Islington
London
N1 8BS
Secretary Name | Ms Jane Sarah Hamlyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 10a Cunningham Place London NW8 8JT |
Director Name | Mr Iain John Lawrie Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Marta Pogoda |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Sara Burns Hamlyn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Designer |
Correspondence Address | 34 Highbury Place London N5 1QP |
Secretary Name | Mr Michael Paul Frederick Hamlyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Duncan Terrace Islington London N1 8BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.specificlimited.com |
---|
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£658,398 |
Cash | £83,710 |
Current Liabilities | £855,311 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 March 2000 | Delivered on: 31 March 2000 Persons entitled: British Screen Finance Limited Classification: Deed of loan and security assignment Secured details: £10,000 together with a premium of 50% thereon and all other sums due or to become due from the company to the chargee in connection with the development of the work provisionally entitled "harry allen's rabbit"("the work"). Particulars: All that the borrower's right title and interest in and to the work "harry allen's rabbit" together with all other rights and properties acquired or to be acquired by the borrower in connection with the work. Outstanding |
---|---|
17 November 1997 | Delivered on: 8 December 1997 Persons entitled: International Film Guarantors LP Fireman's Fund Insurance Company Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company and specific(last seduction 11) limited to the chargees under a producers' agreement(as defined) in the deed of charge and security assignment. Particulars: All right title and interest in and to the property listed in clauses 1111 to 11113 and clause 112(attached). Outstanding |
2 February 1995 | Delivered on: 17 February 1995 Persons entitled: Working Title Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5 april 1993. Particulars: Intellectual and physical property rights in and to the proposed film "the return of the caper gang.". Outstanding |
2 February 1995 | Delivered on: 17 February 1995 Persons entitled: Working Title Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5 april 1993. Particulars: Intellectual and physical property rights in and to the proposed film "baby man". Outstanding |
30 October 1997 | Delivered on: 11 November 1997 Satisfied on: 13 August 1999 Persons entitled: Polygram Films (UK) Limited Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to the film "last seduction ii" and all related rights thereof and thereto. See the mortgage charge document for full details. Fully Satisfied |
18 August 1993 | Delivered on: 24 August 1993 Satisfied on: 21 March 1995 Persons entitled: Working Title Films Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5TH april 1993. Particulars: Intellectual and physical property rights in and to the proposed film "baby man". Fully Satisfied |
18 August 1993 | Delivered on: 24 August 1993 Satisfied on: 21 March 1995 Persons entitled: Working Title Films Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5TH april 1993. Particulars: Intellectual and physical property rights in and to the proposed film "the return of the caper gang". Fully Satisfied |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Termination of appointment of Jane Sarah Hamlyn as a secretary on 23 June 2023 (1 page) |
23 June 2023 | Director's details changed for Mr Iain John Lawrie Brown on 23 June 2023 (2 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
14 March 2023 | Director's details changed for Marta Pogoda on 14 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Iain John Lawrie Brown on 14 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 14 March 2023 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 July 2021 | Director's details changed for Marta Pogoda on 21 July 2021 (2 pages) |
21 July 2021 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 21 July 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Mr Iain John Lawrie Brown on 21 July 2021 (2 pages) |
25 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
12 November 2020 | Appointment of Marta Pogoda as a director on 12 November 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2012 | Director's details changed for Mr Iain John Laurie Brown on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Iain John Laurie Brown on 15 February 2012 (2 pages) |
5 January 2012 | Appointment of Mr Iain John Laurie Brown as a director (2 pages) |
5 January 2012 | Appointment of Mr Iain John Laurie Brown as a director (2 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
22 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 October 2004 | Return made up to 18/08/04; full list of members
|
6 October 2004 | Return made up to 18/08/04; full list of members
|
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 May 2004 | Ad 19/08/03--------- £ si 115000@1=115000 £ ic 409002/524002 (2 pages) |
11 May 2004 | Ad 19/08/03--------- £ si 115000@1=115000 £ ic 409002/524002 (2 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
8 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
8 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 18/08/02; full list of members (6 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
19 March 2002 | Ad 05/03/02--------- £ si 95000@1=95000 £ ic 314002/409002 (2 pages) |
19 March 2002 | Ad 05/03/02--------- £ si 95000@1=95000 £ ic 314002/409002 (2 pages) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
19 October 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
19 October 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members
|
28 August 2001 | Return made up to 18/08/01; full list of members
|
29 September 2000 | Return made up to 18/08/00; full list of members
|
29 September 2000 | Return made up to 18/08/00; full list of members
|
29 August 2000 | Ad 01/04/00--------- £ si 89000@1=89000 £ ic 225002/314002 (2 pages) |
29 August 2000 | Ad 01/04/00--------- £ si 89000@1=89000 £ ic 225002/314002 (2 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 September 1998 | Return made up to 18/08/98; full list of members
|
16 September 1998 | Return made up to 18/08/98; full list of members
|
16 September 1998 | Ad 01/04/98--------- £ si 125000@1 (2 pages) |
16 September 1998 | Ad 01/04/98--------- £ si 125000@1 (2 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
8 December 1997 | Particulars of mortgage/charge (6 pages) |
8 December 1997 | Particulars of mortgage/charge (6 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Return made up to 18/08/97; full list of members
|
28 August 1997 | Return made up to 18/08/97; full list of members
|
12 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 October 1996 | Ad 01/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Ad 01/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
1 October 1996 | £ nc 1000/1000000 01/04/96 (1 page) |
1 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
1 October 1996 | £ nc 1000/1000000 01/04/96 (1 page) |
1 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
1 October 1996 | Resolutions
|
23 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
5 September 1995 | Return made up to 18/08/95; full list of members
|
5 September 1995 | Return made up to 18/08/95; full list of members
|
22 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 August 1992 | Incorporation (17 pages) |
18 August 1992 | Incorporation (17 pages) |