Company NameLex Filmed Entertainment Limited
Company StatusActive
Company Number03182420
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)
Previous NameBlack Book Limited

Business Activity

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

Directors

Director NameMs Tracey Adam
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 months after company formation)
Appointment Duration27 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Tresham Crescent
London
NW8 8TN
Director NameStefan Raymond John Dennis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed29 October 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleActor
Country of ResidenceAustralia
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Secretary NameMs Tracey Adam
NationalityBritish
StatusCurrent
Appointed02 April 2009(13 years after company formation)
Appointment Duration15 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Tresham Crescent
London
NW8 8TN
Director NameMr Stuart MacDonald Renfrew
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleFilm 1st Asst Director/Director/Producer
Country of ResidenceEngland
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameAdam Page
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1998)
RoleFilm Producer/Financ
Correspondence AddressManor Holme
Elvaston Road
Old Ryton Village
Tyne & Wear
NE40 3NT
Secretary NameAdam Page
NationalityBritish
StatusResigned
Appointed03 June 1996(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1998)
RoleFilm Producer/Financier
Correspondence AddressManor Holme
Elvaston Road
Old Ryton Village
Tyne & Wear
NE40 3NT
Secretary NameTracey Adam
NationalityBritish
StatusResigned
Appointed04 November 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2004)
RoleFilm Producer
Correspondence Address3rd Floor 26 Talbot Road
London
W2 5LJ
Director NameLawrence Adam
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2000)
RoleClerk In Holy Orders
Correspondence AddressSt James' Vicarage Union Street
Ashton Under Lyne
Lancashire
OL6 9NQ
Director NameRichard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2004)
RoleSolicitor
Correspondence AddressC/O Daveport Lyons
1 Old Burlington Street
London
W1S 3NL
Secretary NameMr Richard Langfield Moxon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed23 June 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameAlexandra Hecks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 April 2015)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 King Henry's Reach Manbre Road
London
W6 9RH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 June 1996)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 June 1996)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitelex-filmed-entertainment.co.uk

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Tracey Adam
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,471
Cash£110
Current Liabilities£406,487

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

12 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Register inspection address has been changed to 26 Tresham Crescent London NW8 8TN (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2015Termination of appointment of Alexandra Hecks as a director on 10 April 2015 (1 page)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
31 March 2015Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
4 May 2013Register inspection address has been changed from 8 Great James Street London WC1N 3DF United Kingdom (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 October 2012Registered office address changed from 8 Great James Street London WC1N 3DF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 2Nd Floor Portman Mews 21a D'arblay Street London W1F 8EF United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 8 Great James Street London WC1N 3DF on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 2Nd Floor Portman Mews 21a D'arblay Street London W1F 8EF United Kingdom on 2 October 2012 (1 page)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Stefan Raymond John Dennis on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Secretary appointed ms tracey adam (1 page)
6 April 2009Registered office changed on 06/04/2009 from eastgate house, 4TH floor 16-19 eastcastle street london W1W 8DA (1 page)
6 April 2009Appointment terminated secretary richard moxon (1 page)
6 April 2009Location of register of members (1 page)
2 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
1 May 2008Director's change of particulars / alexandra hecks / 29/10/2007 (1 page)
1 May 2008Return made up to 03/04/08; full list of members (4 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: eastgate house 16-19 eastcastle street london W1W 8DA (1 page)
19 April 2007Location of debenture register (1 page)
14 March 2007Registered office changed on 14/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
12 October 2006New director appointed (1 page)
8 May 2006Return made up to 03/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 December 2004New secretary appointed (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
7 April 2004New director appointed (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 10 grape street covent garden london WC2H 8DY (1 page)
17 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 October 2001Registered office changed on 03/10/01 from: suite 349 the linen hall 162/168 regent street london W1R 5TB (1 page)
10 May 2001Return made up to 03/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Auditor's resignation (1 page)
15 May 2000Director resigned (1 page)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 November 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 30 April 1998 (8 pages)
31 March 1999Return made up to 03/04/99; full list of members (6 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 48A goodge street london W1P 1FJ (1 page)
26 March 1998Return made up to 03/04/98; no change of members (4 pages)
4 February 1998Full accounts made up to 30 April 1997 (8 pages)
8 June 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 15-19 cavendish place london W1M 0DD (1 page)
7 October 1996Company name changed black book LIMITED\certificate issued on 08/10/96 (2 pages)
14 June 1996New secretary appointed;new director appointed (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
14 June 1996Director resigned (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
3 April 1996Incorporation (10 pages)