Company NameLFL Productions Limited
Company StatusActive
Company Number03070592
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Ilene Lorraine Aultman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressOne Letterman Drive, Bldg, B
San Francisco
Ca 94129
United States
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
Director NameMs Tracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameGordon Radley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2002)
RoleCorporate President
Correspondence Address5858 Lucas Valley Road Nicasio
Marin County
California
94946
United States
Director NameSteven Condiotti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address75 Oak Grove Drive
Novato
California 94949
United States
Director NameAlan Edward Keith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2005)
RoleAccountant
Correspondence Address2102 Magellan Drive
Oakland
California 94611
United States
Director NameDavid Joshua Anderman
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address52 Laurel Avenue
San Anselmo
California 94960
United States
Secretary NameAndrew Thomas Widger
StatusResigned
Appointed08 April 2014(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Andrew Thomas Widger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2014(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameZelda Hansson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Secretary NameZelda Hansson
StatusResigned
Appointed01 September 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2020(25 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
London
W6 9PE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameSouth Eastern Secretariat Limited (Corporation)
StatusResigned
Appointed14 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 1998)
Correspondence AddressRooms 581-599 Third Floor Salisbury House
London Wall
London
EC2M 5QU
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 1997(2 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 11 August 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2014)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address3 Queen Caroline Street
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lfl Production Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£211,428
Cash£147,833

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

22 September 2017Termination of appointment of Andrew Thomas Widger as a director on 1 September 2017 (1 page)
22 September 2017Appointment of Zelda Hansson as a director on 1 September 2017 (2 pages)
22 September 2017Termination of appointment of Andrew Thomas Widger as a secretary on 1 September 2017 (1 page)
22 September 2017Appointment of Zelda Hansson as a secretary on 1 September 2017 (2 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (17 pages)
30 June 2016Director's details changed for Ms Ilene Lorraine Aultman on 20 June 2016 (3 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(16 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Director's details changed for Andrew Thomas Widger on 23 July 2015 (3 pages)
16 July 2015Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(6 pages)
14 January 2015Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 June 2014Appointment of Ilene Lorraine Aultman as a director (2 pages)
13 June 2014Termination of appointment of David Anderman as a director (1 page)
13 June 2014Appointment of Andrew Thomas Widger as a director (2 pages)
13 June 2014Termination of appointment of Steven Condiotti as a director (1 page)
15 May 2014Register inspection address has been changed (1 page)
15 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Appointment of Andrew Thomas Widger as a secretary (2 pages)
14 May 2014Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(5 pages)
15 January 2013Memorandum and Articles of Association (8 pages)
5 December 2012Company name changed jak productions LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Full accounts made up to 25 December 2011 (10 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 26 December 2010 (10 pages)
1 September 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
1 September 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 27 December 2009 (10 pages)
23 June 2010Secretary's details changed for Rb Secretariat Limited on 20 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 December 2009Full accounts made up to 28 December 2008 (11 pages)
21 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 21 October 2009 (1 page)
24 July 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
24 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 February 2009Full accounts made up to 30 December 2007 (11 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
7 February 2007Full accounts made up to 25 December 2005 (11 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
1 December 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
12 October 2005Full accounts made up to 26 December 2004 (11 pages)
15 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
8 October 2004Full accounts made up to 28 March 2004 (10 pages)
2 September 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Director's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
30 December 2003Full accounts made up to 30 March 2003 (11 pages)
19 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
14 August 2002Return made up to 20/06/02; full list of members (7 pages)
11 December 2001Full accounts made up to 25 March 2001 (10 pages)
18 September 2001Return made up to 20/06/01; full list of members (6 pages)
18 January 2001Full accounts made up to 26 March 2000 (10 pages)
14 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 June 1999Return made up to 20/06/99; full list of members (7 pages)
8 May 1999Secretary resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
9 September 1998Return made up to 20/06/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
(5 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 December 1997New secretary appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: salisbury house london wall london EC2M 5QU (1 page)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1996 (9 pages)
3 July 1997New director appointed (2 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
4 December 1995Company name changed jett productions LIMITED\certificate issued on 05/12/95 (2 pages)
27 November 1995New director appointed (4 pages)
26 October 1995New secretary appointed (4 pages)
19 September 1995Company name changed\certificate issued on 19/09/95 (2 pages)
18 September 1995Registered office changed on 18/09/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995Accounting reference date notified as 31/03 (1 page)
20 June 1995Incorporation (12 pages)