Company NameSally Potter Films Limited
DirectorsCharlotte Sally Potter and Christopher John Sheppard
Company StatusActive
Company Number02291904
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Charlotte Sally Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameMr Christopher John Sheppard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameMs Diane Gelon
NationalityBritish
StatusCurrent
Appointed26 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Kinsale Road
London
SE15 4HJ
Director NameMrs Caroline Potter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 January 2006)
RoleMusican
Correspondence Address33 Spencer Rise
London
NW5 1AR
Secretary NameMr Christopher John Sheppard
NationalityBritish
StatusResigned
Appointed27 November 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP

Contact

Websitewww.sallypotterfilms.com

Location

Registered Address6,Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

99 at £1C.s. Potter
99.00%
Ordinary
1 at £1Christopher John Sheppard
1.00%
Ordinary

Financials

Year2014
Net Worth£50,715
Cash£14,124
Current Liabilities£295,439

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

1 December 2006Delivered on: 12 December 2006
Persons entitled: Irish Film Board

Classification: Security assignment and charge
Secured details: All monies due or to become due from the company to blue rider finance inc on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security assignment and first fixed charge: all of the chargor's right, title and interest in and to the film k/a "molly bloom goes to moscow", the underlying rights to the screenplay for the films and all material incorporated in and to the film. See the mortgage charge document for full details.
Outstanding
12 August 1994Delivered on: 22 August 1994
Persons entitled: British Screen Finance Limited

Classification: Loan agreement
Secured details: £30,000 and all othrer monies due or to become due from the company and/or adventure pictures limited to the chargee under the terms of the loan agreement.
Particulars: All the borrowers right title and interest in the works. See the mortgage charge document for full details.
Outstanding
8 January 1992Delivered on: 11 January 1992
Persons entitled: European Co-Products Fund Limited

Classification: Assignment
Secured details: £25,000.
Particulars: All the borrower's right title and interest ( as therein defined ).
Outstanding
19 October 1989Delivered on: 20 October 1989
Persons entitled: Secretary of State for Trade & Industry.

Classification: Agreement
Secured details: £25,400 & all other monies due or to become due from the company to the chargee under the terms of the supplemental agreement dated 16-10-89 & a letter of agreement dated 27-2-89.
Particulars: All right title & interest in the work and by virtue of the title documents.
Outstanding
9 March 1989Delivered on: 10 March 1989
Persons entitled: Secretary of State for Trade and Industry.

Classification: Assignment by way of security
Secured details: £15,400 together with a premium of 20% of the amount of the loan due from the company to the chargee.
Particulars: All the right, title & interest in the work under the title documents & all other rights & properties acquired in connection with the work.
Outstanding

Filing History

16 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2010Director's details changed for Christopher John Sheppard on 27 November 2009 (2 pages)
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher John Sheppard on 27 November 2009 (2 pages)
23 February 2010Director's details changed for Charlotte Sally Potter on 27 November 2009 (2 pages)
23 February 2010Director's details changed for Charlotte Sally Potter on 27 November 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Return made up to 27/11/08; full list of members (4 pages)
27 March 2009Return made up to 27/11/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2007Return made up to 27/11/06; full list of members (3 pages)
15 February 2007Return made up to 27/11/06; full list of members (3 pages)
12 December 2006Particulars of mortgage/charge (6 pages)
12 December 2006Particulars of mortgage/charge (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 April 2006Return made up to 27/11/05; full list of members (7 pages)
20 April 2006Return made up to 27/11/05; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2005Return made up to 27/11/04; full list of members (7 pages)
6 April 2005Return made up to 27/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 January 2004Return made up to 27/11/03; full list of members (7 pages)
7 January 2004Return made up to 27/11/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 February 2003Return made up to 27/11/02; full list of members (7 pages)
3 February 2003Return made up to 27/11/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 February 2002Return made up to 27/11/01; full list of members (6 pages)
11 February 2002Return made up to 27/11/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
7 February 2001Return made up to 27/11/00; full list of members (6 pages)
7 February 2001Return made up to 27/11/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 February 2000Return made up to 27/11/99; full list of members (6 pages)
3 February 2000Return made up to 27/11/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 February 1999Return made up to 27/11/98; no change of members (4 pages)
9 February 1999Return made up to 27/11/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Return made up to 27/11/97; no change of members (4 pages)
3 March 1998Return made up to 27/11/97; no change of members (4 pages)
29 January 1997Return made up to 27/11/96; full list of members (6 pages)
29 January 1997Return made up to 27/11/96; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 January 1996Return made up to 27/11/95; no change of members (4 pages)
28 January 1996Return made up to 27/11/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 January 1989Company name changed notespaper LIMITED\certificate issued on 11/01/89 (2 pages)
10 January 1989Company name changed notespaper LIMITED\certificate issued on 11/01/89 (2 pages)