Company NameBig Toe Films 1994 Limited
DirectorsRichard Lorton Loncraine and Felice Louise Loncraine
Company StatusActive
Company Number02918933
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Previous NameBig Toe Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Lorton Loncraine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(4 days after company formation)
Appointment Duration30 years
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ivory Place
20a Treadgold Street
London
W11 4BX
Secretary NameFelice Louise Loncraine
NationalityBritish
StatusCurrent
Appointed18 April 1994(4 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address4 Ivory Place
20a Treadgold Street
London
W11 4BX
Director NameFelice Louise Loncraine
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ivory Place
20a Treadgold Street
London
W11 4BX
Director NameEarlsleigh (Directors) Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressDunnottar
5 Copse Close
Liss
Hampshire
GU33 7EW
Secretary NameEarlsleigh (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence AddressDunnottar
5 Copse Close
Liss
Hampshire
GU33 7EW

Location

Registered Address4 Ivory Place
20a Treadgold Street
London
W11 4BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Felice Louise Loncraine
100.00%
Ordinary

Financials

Year2014
Net Worth£105,559
Cash£176,105
Current Liabilities£78,947

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

9 August 1994Delivered on: 12 August 1994
Persons entitled: European Co-Production Fund Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee up to £7,000 with a premium of 50% thereof and all further sums due in connection with the development of the project provisionally entitled "monsieur rose".
Particulars: All that the borrowers right title and interest in the work under and by virtue of the title dcouments and all undertakings rights and warranties in connection with the development work. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
15 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
17 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
11 October 2021Registered office address changed from 1 Vincent Square London SW1P 2PN to 4 Ivory Place 20a Treadgold Street London W11 4BX on 11 October 2021 (1 page)
17 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 1 in full (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(4 pages)
30 April 2013Director's details changed for Mr Richard Lorton Loncraine on 29 April 2013 (2 pages)
30 April 2013Secretary's details changed for Felice Louise Loncraine on 29 April 2013 (1 page)
30 April 2013Director's details changed for Mr Richard Lorton Loncraine on 29 April 2013 (2 pages)
30 April 2013Secretary's details changed for Felice Louise Loncraine on 29 April 2013 (1 page)
6 March 2013Appointment of Felice Louise Loncraine as a director (2 pages)
6 March 2013Appointment of Felice Louise Loncraine as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 November 2012Company name changed big toe films LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Company name changed big toe films LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
13 November 2012Change of name notice (2 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 27 September 2011 (2 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
3 July 2009Return made up to 14/04/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 October 2008Return made up to 14/04/08; no change of members (6 pages)
17 October 2008Return made up to 14/04/08; no change of members (6 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 14/04/07; no change of members (6 pages)
14 June 2007Return made up to 14/04/07; no change of members (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Return made up to 14/04/06; full list of members (6 pages)
2 June 2006Return made up to 14/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 August 2002Return made up to 14/04/02; full list of members; amend (6 pages)
29 August 2002Return made up to 14/04/02; full list of members; amend (6 pages)
9 July 2002Return made up to 14/04/02; full list of members (6 pages)
9 July 2002Return made up to 14/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 July 2001Return made up to 14/04/01; full list of members (6 pages)
16 July 2001Return made up to 14/04/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Return made up to 14/04/00; full list of members (6 pages)
18 January 2001Return made up to 14/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 June 1999Return made up to 14/04/99; no change of members (4 pages)
1 June 1999Return made up to 14/04/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
8 May 1997Return made up to 14/04/97; no change of members (4 pages)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1996Return made up to 14/04/96; no change of members (4 pages)
29 April 1996Return made up to 14/04/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Return made up to 14/04/95; full list of members (6 pages)
27 June 1995Return made up to 14/04/95; full list of members (6 pages)
30 March 1995Registered office changed on 30/03/95 from: 54 cambridge gardens london W10 5UD (1 page)
30 March 1995Registered office changed on 30/03/95 from: 54 cambridge gardens london W10 5UD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)