Company NameMartin Pope Productions Limited
DirectorMartin John Pope
Company StatusActive
Company Number02922949
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Martin John Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleTV And Film Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House Southend
Garsington
Oxfordshire
OX44 9DJ
Secretary NameClaire Susanne Pope
NationalityBritish
StatusCurrent
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush House
Southend
Garsington
Oxfordshire
OX44 9DJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.martinpope.com
Telephone01480 384013
Telephone regionHuntingdon

Location

Registered Address41-42 C/O Magic Light Pictures Limited
Foley Street
London
W1W 7TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Martin Pope
51.00%
Ordinary
49 at £1Claire Susanne Pope
49.00%
Ordinary

Financials

Year2014
Turnover£4,908
Gross Profit£4,274
Net Worth£244
Cash£4,283
Current Liabilities£7,004

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week ago)
Next Return Due10 May 2025 (1 year from now)

Charges

23 May 2003Delivered on: 10 June 2003
Persons entitled: Hsbc Bank Canada

Classification: Guarantee, security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment with full title guarantee, all of the chargor's right, title and interest in and to any literary, musical, dramatic or other literary material upon which the film may be based in whole or in part, all copyrights, rights in copyrights, interests in copyrights and renewals and extension of copyrights, domestic and foreign;. See the mortgage charge document for full details.
Outstanding
7 October 1996Delivered on: 9 October 1996
Persons entitled: British Screen Finance Limited

Classification: Loan agreemenmt and security assignment
Secured details: Up to £16,250 together with a premium of 50% thereof and all other monies due or to become due from the company to the chargee under the loan agreement and security assignment.
Particulars: All the borrowers right title and interest in "gbh" (the work) under and by virtue of all the title documents. See the mortgage charge document for full details.
Outstanding
16 February 2000Delivered on: 26 February 2000
Satisfied on: 21 May 2004
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee under the further loan agreement.
Particulars: All that the chargors right title and interest in the film provisionally entitled "burning hill" (the work) under and by virtue of the title documents all as defined in the loan documents. See the mortgage charge document for full details.
Fully Satisfied
20 September 1999Delivered on: 24 September 1999
Satisfied on: 2 May 2003
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: £6,200 and all further sums due or to become due from the company to the chargee in connection with the development of the project provisionally entitled "good enough for cary" ("the work").
Particulars: All that the borrower's right title and interest in the work under and by virtue of all the title documents referred to in the schedule together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the work.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Satisfaction of charge 4 in full (4 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 September 2018Registered office address changed from 21 Goodge Street London W1T 2PJ England to 41-42 C/O Magic Light Pictures Limited Foley Street London W1W 7TS on 6 September 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Registered office address changed from C/O Magic Light Pictures 21 Goodge Street London W1T 2PJ to 21 Goodge Street London W1T 2PJ on 26 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
17 March 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Magic Light Pictures 63 Charlotte Street London W1T 4PG England on 28 April 2014 (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Registered office address changed from Hollybush House, Southend Garsington Oxford Oxfordshire OX44 9DJ on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Hollybush House, Southend Garsington Oxford Oxfordshire OX44 9DJ on 11 May 2011 (1 page)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 August 2008Return made up to 26/04/08; full list of members (3 pages)
5 August 2008Return made up to 26/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 August 2007Return made up to 26/04/07; no change of members (6 pages)
29 August 2007Return made up to 26/04/07; no change of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 26/04/06; full list of members (6 pages)
26 May 2006Return made up to 26/04/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Return made up to 26/04/05; full list of members (2 pages)
10 May 2005Return made up to 26/04/05; full list of members (2 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 May 2004Return made up to 26/04/04; full list of members (6 pages)
18 May 2004Return made up to 26/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 June 2003Particulars of mortgage/charge (27 pages)
10 June 2003Particulars of mortgage/charge (27 pages)
4 June 2003Return made up to 26/04/03; full list of members (6 pages)
4 June 2003Return made up to 26/04/03; full list of members (6 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
21 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2001Return made up to 26/04/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
13 October 2000Full accounts made up to 31 March 2000 (10 pages)
30 August 2000Registered office changed on 30/08/00 from: 83 john ruskins street london SE5 0PQ (1 page)
30 August 2000Registered office changed on 30/08/00 from: 83 john ruskins street london SE5 0PQ (1 page)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
31 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
18 June 1999Return made up to 26/04/99; no change of members (4 pages)
18 June 1999Return made up to 26/04/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
3 June 1997Full accounts made up to 31 March 1997 (8 pages)
3 June 1997Full accounts made up to 31 March 1997 (8 pages)
28 May 1997Return made up to 26/04/97; full list of members (6 pages)
28 May 1997Return made up to 26/04/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
25 May 1996Return made up to 26/04/96; full list of members (6 pages)
25 May 1996Return made up to 26/04/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Ad 08/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
17 March 1995Ad 08/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
26 April 1994Incorporation (19 pages)
26 April 1994Incorporation (19 pages)