Company NameStone City Films Limited
DirectorBryn Andrew Higgins
Company StatusActive
Company Number03061792
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 10 months ago)
Previous NameMilestone Films Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Bryn Andrew Higgins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address47 Huddleston Road
London
N7 0AD
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMs Clare Anne Duggan
NationalityBritish
StatusResigned
Appointed01 August 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Huddleston Road
London
N7 0AD
Director NamePeter Robert Edward Goodchild
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1998)
RoleExecutive Producer
Correspondence AddressBrockdale House Cricketers Lane
Warfield
Bracknell
Berkshire
RG42 6JR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1999(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 April 2014)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitestonecity.co.uk

Location

Registered Address37 Johns Mews
London
WC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,601
Cash£26,074
Current Liabilities£98,212

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

27 November 1995Delivered on: 1 December 1995
Persons entitled: Appold Properties Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27 november 1995.
Particulars: The sum of £2,245.00 plus vat deposited by the landlord in a separate interest bearing account with barclays bank PLC (or such other of the london clearing banks)as the landlord shall determine in the name of the landlord on the terms contained in the deed of rent deposit.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
3 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
19 June 2014Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
26 February 2014Amended accounts made up to 31 March 2013 (4 pages)
26 February 2014Amended accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
24 June 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
24 June 2010Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 26/05/08; full list of members (3 pages)
13 June 2008Return made up to 26/05/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Return made up to 26/05/07; no change of members (6 pages)
2 July 2007Return made up to 26/05/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Return made up to 26/05/06; full list of members (6 pages)
15 June 2006Return made up to 26/05/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 September 2005Return made up to 26/05/05; full list of members (6 pages)
19 September 2005Return made up to 26/05/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 August 2004Return made up to 26/05/04; full list of members (6 pages)
6 August 2004Return made up to 26/05/04; full list of members (6 pages)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 26/05/03; full list of members (6 pages)
10 June 2003Return made up to 26/05/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
4 July 2002Return made up to 26/05/02; full list of members (6 pages)
4 July 2002Return made up to 26/05/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
19 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
15 June 1999Return made up to 26/05/99; full list of members (6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: the image centre well croft shipley west yorkshire BD18 3QH (1 page)
29 March 1999Registered office changed on 29/03/99 from: the image centre well croft shipley west yorkshire BD18 3QH (1 page)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
24 August 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1998Return made up to 26/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
20 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
31 July 1997Return made up to 26/05/97; no change of members (4 pages)
31 July 1997Return made up to 26/05/97; no change of members (4 pages)
25 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
25 March 1997Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page)
12 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
12 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
12 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
15 October 1996Return made up to 26/05/96; full list of members (6 pages)
15 October 1996Return made up to 26/05/96; full list of members (6 pages)
19 August 1996Registered office changed on 19/08/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
19 August 1996Registered office changed on 19/08/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 July 1996Company name changed milestone films LTD\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed milestone films LTD\certificate issued on 09/07/96 (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
2 January 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 January 1996Accounting reference date notified as 05/04 (1 page)
2 January 1996Accounting reference date notified as 05/04 (1 page)
2 January 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Secretary resigned (2 pages)
26 May 1995Incorporation (20 pages)
26 May 1995Incorporation (20 pages)