Company NameLeopard Film Entertainment Limited
Company StatusDissolved
Company Number02938578
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Gordon Thomas Guest
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanhope Road
Littlehampton
West Sussex
BN17 6AQ
Secretary NamePatricia Kathleen Guest
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Marina Approach
Yeading
Middlesex
UB4 9TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Michael Gordon Thomas Guest
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,447
Cash£11
Current Liabilities£59,330

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 June 2017Notification of Michael Gordon Thomas Guest as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Termination of appointment of Patricia Kathleen Guest as a secretary on 16 July 2015 (1 page)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Director's details changed for Mr Michael Gordon Thomas Guest on 14 June 2014 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 June 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1R 7PB on 15 June 2011 (1 page)
10 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Michael Gordon Thomas Guest on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Michael Gordon Thomas Guest on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 14/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 July 2008Return made up to 14/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 14/06/07; no change of members (6 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 June 1999Return made up to 14/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 June 1998Return made up to 14/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Return made up to 14/06/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 June 1996Return made up to 14/06/96; no change of members (6 pages)
13 May 1996Registered office changed on 13/05/96 from: 8 duke street manchester square london W1M 5AA (1 page)
27 February 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)