16 April 2000Accounts made up to 30 September 1999 (11 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
16 July 1999Return made up to 20/06/99; no change of members (4 pages)
21 June 1999Accounts made up to 30 September 1998 (14 pages)
21 June 1999Accounts made up to 30 September 1998 (14 pages)
30 September 1998Return made up to 20/06/98; no change of members (4 pages)
30 September 1998Return made up to 20/06/98; no change of members (4 pages)
2 March 1998Accounts made up to 30 September 1997 (14 pages)
2 March 1998Accounts made up to 30 September 1997 (14 pages)
29 July 1997Return made up to 20/06/97; full list of members (6 pages)
29 July 1997Return made up to 20/06/97; full list of members (6 pages)
27 April 1997Accounts made up to 30 September 1996 (12 pages)
27 April 1997Accounts made up to 30 September 1996 (12 pages)
7 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1996Accounts made up to 30 September 1995 (13 pages)
3 May 1996Accounts made up to 30 September 1995 (13 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
28 July 1995Accounts made up to 30 September 1994 (15 pages)
28 July 1995Accounts made up to 30 September 1994 (15 pages)
16 June 1995Return made up to 20/06/95; no change of members (4 pages)
16 June 1995Return made up to 20/06/95; no change of members (4 pages)