London
W2 4RL
Director Name | Ms Rachel Lucinda Glaister |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2008(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Television Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Director Name | Mr Stuart Jovito Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2008(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orme Court London W2 4RL |
Director Name | Mrs Mercedes Sutherland |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Orme Court London W2 4RL |
Director Name | John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 30 September 2017) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kensington Heights 91-95 Campden Hill Road London W8 7BD |
Secretary Name | Rose Ann Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 18a Cabul Road Battersea London SW11 2PN |
Director Name | Mr Malcolm Gordon Craddock |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 July 2015) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Secretary Name | Katherine Jane Hedderly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 52a Mortimer Road London NW10 5QN |
Website | www.sharpefilm.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 14 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mr John Alexander Muir Sutherland 50.00% Ordinary |
---|---|
500 at £1 | Rachel Lucinda Glaister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,166 |
Cash | £1,872 |
Current Liabilities | £9,770 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
30 June 1992 | Delivered 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 1992 | Delivered 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 |
29 January 2024 | Total exemption full accounts made up to 29 April 2023 (6 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
25 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 29 April 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 29 April 2021 (6 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 29 April 2020 (6 pages) |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 29 April 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 29 April 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
27 April 2018 | Notification of Mercedes Sutherland as a person with significant control on 30 September 2017 (2 pages) |
27 April 2018 | Cessation of John Alexander Muir Sutherland as a person with significant control on 30 September 2017 (1 page) |
27 April 2018 | Total exemption full accounts made up to 29 April 2017 (12 pages) |
19 February 2018 | Appointment of Mrs Mercedes Sutherland as a director on 30 September 2017 (2 pages) |
19 February 2018 | Termination of appointment of John Alexander Muir Sutherland as a director on 30 September 2017 (1 page) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
20 September 2017 | Change of details for Mr John Alexander Muir Sutherland as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Ms Rachel Lucinda Glaister as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Ms Rachel Lucinda Glaister as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr John Alexander Muir Sutherland as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
26 September 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (1 page) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
26 September 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 11 March 2016 (1 page) |
11 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Termination of appointment of Malcolm Gordon Craddock as a director on 22 July 2015 (1 page) |
21 September 2015 | Termination of appointment of Malcolm Gordon Craddock as a director on 22 July 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Director's details changed for John Alexander Muir Sutherland on 21 September 2012 (3 pages) |
24 September 2012 | Director's details changed for John Alexander Muir Sutherland on 21 September 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Capitals not rolled up (2 pages) |
19 February 2009 | Capitals not rolled up (2 pages) |
28 December 2008 | Director appointed rachel glaister (2 pages) |
28 December 2008 | Director appointed rachel glaister (2 pages) |
16 December 2008 | Director appointed stuart jovito sutherland (2 pages) |
16 December 2008 | Director appointed stuart jovito sutherland (2 pages) |
30 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
14 August 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
28 April 2006 | Return made up to 15/09/05; full list of members (3 pages) |
28 April 2006 | Return made up to 15/09/05; full list of members (3 pages) |
23 March 2006 | Ad 16/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 March 2006 | Ad 16/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 September 2004 | Return made up to 15/09/04; full list of members
|
29 September 2004 | Return made up to 15/09/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
5 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
29 September 2000 | Return made up to 02/10/00; full list of members
|
29 September 2000 | Return made up to 02/10/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 October 1999 | Return made up to 02/10/99; full list of members
|
4 October 1999 | Return made up to 02/10/99; full list of members
|
23 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
1 December 1998 | Return made up to 02/10/98; full list of members (8 pages) |
1 December 1998 | Return made up to 02/10/98; full list of members (8 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
1 December 1997 | Return made up to 02/10/97; no change of members (6 pages) |
1 December 1997 | Return made up to 02/10/97; no change of members (6 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
13 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
28 September 1995 | Return made up to 02/10/95; full list of members (10 pages) |
28 September 1995 | Return made up to 02/10/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
17 May 1988 | Incorporation (15 pages) |
17 May 1988 | Incorporation (15 pages) |