Second Floor
London
W1D 3DR
Secretary Name | Ms Rebecca Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Pa Accountant |
Country of Residence | England |
Correspondence Address | 50 Valley Road Newbury Berkshire RG14 6ER |
Director Name | Mrs Georgina Elizabeth Lowe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greek Street Second Floor London W1D 3DR |
Director Name | Simon Channing Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 April 2009) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Greek Street London W1D 4DQ |
Secretary Name | Simon Channing Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Greek Street London W1D 4DQ |
Website | thinmanfilms.co.uk |
---|---|
Telephone | 020 77347372 |
Telephone region | London |
Registered Address | 53 Greek Street Second Floor London W1D 3DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Mike Leigh 75.00% Ordinary |
---|---|
25 at £1 | Georgina Lowe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,389 |
Cash | £92,418 |
Current Liabilities | £186,170 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
30 June 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
7 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Director's details changed for Mr Mike Leigh on 1 August 2023 (2 pages) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
1 March 2023 | Registered 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 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Appointment of Ms Georgina Elizabeth Lowe as a director (2 pages) |
22 March 2011 | Appointment of Ms Georgina Elizabeth Lowe as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mike Leigh on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Simon Channing Williams as a director (1 page) |
2 February 2010 | Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages) |
2 February 2010 | Termination of appointment of Simon Channing Williams as a director (1 page) |
2 February 2010 | Director's details changed for Mike Leigh on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mike Leigh on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Simon Channing Williams on 2 January 2010 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 66 chiltern street london W1U 4JT (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 66 chiltern street london W1U 4JT (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members
|
20 March 2006 | Return made up to 31/01/06; full list of members
|
10 January 2006 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
10 January 2006 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
13 January 2003 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 December 1999 (11 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 1999 (11 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 66 chiltern street london W1U 4JT (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 66 chiltern street london W1U 4JT (1 page) |
11 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
11 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 205 euston road london NW1 2AY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 205 euston road london NW1 2AY (1 page) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 August 2000 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 2000 | Full accounts made up to 31 December 1998 (12 pages) |
17 April 2000 | Return made up to 31/01/00; full list of members
|
17 April 2000 | Return made up to 31/01/00; full list of members
|
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1999 | Full accounts made up to 31 December 1997 (13 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 September 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 September 1998 | Full accounts made up to 31 December 1996 (9 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1997 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1997 | Full accounts made up to 31 December 1994 (9 pages) |
1 August 1997 | Full accounts made up to 31 December 1994 (9 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
9 March 1995 | Accounts for a small company made up to 31 December 1992 (10 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1992 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |