Company NameXingu Films Limited
DirectorsTrudie Styler Sumner and Veronica Pradines
Company StatusActive
Company Number03016147
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameTrudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(same day as company formation)
RoleActress/Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMs Anita Marie Sumner
NationalityBritish
StatusCurrent
Appointed13 February 1998(3 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameCaroline Ryan
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address45 Ravenscourt Road
London
W6
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,795,269
Cash£10,809
Current Liabilities£4,852,812

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

16 December 1996Delivered on: 18 December 1996
Persons entitled: Gordon M. Sumner

Classification: A loan deed
Secured details: £2,732,403.48 and all other monies due or to become due from the company to the chargee.
Particulars: All rights in and to the film entitled "the grotesque" ("the film") all rights in and all other rights a floating charge the whole of the undertaking property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (41 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Register inspection address has been changed to 35 Endell Street London WC2H 9BA (1 page)
19 September 2019Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page)
19 September 2019Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages)
5 March 2019Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
5 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages)
5 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
16 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
1 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
30 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
30 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages)
30 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages)
26 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
26 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Register(s) moved to registered office address (1 page)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
3 February 2012Register(s) moved to registered office address (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
9 March 2011Full accounts made up to 31 December 2009 (15 pages)
9 March 2011Full accounts made up to 31 December 2009 (15 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
10 February 2010Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
10 March 2009Return made up to 23/01/09; full list of members (3 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
26 February 2009Full accounts made up to 5 April 2008 (14 pages)
30 September 2008Full accounts made up to 5 April 2007 (17 pages)
30 September 2008Full accounts made up to 5 April 2007 (17 pages)
30 September 2008Full accounts made up to 5 April 2007 (17 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Full accounts made up to 5 April 2006 (14 pages)
21 November 2007Full accounts made up to 5 April 2006 (14 pages)
21 November 2007Full accounts made up to 5 April 2006 (14 pages)
23 February 2007Return made up to 25/01/07; full list of members (5 pages)
23 February 2007Return made up to 25/01/07; full list of members (5 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
9 May 2006Full accounts made up to 5 April 2005 (11 pages)
15 February 2006Return made up to 25/01/06; full list of members (5 pages)
15 February 2006Return made up to 25/01/06; full list of members (5 pages)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
2 February 2005Return made up to 25/01/05; no change of members (4 pages)
2 February 2005Return made up to 25/01/05; no change of members (4 pages)
14 January 2005Full accounts made up to 5 April 2004 (12 pages)
14 January 2005Full accounts made up to 5 April 2004 (12 pages)
14 January 2005Full accounts made up to 5 April 2004 (12 pages)
16 February 2004Return made up to 25/01/04; full list of members (4 pages)
16 February 2004Return made up to 25/01/04; full list of members (4 pages)
30 January 2004Full accounts made up to 5 April 2003 (10 pages)
30 January 2004Full accounts made up to 5 April 2003 (10 pages)
30 January 2004Full accounts made up to 5 April 2003 (10 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
13 February 2003Return made up to 25/01/03; no change of members (5 pages)
13 February 2003Return made up to 25/01/03; no change of members (5 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
18 April 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
1 March 2002Return made up to 25/01/02; full list of members (5 pages)
1 March 2002Return made up to 25/01/02; full list of members (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
19 July 2001Full accounts made up to 31 July 2000 (10 pages)
19 July 2001Full accounts made up to 31 July 2000 (10 pages)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
6 March 2001Return made up to 25/01/01; no change of members (5 pages)
6 March 2001Return made up to 25/01/01; no change of members (5 pages)
26 October 2000Full accounts made up to 31 July 1999 (11 pages)
26 October 2000Full accounts made up to 31 July 1999 (11 pages)
28 July 2000Full accounts made up to 31 July 1998 (10 pages)
28 July 2000Full accounts made up to 31 July 1998 (10 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
12 October 1999Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
27 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
27 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Return made up to 25/01/99; full list of members (6 pages)
22 February 1999Location of register of members (1 page)
22 February 1999New secretary appointed (1 page)
1 September 1998Full accounts made up to 31 July 1997 (10 pages)
1 September 1998Full accounts made up to 31 July 1997 (10 pages)
18 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
18 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 July 1996 (9 pages)
2 September 1997Full accounts made up to 31 July 1996 (9 pages)
14 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
14 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Full accounts made up to 31 July 1995 (9 pages)
28 November 1996Full accounts made up to 31 July 1995 (9 pages)
8 February 1996Return made up to 25/01/96; full list of members (7 pages)
8 February 1996Return made up to 25/01/96; full list of members (7 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1995Incorporation (14 pages)
25 January 1995Incorporation (14 pages)