Company NameQuite Funny Films Limited
DirectorsWim De Greef and Petra Marina Caroline Fried
Company StatusActive
Company Number03347257
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Previous NameQuite Ugly Films Limited

Business Activity

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

Directors

Director NameWim De Greef
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed24 February 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 February 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Petra Marina Caroline Fried
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Murray Keynes Wellwood Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Liberia Road
London
N5 1JR
Secretary NameDr James Wellwood Ferguson
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Stephens Close
St Albans
Hertfordshire
AL3 4AB
Secretary NameMr Wim De Greef
NationalityBelgian
StatusResigned
Appointed09 February 2004(6 years, 10 months after company formation)
Appointment Duration17 years (resigned 24 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyndham Road
Ealing
London
W13 9TE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteclerkenwellfilms.com

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Clerkenwell Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£544
Current Liabilities£6,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

20 May 2009Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

14 January 2021Change of details for Clerkenwell Films Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered 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 2020Accounts for a small company made up to 31 March 2020 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (4 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 November 2011Secretary's details changed for Mr Wim De Greef on 10 November 2011 (2 pages)
15 November 2011Secretary's details changed for Mr Wim De Greef on 10 November 2011 (2 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
20 December 2010Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
6 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
22 July 2008Director's change of particulars / murray ferguson / 01/06/2008 (1 page)
22 July 2008Director's change of particulars / murray ferguson / 01/06/2008 (1 page)
14 May 2008Return made up to 02/04/08; full list of members (3 pages)
14 May 2008Return made up to 02/04/08; full list of members (3 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
14 June 2007Return made up to 02/04/07; full list of members (2 pages)
14 June 2007Return made up to 02/04/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
24 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 December 2006Particulars of mortgage/charge (15 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Particulars of mortgage/charge (15 pages)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Return made up to 08/04/06; full list of members (6 pages)
10 May 2006Return made up to 08/04/06; full list of members (6 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
13 October 2005Company name changed quite ugly films LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed quite ugly films LIMITED\certificate issued on 13/10/05 (2 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
19 April 2004Return made up to 08/04/04; full list of members (6 pages)
19 April 2004Return made up to 08/04/04; full list of members (6 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
12 February 2004Company name changed ferguson films LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed ferguson films LIMITED\certificate issued on 12/02/04 (2 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 08/04/03; full list of members (6 pages)
14 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
21 June 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 February 2001Full accounts made up to 30 April 2000 (8 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 April 1999 (8 pages)
9 February 2000Full accounts made up to 30 April 1999 (8 pages)
12 May 1999Return made up to 08/04/99; no change of members (4 pages)
12 May 1999Return made up to 08/04/99; no change of members (4 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
15 June 1998Return made up to 08/04/98; full list of members (4 pages)
15 June 1998Return made up to 08/04/98; full list of members (4 pages)
2 June 1998Company name changed clerkenwell films LIMITED\certificate issued on 02/06/98 (2 pages)
2 June 1998Company name changed clerkenwell films LIMITED\certificate issued on 02/06/98 (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 83 leonard street london EC2A 4QS (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
8 April 1997Incorporation (16 pages)
8 April 1997Incorporation (16 pages)