Company NameTin Pot Films Limited
DirectorTimothy Michael Pope
Company StatusActive
Company Number02197737
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Timothy Michael Pope
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(4 years after company formation)
Appointment Duration32 years, 4 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Secretary NameVictoria Pope
NationalityBritish
StatusCurrent
Appointed04 September 2008(20 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Secretary NameMrs Jean Eleanor Peach
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years after company formation)
Appointment Duration16 years, 8 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address2 St Faiths Close
Enfield
Middlesex
EN2 0NW

Location

Registered AddressNabarro
34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£46,659
Gross Profit£46,659
Net Worth£484
Cash£6,899
Current Liabilities£7,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

24 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
2 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
9 January 2023Change of details for Mrs Victoria Pope as a person with significant control on 9 January 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 February 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 December 2014Director's details changed for Timothy Michael Pope on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Timothy Michael Pope on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Victoria Pope on 1 December 2014 (1 page)
17 December 2014Secretary's details changed for Victoria Pope on 1 December 2014 (1 page)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Secretary's details changed for Victoria Pope on 1 December 2014 (1 page)
17 December 2014Director's details changed for Timothy Michael Pope on 1 December 2014 (2 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 June 2014Registered office address changed from 3/4 Nabarro Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 3/4 Nabarro Great Marlborough Street London W1F 7HH on 24 June 2014 (1 page)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for Victoria Pope on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Victoria Pope on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Victoria Pope on 1 October 2009 (1 page)
22 December 2009Director's details changed for Timothy Michael Pope on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Timothy Michael Pope on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Timothy Michael Pope on 1 October 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / victoria pope / 30/09/2008 (1 page)
12 December 2008Secretary's change of particulars / victoria pope / 30/09/2008 (1 page)
29 September 2008Secretary appointed victoria pope (2 pages)
29 September 2008Appointment terminated secretary jean peach (1 page)
29 September 2008Appointment terminated secretary jean peach (1 page)
29 September 2008Secretary appointed victoria pope (2 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Location of debenture register (1 page)
14 December 2006Director's particulars changed (1 page)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Return made up to 13/12/06; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: nabarro 3/4 great marlborough street london W1V 2AR (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Location of debenture register (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Registered office changed on 14/12/06 from: nabarro 3/4 great marlborough street london W1V 2AR (1 page)
10 January 2006Return made up to 13/12/05; full list of members (6 pages)
10 January 2006Return made up to 13/12/05; full list of members (6 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 December 2004Return made up to 13/12/04; full list of members (6 pages)
24 December 2004Return made up to 13/12/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2003Return made up to 13/12/02; full list of members (6 pages)
26 January 2003Return made up to 13/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 1999Return made up to 13/12/99; full list of members (6 pages)
15 December 1999Return made up to 13/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Full accounts made up to 31 March 1999 (11 pages)
10 June 1999Return made up to 13/12/98; full list of members (5 pages)
10 June 1999Return made up to 13/12/98; full list of members (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 March 1998Return made up to 13/12/97; full list of members (6 pages)
6 March 1998Return made up to 13/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 13/12/96; no change of members (4 pages)
8 January 1997Return made up to 13/12/96; no change of members (4 pages)
19 January 1996Return made up to 13/12/95; no change of members (4 pages)
19 January 1996Return made up to 13/12/95; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 November 1957Incorporation (16 pages)