Company NameSpecific Limited
Company StatusActive
Company Number02740753
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Michael Paul Frederick Hamlyn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Duncan Terrace
Islington
London
N1 8BS
Secretary NameMs Jane Sarah Hamlyn
NationalityBritish
StatusCurrent
Appointed18 June 2002(9 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence Address10a Cunningham Place
London
NW8 8JT
Director NameMr Iain John Lawrie Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(19 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMarta Pogoda
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameSara Burns Hamlyn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleDesigner
Correspondence Address34 Highbury Place
London
N5 1QP
Secretary NameMr Michael Paul Frederick Hamlyn
NationalityBritish
StatusResigned
Appointed18 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Duncan Terrace
Islington
London
N1 8BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.specificlimited.com

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£658,398
Cash£83,710
Current Liabilities£855,311

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

29 March 2000Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Jane Sarah Hamlyn as a secretary on 23 June 2023 (1 page)
23 June 2023Director's details changed for Mr Iain John Lawrie Brown on 23 June 2023 (2 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 March 2023Director's details changed for Marta Pogoda on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Iain John Lawrie Brown on 14 March 2023 (2 pages)
14 March 2023Registered 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 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
21 July 2021Director's details changed for Marta Pogoda on 21 July 2021 (2 pages)
21 July 2021Registered 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 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
21 July 2021Director's details changed for Mr Iain John Lawrie Brown on 21 July 2021 (2 pages)
25 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
12 November 2020Appointment of Marta Pogoda as a director on 12 November 2020 (2 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 524,002
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 524,002
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 524,002
(4 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 524,002
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 524,002
(4 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 524,002
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 February 2012Director's details changed for Mr Iain John Laurie Brown on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Iain John Laurie Brown on 15 February 2012 (2 pages)
5 January 2012Appointment of Mr Iain John Laurie Brown as a director (2 pages)
5 January 2012Appointment of Mr Iain John Laurie Brown as a director (2 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 18/08/09; full list of members (3 pages)
18 August 2009Return made up to 18/08/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
16 September 2008Return made up to 18/08/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
19 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 September 2006Return made up to 18/08/06; full list of members (2 pages)
22 September 2006Return made up to 18/08/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
11 May 2004Ad 19/08/03--------- £ si 115000@1=115000 £ ic 409002/524002 (2 pages)
11 May 2004Ad 19/08/03--------- £ si 115000@1=115000 £ ic 409002/524002 (2 pages)
12 September 2003Return made up to 18/08/03; full list of members (6 pages)
12 September 2003Return made up to 18/08/03; full list of members (6 pages)
8 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
8 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 August 2002Return made up to 18/08/02; full list of members (6 pages)
29 August 2002Return made up to 18/08/02; full list of members (6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
19 March 2002Ad 05/03/02--------- £ si 95000@1=95000 £ ic 314002/409002 (2 pages)
19 March 2002Ad 05/03/02--------- £ si 95000@1=95000 £ ic 314002/409002 (2 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
19 October 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
19 October 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
29 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 August 2000Ad 01/04/00--------- £ si 89000@1=89000 £ ic 225002/314002 (2 pages)
29 August 2000Ad 01/04/00--------- £ si 89000@1=89000 £ ic 225002/314002 (2 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 18/08/99; full list of members (6 pages)
20 August 1999Return made up to 18/08/99; full list of members (6 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Full accounts made up to 31 July 1998 (9 pages)
18 May 1999Full accounts made up to 31 July 1998 (9 pages)
16 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Ad 01/04/98--------- £ si 125000@1 (2 pages)
16 September 1998Ad 01/04/98--------- £ si 125000@1 (2 pages)
11 May 1998Full accounts made up to 31 July 1997 (8 pages)
11 May 1998Full accounts made up to 31 July 1997 (8 pages)
8 December 1997Particulars of mortgage/charge (6 pages)
8 December 1997Particulars of mortgage/charge (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1997Full accounts made up to 31 July 1996 (11 pages)
12 March 1997Full accounts made up to 31 July 1996 (11 pages)
1 October 1996Ad 01/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Ad 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 1996Return 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 1996Return made up to 18/08/96; full list of members (6 pages)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1996Full accounts made up to 31 July 1995 (10 pages)
23 April 1996Full accounts made up to 31 July 1995 (10 pages)
5 September 1995Return made up to 18/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
5 September 1995Return made up to 18/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 August 1992Incorporation (17 pages)
18 August 1992Incorporation (17 pages)