Company NameConnaught Films Limited
Company StatusDissolved
Company Number02241409
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesMerrybard Limited and Broadcast News Limited

Business Activity

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

Directors

Secretary NameMr John Russell Parsons
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameRichard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(18 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(29 years, 5 months after company formation)
Appointment Duration3 years (closed 29 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameDiarmuid Eurig Daniel Jeffreys
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 1996)
RoleTelevision Producer
Correspondence Address96 Salcott Road
Battersea
London
SW11 1BW
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(6 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Malcolm Courtney Gerrie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2006)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address3a Victor Villas
Chiswick Common Road
London
W4 1RS
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleCompany Director
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG

Contact

Websiteendemoluk.com

Location

Registered AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Endemol Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 May 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
27 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
27 May 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
28 July 2005Return made up to 31/05/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
12 August 2002Return made up to 02/05/02; full list of members (7 pages)
12 August 2002Return made up to 02/05/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC1B 3DP (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Full accounts made up to 2 April 2000 (10 pages)
9 November 2000Full accounts made up to 2 April 2000 (10 pages)
9 November 2000Full accounts made up to 2 April 2000 (10 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 July 1999Full accounts made up to 28 March 1999 (11 pages)
8 July 1999Full accounts made up to 28 March 1999 (11 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: 48 bedford square london WC1B 3DP (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 48 bedford square london WC1B 3DP (1 page)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 29 March 1998 (12 pages)
2 February 1999Full accounts made up to 29 March 1998 (12 pages)
30 June 1998Return made up to 31/05/98; full list of members (5 pages)
30 June 1998Return made up to 31/05/98; full list of members (5 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1998Full accounts made up to 30 March 1997 (13 pages)
3 February 1998Full accounts made up to 30 March 1997 (13 pages)
12 August 1997Return made up to 31/05/97; no change of members (5 pages)
12 August 1997Return made up to 31/05/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
19 August 1996Return made up to 31/05/96; full list of members (8 pages)
19 August 1996Return made up to 31/05/96; full list of members (8 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
28 June 1995New director appointed (3 pages)
28 June 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)