Company NameSharpe Film Limited
Company StatusActive
Company Number02259408
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusCurrent
Appointed11 March 2002(13 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMs Rachel Lucinda Glaister
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleTelevision Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(20 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMrs Mercedes Sutherland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orme Court
London
W2 4RL
Director NameJohn Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 September 2017)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Kensington Heights
91-95 Campden Hill Road
London
W8 7BD
Secretary NameRose Ann Clarkson
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address18a Cabul Road
Battersea
London
SW11 2PN
Director NameMr Malcolm Gordon Craddock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 July 2015)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egbert Street
London
NW1 8LJ
Secretary NameKatherine Jane Hedderly
NationalityBritish
StatusResigned
Appointed31 May 2001(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 March 2002)
RoleCompany Director
Correspondence Address52a Mortimer Road
London
NW10 5QN

Contact

Websitewww.sharpefilm.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address14 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mr John Alexander Muir Sutherland
50.00%
Ordinary
500 at £1Rachel Lucinda Glaister
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,166
Cash£1,872
Current Liabilities£9,770

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

30 June 1992Delivered on: 14 July 1992
Satisfied on: 15 February 1996
Persons entitled: Berliner Bank Ag

Classification: Charge and deed of assignment
Secured details: £2,400,000 and all monies due or to become due from the company to the chargee pursuant to the financing agreement (as defined therein).
Particulars: All the right title and interest in the production agreement and the cis agreement see form 395 for details.
Fully Satisfied
30 June 1992Delivered on: 10 July 1992
Satisfied on: 15 February 1996
Persons entitled: The Completion Bond Company Inc

Classification: Agreement and charge
Secured details: All monies due from the completion bond company inc to berliner bank ag and central broadcasting limited pursuant to a guarantee of even date and this agreement and charge.
Particulars: All the copyright in the world in the films and the approved screenplay see FORM395 for details.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 29 April 2023 (6 pages)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
25 April 2023Registered office address changed from 9 Orme Court London W2 4RL England to 14 Stratford Road London W8 6QD on 25 April 2023 (1 page)
27 January 2023Total exemption full accounts made up to 29 April 2022 (6 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 29 April 2021 (6 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 29 April 2020 (6 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 29 April 2019 (6 pages)
30 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 29 April 2018 (7 pages)
25 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
27 April 2018Notification of Mercedes Sutherland as a person with significant control on 30 September 2017 (2 pages)
27 April 2018Cessation of John Alexander Muir Sutherland as a person with significant control on 30 September 2017 (1 page)
27 April 2018Total exemption full accounts made up to 29 April 2017 (12 pages)
19 February 2018Appointment of Mrs Mercedes Sutherland as a director on 30 September 2017 (2 pages)
19 February 2018Termination of appointment of John Alexander Muir Sutherland as a director on 30 September 2017 (1 page)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
20 September 2017Change of details for Mr John Alexander Muir Sutherland as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Change of details for Ms Rachel Lucinda Glaister as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Ms Rachel Lucinda Glaister as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr John Alexander Muir Sutherland as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
26 September 2016Director's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (1 page)
26 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
26 September 2016Director's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
21 September 2015Termination of appointment of Malcolm Gordon Craddock as a director on 22 July 2015 (1 page)
21 September 2015Termination of appointment of Malcolm Gordon Craddock as a director on 22 July 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(7 pages)
28 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
14 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for John Alexander Muir Sutherland on 21 September 2012 (3 pages)
24 September 2012Director's details changed for John Alexander Muir Sutherland on 21 September 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Capitals not rolled up (2 pages)
19 February 2009Capitals not rolled up (2 pages)
28 December 2008Director appointed rachel glaister (2 pages)
28 December 2008Director appointed rachel glaister (2 pages)
16 December 2008Director appointed stuart jovito sutherland (2 pages)
16 December 2008Director appointed stuart jovito sutherland (2 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
9 October 2007Return made up to 15/09/07; full list of members (2 pages)
9 October 2007Return made up to 15/09/07; full list of members (2 pages)
14 August 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 October 2006Return made up to 15/09/06; full list of members (2 pages)
9 October 2006Return made up to 15/09/06; full list of members (2 pages)
28 April 2006Return made up to 15/09/05; full list of members (3 pages)
28 April 2006Return made up to 15/09/05; full list of members (3 pages)
23 March 2006Ad 16/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 March 2006Ad 16/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
5 October 2003Return made up to 02/10/03; full list of members (7 pages)
5 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
14 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
29 September 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Full accounts made up to 30 April 1998 (10 pages)
23 February 1999Full accounts made up to 30 April 1998 (10 pages)
1 December 1998Return made up to 02/10/98; full list of members (8 pages)
1 December 1998Return made up to 02/10/98; full list of members (8 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
1 December 1997Return made up to 02/10/97; no change of members (6 pages)
1 December 1997Return made up to 02/10/97; no change of members (6 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
28 February 1997Full accounts made up to 30 April 1996 (11 pages)
13 October 1996Return made up to 02/10/96; full list of members (8 pages)
13 October 1996Return made up to 02/10/96; full list of members (8 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Full accounts made up to 30 April 1995 (11 pages)
11 February 1996Full accounts made up to 30 April 1995 (11 pages)
28 September 1995Return made up to 02/10/95; full list of members (10 pages)
28 September 1995Return made up to 02/10/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
17 May 1988Incorporation (15 pages)
17 May 1988Incorporation (15 pages)