Company NameLogicoption Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number02833604
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameDurrants Nominees Limited (Corporation)
StatusCurrent
Appointed05 July 2000(7 years after company formation)
Appointment Duration23 years, 10 months
Correspondence Address11 Amwell Street
London
EC1R 1UL
Director NameMs Caroline Jane Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2003)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed22 July 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMrs Rosamund Cherry Jane Oliver
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 1997)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressKeeper's Cottage
Tittlesfold The Haven
Billingshurst
West Sussex
RH14 9BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Kent Leslie Walwin
50.00%
Ordinary
1 at £1Screen Partners LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 July 2012Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Return made up to 06/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006Return made up to 06/07/06; full list of members (2 pages)
17 July 2006Return made up to 06/07/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 August 2005Return made up to 06/07/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 06/07/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
24 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
12 July 2004Return made up to 06/07/04; full list of members (5 pages)
12 July 2004Return made up to 06/07/04; full list of members (5 pages)
21 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
1 August 2003Return made up to 06/07/03; no change of members (4 pages)
1 August 2003Return made up to 06/07/03; no change of members (4 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 July 2002Return made up to 06/07/02; full list of members (5 pages)
17 July 2002Return made up to 06/07/02; full list of members (5 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 July 2001Return made up to 06/07/01; no change of members (4 pages)
16 July 2001Return made up to 06/07/01; no change of members (4 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
11 August 2000Return made up to 06/07/00; full list of members (6 pages)
11 August 2000Return made up to 06/07/00; full list of members (6 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned (1 page)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
22 July 1999Return made up to 06/07/99; no change of members (5 pages)
22 July 1999Return made up to 06/07/99; no change of members (5 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
8 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 July 1998Return made up to 06/07/98; no change of members (5 pages)
29 July 1998Return made up to 06/07/98; no change of members (5 pages)
6 November 1997Full accounts made up to 30 June 1997 (10 pages)
6 November 1997Full accounts made up to 30 June 1997 (10 pages)
4 August 1997Director resigned (2 pages)
4 August 1997Director resigned (2 pages)
4 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 30 June 1996 (9 pages)
14 May 1997Full accounts made up to 30 June 1996 (9 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
20 March 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
20 March 1996Accounting reference date shortened from 31/07 to 30/06 (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page)
29 November 1995Full accounts made up to 31 July 1995 (10 pages)
29 November 1995Full accounts made up to 31 July 1995 (10 pages)
10 November 1995Registered office changed on 10/11/95 from: ealing studios ealing green london ws 5EP (1 page)
10 November 1995Registered office changed on 10/11/95 from: ealing studios ealing green london ws 5EP (1 page)
28 July 1995Full accounts made up to 31 July 1994 (8 pages)
28 July 1995Full accounts made up to 31 July 1994 (8 pages)