Company NameFamous Flying Films Limited
DirectorDavid Andrew Johnson
Company StatusActive
Company Number02829798
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr David Andrew Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed23 June 1993(same day as company formation)
RoleProgramme Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Haven Green
London
W5 2UU
Secretary NameAlison Louise Chopra
NationalityBritish
StatusCurrent
Appointed22 August 2002(9 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address64 Mardale Crescent
Lymm
WA13 9PJ
Director NameJohn Edward Gilulley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleProgramme Producer
Correspondence AddressFlat 3 11 Mount Avenue
Ealing
London
W5 1QB
Secretary NameDavid Andrew Johnson
NationalityAustralian Citizen
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Stanway Gardens
London
W3 9ST
Secretary NameGillian Elizabeth Suter
NationalityBritish
StatusResigned
Appointed13 July 1995(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 2002)
RoleSecretary
Correspondence Address3 Viking Drive
Millbrook
Didcot
OX11 9RD
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone020 76081977
Telephone regionLondon

Location

Registered Address4 Haven Green
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Andrew Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,787
Cash£293
Current Liabilities£25,966

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

16 November 1995Delivered on: 2 December 1995
Satisfied on: 11 December 1999
Persons entitled: Original Appalachian Artworks Inc

Classification: Deed of variation to a charge dated 10TH november 1993
Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement or the note or under the charge as modified by the deed of variation.
Particulars: As charged by the charge dated 10TH november 1993. see the mortgage charge document for full details.
Fully Satisfied
29 December 1993Delivered on: 3 February 1994
Satisfied on: 11 December 1999
Persons entitled: Original Appalachian Artworks,Inc.

Classification: Deed of variation
Secured details: For securing and for varying the terms of clause 3.1.(g) of the deed of fixed and floating charge dated 10TH november 1993.
Particulars: All property as described in the original deed of charge created 10/11/93.
Fully Satisfied
10 November 1993Delivered on: 15 November 1993
Satisfied on: 11 December 1999
Persons entitled: Original Appalachian Artworks Inc

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement or the note or under this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
24 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Secretary's details changed for Alison Louise Chopra on 30 October 2014 (1 page)
9 July 2015Secretary's details changed for Alison Louise Chopra on 30 October 2014 (1 page)
9 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Secretary's details changed for Alison Louise Chopra on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Alison Louise Chopra on 16 July 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Secretary's details changed for Alison Louise Chopra on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
18 July 2011Secretary's details changed for Alison Louise Chopra on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 July 2010Director's details changed for David Andrew Johnson on 23 June 2010 (2 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for David Andrew Johnson on 23 June 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / alison brown / 07/07/2009 (1 page)
7 July 2009Secretary's change of particulars / alison brown / 07/07/2009 (1 page)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
13 August 2007Return made up to 23/06/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
14 August 2006Return made up to 23/06/06; full list of members (2 pages)
14 August 2006Return made up to 23/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 July 2005Return made up to 23/06/05; full list of members (2 pages)
18 July 2005Return made up to 23/06/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 23/06/03; full list of members (6 pages)
26 June 2003Return made up to 23/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (1 page)
12 July 2002Return made up to 23/06/02; full list of members (6 pages)
12 July 2002Return made up to 23/06/02; full list of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page)
30 May 2002Registered office changed on 30/05/02 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Registered office changed on 15/07/99 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page)
15 July 1999Registered office changed on 15/07/99 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 July 1998Return made up to 23/06/98; no change of members (4 pages)
13 July 1998Return made up to 23/06/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
8 July 1997Secretary's particulars changed (1 page)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
11 July 1996Return made up to 23/06/96; full list of members (6 pages)
11 July 1996Return made up to 23/06/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 February 1996Director's particulars changed (2 pages)
17 February 1996Director's particulars changed (2 pages)
2 December 1995Particulars of mortgage/charge (14 pages)
2 December 1995Particulars of mortgage/charge (14 pages)
5 September 1995Location of register of directors' interests (1 page)
5 September 1995Location of register of directors' interests (1 page)
5 September 1995Secretary resigned;new director appointed (4 pages)
5 September 1995Registered office changed on 05/09/95 from: addept house 34A sydenham road croydon. CR0 2EF. (1 page)
5 September 1995Secretary resigned;new director appointed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Location of register of members (1 page)
5 September 1995Return made up to 23/06/95; full list of members (14 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Return made up to 23/06/95; full list of members (14 pages)
5 September 1995Location of register of members (1 page)
5 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 September 1995Registered office changed on 05/09/95 from: addept house 34A sydenham road croydon. CR0 2EF. (1 page)