Company NameCORI Films Limited
DirectorsMartin Katz and Blue Sky Entertainment Group Incorporated
Company StatusActive
Company Number03175795
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Previous NameXarmian Limited

Business Activity

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

Directors

Director NameMr Martin Katz
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2011(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street Hill House
1 Little New Street
London
EC4A 3TR
Director NameBlue Sky Entertainment Group Incorporated (Corporation)
StatusCurrent
Appointed24 February 1997(11 months, 1 week after company formation)
Appointment Duration27 years, 2 months
Correspondence AddressMarket Street PO Box 470474
Celebration
Florida
Osceola
34747
Secretary NameChristopher Andrew Roudette
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2004)
RoleCompany Director
Correspondence AddressAppartment 12 Soho Lofts
10 Richmond Mews
London
W1V 5AG
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameCORI Film Distributors Limited (Corporation)
StatusResigned
Appointed26 April 1996(1 month after company formation)
Appointment Duration10 months (resigned 24 February 1997)
Correspondence AddressDeloitte & Touche Hill House
1 Little New Street
London
EC4A 3TR
Director NameCORI Group Limited (Corporation)
StatusResigned
Appointed26 April 1996(1 month after company formation)
Appointment Duration10 months (resigned 24 February 1997)
Correspondence AddressDeloitte & Touche Hill House
1 Little New Street
London
EC4A 3TR
Secretary NameCORI Film Distributors Limited (Corporation)
StatusResigned
Appointed26 April 1996(1 month after company formation)
Appointment Duration1 year (resigned 01 May 1997)
Correspondence AddressDeloitte & Touche Hill House
1 Little New Street
London
EC4A 3TR
Secretary NameCORI Group Limited (Corporation)
StatusResigned
Appointed26 April 1996(1 month after company formation)
Appointment Duration10 months (resigned 24 February 1997)
Correspondence AddressDeloitte & Touche Hill House
1 Little New Street
London
EC4A 3TR
Director NameMovieventures Limited (Corporation)
StatusResigned
Appointed24 February 1997(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2010)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2004(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2011)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Blue Sky Entertainment Group Inc.
50.00%
Ordinary
1 at £1Movieventures LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

20 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
10 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Withdrawal of a person with significant control statement on 6 November 2019 (2 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Notification of Blue Sky Entertainment Group Incorporated as a person with significant control on 17 March 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 March 2018Notification of Movieventures Ltd as a person with significant control on 17 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
27 November 2015Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2012 (3 pages)
27 November 2015Director's details changed for Michael Martin Jayson Guinness-Katz on 12 November 2012 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 November 2011Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages)
23 November 2011Appointment of Michael Martin Jayson Guinness-Katz as a director (2 pages)
22 November 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2010Termination of appointment of Movieventures Limited as a director (1 page)
31 May 2010Termination of appointment of Movieventures Limited as a director (1 page)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Movieventures Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Movieventures Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Movieventures Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Comat Registrars Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Blue Sky Entertainment Group Incorporated on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 April 2009Return made up to 20/03/09; full list of members (4 pages)
5 April 2009Return made up to 20/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Location of register of members (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 20/03/05; full list of members (2 pages)
7 April 2005Return made up to 20/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 20/03/04; full list of members (7 pages)
19 April 2004Return made up to 20/03/04; full list of members (7 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (12 pages)
24 April 2003Return made up to 20/03/03; full list of members (7 pages)
24 April 2003Return made up to 20/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
18 April 2002Return made up to 20/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 June 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 December 1997Return made up to 20/03/97; full list of members (5 pages)
8 December 1997Return made up to 20/03/97; full list of members (5 pages)
8 December 1997Secretary's particulars changed (1 page)
8 December 1997Secretary's particulars changed (1 page)
18 November 1997New director appointed (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (1 page)
18 November 1997New director appointed (1 page)
18 November 1997New director appointed (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
29 August 1997Location of register of members (1 page)
29 August 1997Location of register of members (1 page)
1 July 1997Secretary resigned (2 pages)
1 July 1997Secretary resigned (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Company name changed xarmian LIMITED\certificate issued on 09/05/96 (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Company name changed xarmian LIMITED\certificate issued on 09/05/96 (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
20 March 1996Incorporation (12 pages)
20 March 1996Incorporation (12 pages)