London
W4 2ET
Secretary Name | Mr Simon Bosanquet |
---|---|
Status | Current |
Appointed | 26 November 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 235 The Ridgeway Enfield EN2 8AD |
Director Name | Mr Simon Rivers Bosanquet |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Pamela Mary Bosanquet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Pamela Mary Bosanquet |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 26 November 2021) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.telescope-pictures.co.uk |
---|
Registered Address | 235 The Ridgeway Enfield EN2 8AD |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,107 |
Cash | £109,801 |
Current Liabilities | £148,300 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
17 June 1997 | Delivered on: 18 June 1997 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: Up to £10,000 (ten thousand pounds) together with a premium of 50% thereof and all further sums which are and may become owing by the company to the chargee in connection with the preparation and development of the work provisionally entitled "the slow train to milan" ("the work"). Particulars: All right title and interest in and to the work "the slow train to milan" under and by virtue of the title documents referred to on the schedule attached to the form M395.. See the mortgage charge document for full details. Outstanding |
---|---|
27 July 1993 | Delivered on: 28 July 1993 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security agreement Secured details: For securing £5,000.00 and all monies due or to become due from the comapny to the chargee under the terms of a loan agreement and security agreement of even date. Particulars: All that the borrowers right title and intererstin the work under and virtue of the title documents (therein defined) together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein. See the mortgage charge document for full details. Outstanding |
19 August 1996 | Delivered on: 31 August 1996 Satisfied on: 9 October 1996 Persons entitled: J & M Entertainment Limited Classification: Security agreement and mortgage of copyright Secured details: All monies due or to become due from the company to the chargee under the terms of an acquisition agreement dated 26/3/96. Particulars: All of artisan films limited's right title and interest in and to all rights granted and /or purported to be granted in/to or in respect of the feature motion picture currently entitled "the revengers' comedies" pursuant to the acquisition agreement. See the mortgage charge document for full details. Fully Satisfied |
5 July 1995 | Delivered on: 7 July 1995 Satisfied on: 9 October 1996 Persons entitled: British Broadcasting Corporation Classification: Deed of charge Secured details: £28,500 and all other sums due from the company to the chargee pursuant to the development agreement (as defined in the deed) relating to the cinematographic film provisionally entitled "the revengers' comedies" ("the work"). Particulars: All rights,title and interest with the benefit of all subsisting undertakings,warranties,covenants,agreements therein........all other rights and properties. See the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 24 February 1994 Satisfied on: 1 February 1996 Persons entitled: Berliner Bank A.G. Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9/9/93. Particulars: All right title and interest of the company in and to a film entitled "princess caraboo" ("the film")as more particularly described in the attached continuation sheets (the company being referred to therein as the "producer"). See the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 24 February 1994 Satisfied on: 1 February 1996 Persons entitled: International Film Guarantors Inc. Classification: Mortgage of copyright and security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a producers completion agreement dated 22/2/94. Particulars: All right title and interest of the company in and to a filam entitled "prince caraboo ("the picture") as more particularly described in the attached continuation sheets (the company with the said caraboo pictures inc and beacon communications. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 December 2021 | Termination of appointment of Rwl Registrars Limited as a secretary on 26 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Simon Bosanquet as a secretary on 26 November 2021 (2 pages) |
1 December 2021 | Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 235 the Ridgeway Enfield EN2 8AD on 1 December 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages) |
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 May 2015 | Termination of appointment of Pamela Mary Bosanquet as a director on 20 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Pamela Mary Bosanquet as a director on 20 April 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages) |
12 July 2010 | Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Return made up to 15/05/05; full list of members (7 pages) |
27 September 2005 | Return made up to 15/05/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 June 2001 | Return made up to 15/05/01; full list of members
|
22 June 2001 | Return made up to 15/05/01; full list of members
|
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
3 August 1999 | Company name changed artisan films LIMITED\certificate issued on 04/08/99 (3 pages) |
3 August 1999 | Company name changed artisan films LIMITED\certificate issued on 04/08/99 (3 pages) |
15 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members
|
22 May 1996 | Return made up to 15/05/96; full list of members
|
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
19 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
25 August 1989 | Company name changed\certificate issued on 25/08/89 (2 pages) |
25 August 1989 | Company name changed\certificate issued on 25/08/89 (2 pages) |
15 May 1989 | Incorporation (9 pages) |
15 May 1989 | Incorporation (9 pages) |