Company NameWhitehall Films Limited
DirectorsMichael Jack Whitehall and Hilary Amanda Whitehall
Company StatusActive
Company Number02065630
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Previous NameCap And Bells Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Michael Jack Whitehall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleTheatrical Agent & Film Producer
Country of ResidenceEngland
Correspondence Address6 Embankment
Putney
London
SW15 1LB
Director NameMrs Hilary Amanda Whitehall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RolePhotographer/Actress
Country of ResidenceEngland
Correspondence Address6 Embankment
Putney
London
SW15 1LB
Secretary NameMrs Hilary Amanda Whitehall
NationalityBritish
StatusCurrent
Appointed30 September 2003(16 years, 11 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Embankment
Putney
London
SW15 1LB
Director NameMr John Campbell Wells
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 1993)
RoleActor/Writer
Correspondence Address1 Scarsdale Villas
London
W8 6PT
Secretary NameStephen Paul Scutt
NationalityBritish
StatusResigned
Appointed28 June 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Chiswick Wharf
London
W4 2SR

Contact

Telephone020 87853737
Telephone regionLondon

Location

Registered Address6 Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£81,856
Cash£4,636
Current Liabilities£98,886

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 Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Notification of Michael Jack Whitehall as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Michael Jack Whitehall as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Hilary Amanda Whitehall as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Hilary Amanda Whitehall as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Notification of Michael Jack Whitehall as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 July 2017Notification of Hilary Amanda Whitehall as a person with significant control on 6 April 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 July 2016Director's details changed for Mr Michael John Whitehall on 1 June 2016 (2 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Director's details changed for Mr Michael John Whitehall on 1 June 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from 10 Lower Common South London SW15 1BP on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from 10 Lower Common South London SW15 1BP on 22 August 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Mr Michael John Whitehall on 11 April 2012 (2 pages)
28 June 2012Secretary's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
28 June 2012Director's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
28 June 2012Secretary's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
28 June 2012Secretary's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
28 June 2012Director's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
28 June 2012Director's details changed for Mr Michael John Whitehall on 11 April 2012 (2 pages)
28 June 2012Director's details changed for Mrs Hilary Amanda Whitehall on 3 May 2012 (2 pages)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Return made up to 28/06/09; full list of members (4 pages)
28 August 2009Return made up to 28/06/09; full list of members (4 pages)
5 December 2008Return made up to 28/06/08; full list of members (4 pages)
5 December 2008Return made up to 28/06/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 December 2007Return made up to 28/06/07; full list of members (7 pages)
18 December 2007Return made up to 28/06/07; full list of members (7 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
24 October 2005Return made up to 28/06/05; full list of members (7 pages)
24 October 2005Return made up to 28/06/05; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
25 November 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 November 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
19 July 2003Return made up to 28/06/03; full list of members (7 pages)
16 October 2002Return made up to 28/06/02; full list of members (7 pages)
16 October 2002Return made up to 28/06/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 125 gloucester road london SW7 4TE (1 page)
17 October 2000Registered office changed on 17/10/00 from: 125 gloucester road london SW7 4TE (1 page)
24 August 2000Return made up to 28/06/00; full list of members (6 pages)
24 August 2000Return made up to 28/06/00; full list of members (6 pages)
24 August 2000Accounts made up to 31 October 1999 (10 pages)
24 August 2000Accounts made up to 31 October 1999 (10 pages)
6 December 1999Return made up to 28/06/99; full list of members (6 pages)
6 December 1999Return made up to 28/06/99; full list of members (6 pages)
2 September 1999Accounts made up to 31 October 1998 (11 pages)
2 September 1999Accounts made up to 31 October 1998 (11 pages)
23 September 1998Return made up to 28/06/98; no change of members (4 pages)
23 September 1998Return made up to 28/06/98; no change of members (4 pages)
1 September 1998Accounts made up to 31 October 1997 (11 pages)
1 September 1998Accounts made up to 31 October 1997 (11 pages)
29 August 1997Accounts made up to 31 October 1996 (10 pages)
29 August 1997Accounts made up to 31 October 1996 (10 pages)
3 August 1997Return made up to 28/06/97; no change of members (4 pages)
3 August 1997Return made up to 28/06/97; no change of members (4 pages)
15 August 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1996Accounts made up to 31 October 1995 (3 pages)
7 August 1996Accounts made up to 31 October 1995 (3 pages)
28 November 1995Company name changed cap and bells productions limite d\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed cap and bells productions limite d\certificate issued on 29/11/95 (4 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
14 August 1995Return made up to 28/06/95; full list of members (6 pages)
14 August 1995Return made up to 28/06/95; full list of members (6 pages)
14 August 1995Accounts made up to 31 October 1994 (3 pages)
14 August 1995Accounts made up to 31 October 1994 (3 pages)
20 October 1986Incorporation (16 pages)
20 October 1986Certificate of Incorporation (1 page)
20 October 1986Certificate of Incorporation (1 page)
20 October 1986Incorporation (16 pages)