London
NW3 2SN
Secretary Name | Miss Brigitte Emma Ward Holmes |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 04 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Correspondence Address | 60 South Hill Park London NW3 2SJ |
Director Name | Vivienne Carroll |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Producer |
Correspondence Address | Home Farm Barn Remenham Lane Remenham Henley On Thames Oxfordshire RG9 2LS |
Director Name | Mr David Jude Law |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Actor/Producer |
Country of Residence | England |
Correspondence Address | 106 Maida Vale London W9 1PS |
Secretary Name | Damon Robert Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm Barn Remenham Lane Remenham Henley On Thames Oxfordshire RG9 2LS |
Director Name | Anthony Jonathan Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2002) |
Role | Executive Officer |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Director Name | Damon Robert Bryant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2002) |
Role | Film Producer |
Correspondence Address | Home Farm Barn Remenham Lane Remenham Henley On Thames Oxfordshire RG9 2LS |
Secretary Name | Simon Michael Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2002) |
Role | Solicitor |
Correspondence Address | 100 Hamilton Terrace London NW3 9US |
Director Name | Mrs Sadie Liza Frost |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 October 2002) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 33 Steel's Road London NW3 4RG |
Director Name | Kevin Loader |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2002) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 123 Highbury New Park London N5 2HG |
Director Name | Ewan McGregor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 April 2002) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Hill London NW8 0JY |
Director Name | Jonathan Lee Miller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2002) |
Role | Actor |
Correspondence Address | 14b Highbury Terrace Mews London N5 1UT |
Director Name | Mr Sean Carl Pertwee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2002) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 210 Liverpool Road London N1 1LE |
Secretary Name | Diane Stanbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 55 Portland Road London W11 4LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 98 South Hill Park London NW3 2SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Ewan Mcgregor 5.00% Ordinary |
---|---|
5 at £1 | Jonny Lee Miller 5.00% Ordinary |
30 at £1 | Damon Robert Bryant 30.00% Ordinary |
30 at £1 | John Bradley Garth Adams 30.00% Ordinary |
30 at £1 | Jude David Law 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,043 |
Cash | £4,371 |
Current Liabilities | £55,414 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
29 January 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 |
25 November 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
11 March 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 March 2014 | Secretary's details changed for Miss Brigitte Emma Ward Holmes on 10 December 2012 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Secretary's details changed for Miss Brigitte Emma Ward Holmes on 10 December 2012 (1 page) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from 98 South Hill Park London NW3 2SN United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 98 South Hill Park London NW3 2SN United Kingdom on 16 May 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Registered office address changed from 2-3 Duck Lane London W1F 0HX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 2-3 Duck Lane London W1F 0HX on 11 April 2012 (1 page) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
9 April 2005 | Return made up to 25/03/05; full list of members
|
9 April 2005 | Return made up to 25/03/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Return made up to 25/03/02; full list of members
|
3 April 2002 | Return made up to 25/03/02; full list of members
|
18 February 2002 | Particulars of mortgage/charge (7 pages) |
18 February 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
11 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Return made up to 25/03/00; full list of members (8 pages) |
28 July 2000 | Return made up to 25/03/00; full list of members (8 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
9 November 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 April 1999 | Return made up to 25/03/99; no change of members (5 pages) |
19 April 1999 | Return made up to 25/03/99; no change of members (5 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
26 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 April 1998 | Return made up to 25/03/98; no change of members
|
15 April 1998 | Return made up to 25/03/98; no change of members
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
8 July 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
23 April 1997 | Return made up to 25/03/97; full list of members
|
23 April 1997 | Return made up to 25/03/97; full list of members
|
27 March 1997 | Registered office changed on 27/03/97 from: 50 broadwick street soho london W1V 1FF (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 50 broadwick street soho london W1V 1FF (1 page) |
25 November 1996 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
25 March 1996 | Incorporation (19 pages) |
25 March 1996 | Incorporation (19 pages) |