London
W12 7FA
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 February 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Petra Marina Caroline Fried |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Murray Keynes Wellwood Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Liberia Road London N5 1JR |
Secretary Name | Dr James Wellwood Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St Stephens Close St Albans Hertfordshire AL3 4AB |
Secretary Name | Mr Wim De Greef |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 09 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 24 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wyndham Road Ealing London W13 9TE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | clerkenwellfilms.com |
---|
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Clerkenwell Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £544 |
Current Liabilities | £6,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
20 May 2009 | Delivered on: 28 May 2009 Persons entitled: Barclays Bank PLC Classification: Charge 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: With full title guarantee the right, title and interest in and to the rights of the television programme provisionally entitled the misfits, the C4 agreement and bbcw agreement see image for full details. Outstanding |
---|---|
22 February 2008 | Delivered on: 28 February 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge 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: The borrower's right title and interest in and to the rights,the itv contract and all sums of money whatever payable to or on account of the borrower,the benefit of the insurance policies see image for full details. Outstanding |
4 December 2006 | Delivered on: 7 December 2006 Satisfied on: 9 April 2008 Persons entitled: British Broadcasting Corporation Classification: Charge and deed of assignment by way of security 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: The copyright in the programme being the television programme provisionally entitled diary of a nobody, all production, distribution and exploitation rights and all ancillary and related rights thereto, all rights in and to any intellectual property and the benefit of any and all agreements relating to the programme and floating charge the whole undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 28 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge over the television programme provisionally entitled "losing it" 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 security throughout the world the chargor's right, title and interest in and to the rights in respect of the programme the itv contract and allof the borrower's right, title, benefit and interest to and in the same. See the mortgage charge document for full details. Fully Satisfied |
11 March 2004 | Delivered on: 16 March 2004 Satisfied on: 28 October 2006 Persons entitled: Barclays Bank PLC Classification: Charge 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 security throughout the world the chargor's right, title and interest in and to the rights in respect of the programme (provisionally entitled "quite ugly one morning"); the itv contract and all of the chargor's right, title, benefit and interest to and in the same. See the mortgage charge document for full details. Fully Satisfied |
14 January 2021 | Change of details for Clerkenwell Films Limited as a person with significant control on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 September 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 November 2011 | Secretary's details changed for Mr Wim De Greef on 10 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Mr Wim De Greef on 10 November 2011 (2 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
20 December 2010 | Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
22 July 2008 | Director's change of particulars / murray ferguson / 01/06/2008 (1 page) |
22 July 2008 | Director's change of particulars / murray ferguson / 01/06/2008 (1 page) |
14 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
24 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
24 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Particulars of mortgage/charge (15 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Particulars of mortgage/charge (15 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 October 2005 | Company name changed quite ugly films LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed quite ugly films LIMITED\certificate issued on 13/10/05 (2 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Company name changed ferguson films LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed ferguson films LIMITED\certificate issued on 12/02/04 (2 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
18 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 June 2001 | Return made up to 08/04/01; full list of members
|
21 June 2001 | Return made up to 08/04/01; full list of members
|
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
12 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
15 June 1998 | Return made up to 08/04/98; full list of members (4 pages) |
15 June 1998 | Return made up to 08/04/98; full list of members (4 pages) |
2 June 1998 | Company name changed clerkenwell films LIMITED\certificate issued on 02/06/98 (2 pages) |
2 June 1998 | Company name changed clerkenwell films LIMITED\certificate issued on 02/06/98 (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
8 April 1997 | Incorporation (16 pages) |
8 April 1997 | Incorporation (16 pages) |