Company NameNatural Nylon Entertainment Limited
DirectorJohn Bradley Garth Adams
Company StatusActive
Company Number03177325
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Bradley Garth Adams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(7 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 South Hill Park
London
NW3 2SN
Secretary NameMiss Brigitte Emma Ward Holmes
NationalityNew Zealander
StatusCurrent
Appointed04 March 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Correspondence Address60 South Hill Park
London
NW3 2SJ
Director NameVivienne Carroll
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleProducer
Correspondence AddressHome Farm Barn Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 2LS
Director NameMr David Jude Law
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleActor/Producer
Country of ResidenceEngland
Correspondence Address106 Maida Vale
London
W9 1PS
Secretary NameDamon Robert Bryant
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Barn Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 2LS
Director NameAnthony Jonathan Miller
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2002)
RoleExecutive Officer
Correspondence Address104 Teignmouth Road
Brondesbury
London
NW2 4DY
Director NameDamon Robert Bryant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2002)
RoleFilm Producer
Correspondence AddressHome Farm Barn Remenham Lane
Remenham
Henley On Thames
Oxfordshire
RG9 2LS
Secretary NameSimon Michael Goldberg
NationalityBritish
StatusResigned
Appointed09 May 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2002)
RoleSolicitor
Correspondence Address100 Hamilton Terrace
London
NW3 9US
Director NameMrs Sadie Liza Frost
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 October 2002)
RoleActor
Country of ResidenceEngland
Correspondence Address33 Steel's Road
London
NW3 4RG
Director NameKevin Loader
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2002)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address123 Highbury New Park
London
N5 2HG
Director NameEwan McGregor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 April 2002)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton Hill
London
NW8 0JY
Director NameJonathan Lee Miller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2002)
RoleActor
Correspondence Address14b Highbury Terrace Mews
London
N5 1UT
Director NameMr Sean Carl Pertwee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2002)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address210 Liverpool Road
London
N1 1LE
Secretary NameDiane Stanbrook
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2004)
RoleCompany Director
Correspondence Address55 Portland Road
London
W11 4LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address98 South Hill Park
London
NW3 2SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Ewan Mcgregor
5.00%
Ordinary
5 at £1Jonny Lee Miller
5.00%
Ordinary
30 at £1Damon Robert Bryant
30.00%
Ordinary
30 at £1John Bradley Garth Adams
30.00%
Ordinary
30 at £1Jude David Law
30.00%
Ordinary

Financials

Year2014
Net Worth-£51,043
Cash£4,371
Current Liabilities£55,414

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

29 January 2002Delivered on: 18 February 2002
Satisfied on: 22 April 2002
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and fairfax films limited.
Secured details: All sums payable to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the company's rights and interests in and to the film, including without limitation in and to the screenplay and all other stories, outlines, treatments and scripts. By way of first fixed charge the whole of the undertaking, property, assets, rights and interests in and to the film, including, with out limitation, in and to the screenplay and any other assets. By way of floating charge all the undertaking and assets present and future, other than any assets effectively assigned by way of fixed charge or otherwise.
Fully Satisfied
11 January 2002Delivered on: 31 January 2002
Satisfied on: 22 April 2002
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment by way of security over the film entitled "cromwell and fairfax" between the company, the assignee and fairfax films limited.
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the company's rights and interests in and to the film, including without limitation in and to the screenplay and all other stories, outlines, treatments and scripts. By way of first fixed charge the whole of the undertaking, property, assets, rights and interests in and to the film, including, without limitation, in and to the screenplay and any other assets. By way of floating charge all the undertaking and assets present and future, other than any assets effectively assigned by way of fixed charge or otherwise.
Fully Satisfied
2 May 2001Delivered on: 10 May 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 October 1999Delivered on: 9 November 1999
Persons entitled: Alliance Pictures

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 20 october 1999.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1997Delivered on: 19 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 November 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
31 March 2014Secretary's details changed for Miss Brigitte Emma Ward Holmes on 10 December 2012 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Secretary's details changed for Miss Brigitte Emma Ward Holmes on 10 December 2012 (1 page)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 98 South Hill Park London NW3 2SN United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 98 South Hill Park London NW3 2SN United Kingdom on 16 May 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 April 2012Registered office address changed from 2-3 Duck Lane London W1F 0HX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 2-3 Duck Lane London W1F 0HX on 11 April 2012 (1 page)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 March 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)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 April 2006Return made up to 25/03/06; full list of members (7 pages)
24 April 2006Return made up to 25/03/06; full list of members (7 pages)
9 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
8 January 2004Registered office changed on 08/01/04 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
24 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 25/03/03; full list of members (7 pages)
7 April 2003Return made up to 25/03/03; full list of members (7 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 2002Particulars of mortgage/charge (7 pages)
18 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
31 January 2002Particulars of mortgage/charge (7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 June 2001Return made up to 25/03/01; full list of members (8 pages)
11 June 2001Return made up to 25/03/01; full list of members (8 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 25/03/00; full list of members (8 pages)
28 July 2000Return made up to 25/03/00; full list of members (8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
9 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Particulars of mortgage/charge (7 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Return made up to 25/03/99; no change of members (5 pages)
19 April 1999Return made up to 25/03/99; no change of members (5 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
8 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
23 April 1997Return made up to 25/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1997Return made up to 25/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1997Registered office changed on 27/03/97 from: 50 broadwick street soho london W1V 1FF (1 page)
27 March 1997Registered office changed on 27/03/97 from: 50 broadwick street soho london W1V 1FF (1 page)
25 November 1996Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
25 March 1996Incorporation (19 pages)
25 March 1996Incorporation (19 pages)