Company NameThin Man Films Limited
DirectorsMike Leigh and Georgina Elizabeth Lowe
Company StatusActive
Company Number02280415
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Mike Leigh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1988(2 months, 4 weeks after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greek Street
Second Floor
London
W1D 3DR
Secretary NameMs Rebecca Leigh
NationalityBritish
StatusCurrent
Appointed01 November 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RolePa Accountant
Country of ResidenceEngland
Correspondence Address50 Valley Road
Newbury
Berkshire
RG14 6ER
Director NameMrs Georgina Elizabeth Lowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(22 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address53 Greek Street
Second Floor
London
W1D 3DR
Director NameSimon Channing Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(2 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 11 April 2009)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Greek Street
London
W1D 4DQ
Secretary NameSimon Channing Williams
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Greek Street
London
W1D 4DQ

Contact

Websitethinmanfilms.co.uk
Telephone020 77347372
Telephone regionLondon

Location

Registered Address53 Greek Street
Second Floor
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mike Leigh
75.00%
Ordinary
25 at £1Georgina Lowe
25.00%
Ordinary

Financials

Year2014
Net Worth-£69,389
Cash£92,418
Current Liabilities£186,170

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

30 June 1997Delivered on: 8 July 1997
Persons entitled: Newmarket Capital Group LP

Classification: Letter agreement
Secured details: Repayment of the loan due or to become due from the company to the chargee.
Particulars: Thin mans films entire right title and interest throughout the world in and to the film project all agreement copyrights rights revenues and other assets whatsoever relating to the film project.
Outstanding
25 March 1996Delivered on: 26 March 1996
Persons entitled: Film Finances Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion.
Particulars: All the rights title and interest of the company of and in the film currently untitled but provisionally entitled "untitled 96" and in the script and all other written and musical matter embodied or used in the film. See the mortgage charge document for full details.
Outstanding
10 August 1995Delivered on: 19 August 1995
Persons entitled: Film Finances,Inc.

Classification: An agreement
Secured details: All amounts advanced by film finances,inc. Pursuant to a guarantee of completion issued to ciby 2000 and the channel four television corporation (together "the financiers") in respect of a film as yet untitled.
Particulars: Subject to the rights of the financiers:-a) all the rights,title and interest of the company of and in the film and in the script and all other written and musical matter embodied or used in the film.b) all the interest and rights of the company of and in the agreements with the financiers of the film;and c) all property acquired for the production of the film and all agreements made for its production. See the mortgage charge document for full details.
Outstanding
9 October 1992Delivered on: 13 October 1992
Persons entitled: Film Finances,Inc

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of completion (as defined) in respect of a film to be directed by mike leigh.
Particulars: All rights,title and interest of the company in the film.....all other agree ments and all property acquired for the production of the film. See form 395.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 August 2023Director's details changed for Mr Mike Leigh on 1 August 2023 (2 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (8 pages)
1 March 2023Registered office address changed from 9 Greek Street London W1D 4DQ to 53 Greek Street Second Floor London W1D 3DR on 1 March 2023 (1 page)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Appointment of Ms Georgina Elizabeth Lowe as a director (2 pages)
22 March 2011Appointment of Ms Georgina Elizabeth Lowe as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mike Leigh on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages)
2 February 2010Termination of appointment of Simon Channing Williams as a director (1 page)
2 February 2010Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages)
2 February 2010Termination of appointment of Simon Channing Williams as a director (1 page)
2 February 2010Director's details changed for Mike Leigh on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mike Leigh on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 66 chiltern street london W1U 4JT (1 page)
27 November 2006Registered office changed on 27/11/06 from: 66 chiltern street london W1U 4JT (1 page)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption full accounts made up to 31 December 2003 (13 pages)
10 January 2006Total exemption full accounts made up to 31 December 2003 (13 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 October 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
10 October 2003Total exemption full accounts made up to 31 December 2001 (13 pages)
12 February 2003Return made up to 31/01/03; full list of members (8 pages)
12 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 31 December 2000 (12 pages)
13 January 2003Total exemption full accounts made up to 31 December 2000 (12 pages)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001Total exemption full accounts made up to 31 December 1999 (11 pages)
29 August 2001Total exemption full accounts made up to 31 December 1999 (11 pages)
15 May 2001Registered office changed on 15/05/01 from: 66 chiltern street london W1U 4JT (1 page)
15 May 2001Registered office changed on 15/05/01 from: 66 chiltern street london W1U 4JT (1 page)
11 May 2001Return made up to 31/01/01; full list of members (6 pages)
11 May 2001Return made up to 31/01/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 205 euston road london NW1 2AY (1 page)
10 May 2001Registered office changed on 10/05/01 from: 205 euston road london NW1 2AY (1 page)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Full accounts made up to 31 December 1998 (12 pages)
2 August 2000Full accounts made up to 31 December 1998 (12 pages)
17 April 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Full accounts made up to 31 December 1997 (13 pages)
10 September 1999Full accounts made up to 31 December 1997 (13 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 September 1998Full accounts made up to 31 December 1996 (9 pages)
2 September 1998Full accounts made up to 31 December 1996 (9 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
1 August 1997Full accounts made up to 31 December 1995 (9 pages)
1 August 1997Full accounts made up to 31 December 1995 (9 pages)
1 August 1997Full accounts made up to 31 December 1994 (9 pages)
1 August 1997Full accounts made up to 31 December 1994 (9 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 31/01/96; full list of members (6 pages)
20 March 1996Return made up to 31/01/96; full list of members (6 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page)
9 March 1995Accounts for a small company made up to 31 December 1992 (10 pages)
9 March 1995Accounts for a small company made up to 31 December 1992 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)