Company NameVixen Films
DirectorsKim Longinotto and Tony Laurence Graham
Company StatusActive
Company Number02217757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Kim Longinotto
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCamera Director
Country of ResidenceEngland
Correspondence Address26 Balfour Road
London
N5 2HE
Secretary NameMoby David Longinotto
NationalityBritish
StatusCurrent
Appointed04 March 1997(9 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address38 Cissbury Road
London
N15 5QA
Director NameMr Tony Laurence Graham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address26 Balfour Road
London
N5 2HE
Director NameClaire Hunt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 1997)
RoleSound Recordist
Correspondence Address43 Bavent Road
London
SE5 9RY
Secretary NameMiss Kim Longinotto
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address13 Aubert Park
London
N5 1TL
Director NameMr Roger Brett Barcant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTrinidad British
StatusResigned
Appointed18 November 2004(16 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 09 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address214 Stapleton Hall Road
London
N4 4QR

Location

Registered Address8 Blackstock Mews
Blackstock Road
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£84,725
Cash£80,039
Current Liabilities£25,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

11 November 2020Termination of appointment of Roger Brett Barcant as a director on 9 November 2020 (1 page)
11 November 2020Cessation of Roger Brett Barcant as a person with significant control on 9 November 2020 (1 page)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
27 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
23 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 15 October 2012 no member list (4 pages)
6 November 2012Annual return made up to 15 October 2012 no member list (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 15 October 2010 no member list (4 pages)
21 October 2010Annual return made up to 15 October 2010 no member list (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
30 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
29 October 2009Director's details changed for Roger Barcant on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Kim Longinotto on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Roger Barcant on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Kim Longinotto on 15 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Annual return made up to 15/10/08 (2 pages)
28 October 2008Annual return made up to 15/10/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Annual return made up to 15/10/07 (2 pages)
8 November 2007Annual return made up to 15/10/07 (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Annual return made up to 15/10/06 (2 pages)
26 October 2006Annual return made up to 15/10/06 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Annual return made up to 15/10/05 (2 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Annual return made up to 15/10/05 (2 pages)
24 October 2005Director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Annual return made up to 15/10/04 (3 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Annual return made up to 15/10/04 (3 pages)
24 November 2004New director appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Annual return made up to 15/10/03 (3 pages)
29 October 2003Annual return made up to 15/10/03 (3 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 November 2002Annual return made up to 15/10/02 (3 pages)
7 November 2002Annual return made up to 15/10/02 (3 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 November 2001Annual return made up to 15/10/01 (3 pages)
9 November 2001Annual return made up to 15/10/01 (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Annual return made up to 15/10/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 November 2000Annual return made up to 15/10/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 May 2000Company name changed 20TH century vixen LTD\certificate issued on 25/05/00 (2 pages)
25 May 2000Company name changed 20TH century vixen LTD\certificate issued on 25/05/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999Annual return made up to 15/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 December 1999Annual return made up to 15/10/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 March 1999Full accounts made up to 31 March 1998 (10 pages)
25 March 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 October 1997Annual return made up to 15/10/97 (4 pages)
29 October 1997Annual return made up to 15/10/97 (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 November 1996Annual return made up to 15/10/96 (4 pages)
20 November 1996Annual return made up to 15/10/96 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/95
(4 pages)
23 October 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/95
(4 pages)
4 February 1988Incorporation (19 pages)
4 February 1988Incorporation (19 pages)