London
NW8 8TN
Director Name | Stefan Raymond John Dennis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Actor |
Country of Residence | Australia |
Correspondence Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
Secretary Name | Ms Tracey Adam |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2009(13 years after company formation) |
Appointment Duration | 15 years |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Tresham Crescent London NW8 8TN |
Director Name | Mr Stuart MacDonald Renfrew |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Film 1st Asst Director/Director/Producer |
Country of Residence | England |
Correspondence Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Adam Page |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1998) |
Role | Film Producer/Financ |
Correspondence Address | Manor Holme Elvaston Road Old Ryton Village Tyne & Wear NE40 3NT |
Secretary Name | Adam Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 1998) |
Role | Film Producer/Financier |
Correspondence Address | Manor Holme Elvaston Road Old Ryton Village Tyne & Wear NE40 3NT |
Secretary Name | Tracey Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2004) |
Role | Film Producer |
Correspondence Address | 3rd Floor 26 Talbot Road London W2 5LJ |
Director Name | Lawrence Adam |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2000) |
Role | Clerk In Holy Orders |
Correspondence Address | St James' Vicarage Union Street Ashton Under Lyne Lancashire OL6 9NQ |
Director Name | Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 2004) |
Role | Solicitor |
Correspondence Address | C/O Daveport Lyons 1 Old Burlington Street London W1S 3NL |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Alexandra Hecks |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2015) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 17 King Henry's Reach Manbre Road London W6 9RH |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 June 1996) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 June 1996) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | lex-filmed-entertainment.co.uk |
---|
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Tracey Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,471 |
Cash | £110 |
Current Liabilities | £406,487 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
12 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register inspection address has been changed to 26 Tresham Crescent London NW8 8TN (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Termination of appointment of Alexandra Hecks as a director on 10 April 2015 (1 page) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Register inspection address has been changed from 8 Great James Street London WC1N 3DF United Kingdom (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 October 2012 | Registered office address changed from 8 Great James Street London WC1N 3DF on 2 October 2012 (1 page) |
2 October 2012 | Registered 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 2012 | Registered office address changed from 8 Great James Street London WC1N 3DF on 2 October 2012 (1 page) |
2 October 2012 | Registered 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 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Director's details changed for Stefan Raymond John Dennis on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Secretary appointed ms tracey adam (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from eastgate house, 4TH floor 16-19 eastcastle street london W1W 8DA (1 page) |
6 April 2009 | Appointment terminated secretary richard moxon (1 page) |
6 April 2009 | Location of register of members (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Director's change of particulars / alexandra hecks / 29/10/2007 (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: eastgate house 16-19 eastcastle street london W1W 8DA (1 page) |
19 April 2007 | Location of debenture register (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 October 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
12 May 2005 | Return made up to 03/04/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 December 2004 | New secretary appointed (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Return made up to 03/04/04; full list of members
|
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 10 grape street covent garden london WC2H 8DY (1 page) |
17 April 2003 | Return made up to 03/04/03; full list of members
|
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: suite 349 the linen hall 162/168 regent street london W1R 5TB (1 page) |
10 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Auditor's resignation (1 page) |
15 May 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
4 November 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 30 April 1998 (8 pages) |
31 March 1999 | Return made up to 03/04/99; full list of members (6 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 48A goodge street london W1P 1FJ (1 page) |
26 March 1998 | Return made up to 03/04/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
8 June 1997 | Return made up to 03/04/97; full list of members
|
27 April 1997 | New director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 15-19 cavendish place london W1M 0DD (1 page) |
7 October 1996 | Company name changed black book LIMITED\certificate issued on 08/10/96 (2 pages) |
14 June 1996 | New secretary appointed;new director appointed (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
14 June 1996 | Director resigned (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Incorporation (10 pages) |