Company NameAdventure Pictures (Tango) Limited
DirectorsCharlotte Sally Potter and Christopher John Sheppard
Company StatusActive
Company Number03070764
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Charlotte Sally Potter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Director NameMr Christopher John Sheppard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameMr Christopher John Sheppard
NationalityBritish
StatusCurrent
Appointed21 June 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackbird Yard
London
E2 7RP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.adventurepictures.co.uk

Location

Registered Address6 Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1C.j. Sheppard
50.00%
Ordinary
1 at £1C.s. Potter
50.00%
Ordinary

Financials

Year2014
Net Worth£14,111
Cash£31
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

30 April 1996Delivered on: 10 May 1996
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All amounts advance by the guarantor (as defined) pursuant to a guarantee of completion issued to the european co-production fund limited and others ("the financiers") together with interest thereon.
Particulars: All rights title and interest in the film entitled "the tango lesson" , floating charge the whole of undertaking and assets. See the mortgage charge document for full details.
Outstanding
26 March 1996Delivered on: 28 March 1996
Persons entitled: European Co-Production Fund Limited the Arts Council of England and the Sales Consortiumlimited

Classification: Deed of security assignment
Secured details: £348,000 and all other monies due from the company to european co-production fund limited, £690,000 due from the company to the arts council of england and £275,000 due from the company to the sales consortium limited (all as defined in the assignment).
Particulars: All right title and interest in & to the film as detailed in the sheet attached to the form 395.
Outstanding
2 February 1996Delivered on: 6 February 1996
Persons entitled: European Co-Production Fund Limited

Classification: Deed of security assignment
Secured details: £348,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the european co-production fund loan (as defined in the security assignment).
Particulars: All right title and interest in and to the film. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
19 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Notification of Christopher Sheppard as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Christopher Sheppard as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Charlotte Sally Potter as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Charlotte Sally Potter as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(5 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 September 2007Return made up to 21/06/07; full list of members (2 pages)
4 September 2007Return made up to 21/06/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 September 2006Return made up to 21/06/06; full list of members (2 pages)
21 September 2006Return made up to 21/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 August 2005Return made up to 21/06/05; full list of members (7 pages)
17 August 2005Return made up to 21/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 September 2004Return made up to 21/06/04; full list of members (7 pages)
1 September 2004Return made up to 21/06/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 November 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 August 2002Return made up to 21/06/02; full list of members (7 pages)
6 August 2002Return made up to 21/06/02; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 August 2001Return made up to 21/06/01; full list of members (6 pages)
7 August 2001Return made up to 21/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 August 1999Return made up to 21/06/99; full list of members (6 pages)
23 August 1999Return made up to 21/06/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 July 1998Return made up to 21/06/98; no change of members (4 pages)
10 July 1998Return made up to 21/06/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 August 1997Return made up to 21/06/97; no change of members (4 pages)
12 August 1997Return made up to 21/06/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 21/06/96; full list of members (6 pages)
10 September 1996Return made up to 21/06/96; full list of members (6 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (5 pages)
28 March 1996Particulars of mortgage/charge (5 pages)
6 February 1996Particulars of mortgage/charge (5 pages)
6 February 1996Particulars of mortgage/charge (5 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
21 June 1995Incorporation (38 pages)
21 June 1995Incorporation (38 pages)