Company NameLEON The Pig Farmer Limited
Company StatusActive
Company Number02688899
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameVadim Alexis Jean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleFilm Producer/Director
Country of ResidenceEngland
Correspondence AddressSailing Barge Montreal
St Marys Churchyard
Battersea
London
SW11 3NA
Director NameSimon Scotland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleFilm & Video Producer
Country of ResidenceUnited Kingdom
Correspondence Address147 Revelstoke Road
London
SW18 5NN
Director NameMr Gary Ellis Sinyor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleWriter/Producer
Country of ResidenceEngland
Correspondence Address7a Haslemere Gardens
London
N3 3EA
Secretary NameSimon Scotland
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleFilm & Video Producer
Country of ResidenceUnited Kingdom
Correspondence Address147 Revelstoke Road
London
SW18 5NN
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 13 February 1992)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 13 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressUnit 102 118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2.5k at £1Leon Tpf Nominees LTD
99.60%
Ordinary
4 at £1Gary Sinyor
0.16%
Preference
3 at £1Simon Scotland
0.12%
Preference
3 at £1Vadim Jean
0.12%
Preference

Financials

Year2014
Net Worth-£19,951
Cash£9,963
Current Liabilities£29,914

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

11 June 1992Delivered on: 25 June 1992
Persons entitled: Furama Limited

Classification: Charge
Secured details: £40,000 & all other monies due from the company to the chargee pursuant to the terms of a loan agreement dated 3/3/92.
Particulars: All the copyright in the film called leon the pig farmer PLC all rights & contracts etc ( for full details refer to doc M395 ref M107C).
Outstanding

Filing History

6 October 2023Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 102 118-122 College Road Harrow HA1 1BQ on 6 October 2023 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 November 2019Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,510
(7 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,510
(7 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,510
(7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,510
(7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,510
(7 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,510
(7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,510
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,510
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,510
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 07/02/06; full list of members (3 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
1 March 2006Return made up to 07/02/06; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 February 2005Return made up to 07/02/05; full list of members (8 pages)
16 February 2005Return made up to 07/02/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Return made up to 07/02/04; full list of members (8 pages)
3 February 2004Return made up to 07/02/04; full list of members (8 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 07/02/01; no change of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 145/157 st john street london EC1V 4PY (1 page)
25 April 2001Return made up to 07/02/01; no change of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 145/157 st john street london EC1V 4PY (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Return made up to 07/02/98; change of members (9 pages)
2 June 1999Return made up to 07/02/98; change of members (9 pages)
1 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1999Return made up to 07/02/99; no change of members (6 pages)
1 June 1999Return made up to 07/02/99; no change of members (6 pages)
17 April 1998Registered office changed on 17/04/98 from: 17 west hill wandsworth london SW18 1RB (1 page)
17 April 1998Registered office changed on 17/04/98 from: 17 west hill wandsworth london SW18 1RB (1 page)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
20 October 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
18 August 1997Re-registration of Memorandum and Articles (10 pages)
18 August 1997Application for reregistration from PLC to private (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1997Re-registration of Memorandum and Articles (10 pages)
18 August 1997Application for reregistration from PLC to private (1 page)
18 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 March 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 1996Return made up to 07/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1995Full accounts made up to 31 March 1995 (14 pages)
8 September 1995Full accounts made up to 31 March 1995 (14 pages)
6 April 1995Return made up to 07/02/95; no change of members (4 pages)
6 April 1995Return made up to 07/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)