Company NameNotting Hill Pictures Limited
DirectorsRichard Whalley Anthony Curtis and Duncan Hamish Kenworthy
Company StatusActive
Company Number03176494
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month 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 NameRichard Whalley Anthony Curtis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Duncan Hamish Kenworthy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 3
10 Richmond Mews
London
W1V 5AG
Secretary NameMr Duncan Hamish Kenworthy
NationalityBritish
StatusCurrent
Appointed22 March 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 3
10 Richmond Mews
London
W1V 5AG
Secretary NameMr Anthony Brian Hopson
NationalityBritish
StatusResigned
Appointed21 January 2004(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Chobham Road
Knaphill
Woking
Surrey
GU21 2SX
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£430,375
Net Worth£209
Cash£218,588
Current Liabilities£218,512

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

12 March 1998Delivered on: 25 March 1998
Satisfied on: 1 June 1999
Persons entitled: Polygram Filmed Entertainment, Inc.

Classification: Deed of charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of charge and heads of terms agreement.
Particulars: All rights and title and interest in the film "the notting hill film". All right title and interest in and to the bank accounts at midland bank PLC a/c nos. 01317344 (stg) and 35945466 (us$) sort code 40-05-27.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 June 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
24 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
27 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
25 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 September 2017Director's details changed for Mr Duncan Hamish Kenworthy on 14 September 2017 (2 pages)
22 September 2017Change of details for Mr Duncan Hamish Kenworthy as a person with significant control on 14 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Duncan Hamish Kenworthy on 14 September 2017 (2 pages)
22 September 2017Change of details for Mr Duncan Hamish Kenworthy as a person with significant control on 14 September 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 March 2015Director's details changed for Richard Whalley Anthony Curtis on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Richard Whalley Anthony Curtis on 20 March 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
17 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of Anthony Hopson as a secretary (2 pages)
15 February 2012Termination of appointment of Anthony Hopson as a secretary (2 pages)
15 February 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 February 2012 (2 pages)
20 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
21 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
21 July 2008Return made up to 22/03/08; no change of members (7 pages)
21 July 2008Return made up to 22/03/08; no change of members (7 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
18 April 2007Return made up to 22/03/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 April 2005Return made up to 22/03/05; full list of members (7 pages)
7 April 2005Return made up to 22/03/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
15 April 2004Return made up to 22/03/04; full list of members (7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
29 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
8 April 2003Return made up to 22/03/03; full list of members (7 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 April 2002Return made up to 22/03/02; full list of members (6 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
27 February 2002Full accounts made up to 30 June 2001 (7 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
28 March 2001Return made up to 22/03/01; full list of members (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (5 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
5 April 2000Return made up to 22/03/00; full list of members (6 pages)
5 April 2000Return made up to 22/03/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 March 2000Registered office changed on 14/03/00 from: livingstone & co 26 eccleston square london SW1V 1NS (1 page)
14 March 2000Registered office changed on 14/03/00 from: livingstone & co 26 eccleston square london SW1V 1NS (1 page)
15 June 1999Return made up to 22/03/99; full list of members (6 pages)
15 June 1999Return made up to 22/03/99; full list of members (6 pages)
1 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
7 May 1999Full accounts made up to 30 June 1998 (9 pages)
27 August 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1998Full accounts made up to 30 June 1997 (7 pages)
10 August 1998Full accounts made up to 30 June 1997 (7 pages)
12 February 1998Registered office changed on 12/02/98 from: 12 great james street london WC1N 3DR (1 page)
12 February 1998Registered office changed on 12/02/98 from: 12 great james street london WC1N 3DR (1 page)
22 April 1997Return made up to 22/03/97; full list of members (7 pages)
22 April 1997Return made up to 22/03/97; full list of members (7 pages)
11 December 1996Accounting reference date notified as 30/06 (1 page)
11 December 1996Accounting reference date notified as 30/06 (1 page)
1 April 1996New secretary appointed;new director appointed (1 page)
1 April 1996New secretary appointed;new director appointed (1 page)
1 April 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Secretary resigned (3 pages)
1 April 1996Secretary resigned (3 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
22 March 1996Incorporation (15 pages)
22 March 1996Incorporation (15 pages)