Fitzrovia
London
W1W 8DY
Director Name | Ms Glynis Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Director Name | Mr Kirk Adrian Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY |
Secretary Name | Ms Glynis Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Collabear Farm Tawstock Barnstaple Devon EX31 3JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,268 |
Cash | £11,990 |
Current Liabilities | £21,258 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 29 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
29 November 2002 | Delivered on: 13 December 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Charge over cash deposit and account 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: First fixed charge over the security account and all rights thereto,the deposit and the debts represented thereby; see form 395 for details. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 1997 | Delivered on: 10 December 1997 Persons entitled: Bonaparte Films Limited Classification: Fixed and floating charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the production and finance agreement and collection agreement. Particulars: Fixed and floating charge all right title and interest(whether now owned or hereafter acquired) in respect of a film called "waking ned devine". See the mortgage charge document for full details. Outstanding |
1 August 1997 | Delivered on: 19 August 1997 Persons entitled: Natwest Offshore Limited Classification: Charge and deed of assignment in respect of the film entitled "walking ned devine" Secured details: The repayment of the repayment sums due from the company to the chargee (as defined in the charge and deed of assignment). Particulars: By way of first fixed or floating charge all copies of the film and of any such other films and sound recording as are mention in clause 4.2 hereof and all copies of the scripts and musical socres thereof and any sketches and designs therefor together with all physical negative internegative interpositive and positive sound and visual material for incoporating or reproducing the film;. See the mortgage charge document for full details. Outstanding |
30 July 1997 | Delivered on: 1 August 1997 Persons entitled: Film Finances, Inc. Classification: An agreement Secured details: All amounts advanced by the chargee pursuant to a guarantee of completion to natwest offshore limited (trading as isle of man bank) and others (together the "finaciers") in respect of a film provisionally entitled "waking ned devine" ("the film") together with interest thereon. Particulars: All the rights title and interest of the company of and in the filn and in the script and all other written and musical matter embodied or to be embodied or used in the film or aquired in connection with its production and the negative and prints thereof and all rights of representing expoliting and exhibiting the same;. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Director's details changed for Mr Kirk Adrian Jones on 6 January 2021 (2 pages) |
---|---|
6 January 2021 | Change of details for Mr. Richard Allen Holmes as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Ms Glynis Murray on 6 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 30 Market Place London W1W 8AP England to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 6 January 2021 (1 page) |
6 January 2021 | Change of details for Ms Glynis Murray as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Change of details for Mr Kirk Adrian Jones as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mr. Richard Allen Holmes on 1 January 2021 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
18 May 2020 | Director's details changed for Ms Glynis Murray on 8 May 2020 (2 pages) |
18 May 2020 | Change of details for Ms Glynis Murray as a person with significant control on 8 May 2020 (2 pages) |
18 May 2020 | Notification of Richard Allen Holmes as a person with significant control on 6 April 2016 (2 pages) |
27 April 2020 | Change of details for Ms Glynis Murray as a person with significant control on 10 May 2019 (2 pages) |
27 April 2020 | Director's details changed for Kirk Adrian Jones on 10 May 2019 (2 pages) |
27 April 2020 | Director's details changed for Ms Glynis Murray on 10 May 2019 (2 pages) |
27 April 2020 | Change of details for Mr Kirk Adrian Jones as a person with significant control on 10 May 2019 (2 pages) |
27 April 2020 | Director's details changed for Mr Richard Allen Holmes on 10 May 2019 (2 pages) |
23 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
18 December 2019 | Registered office address changed from 37 Warren Street London W1T 6AD to 30 Market Place London W1W 8AP on 18 December 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 April 2018 | Notification of Kirk Adrian Jones as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Secretary's details changed for Ms Glynis Murray on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Ms Glynis Murray on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Ms Glynis Murray on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Ms Glynis Murray on 3 August 2016 (1 page) |
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 October 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 October 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
8 August 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 August 2006 | Return made up to 08/05/06; full list of members (3 pages) |
20 April 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
20 April 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
28 April 2005 | Return made up to 08/05/05; full list of members (3 pages) |
28 April 2005 | Return made up to 08/05/05; full list of members (3 pages) |
14 January 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 January 2005 | Accounts for a small company made up to 31 July 2003 (5 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 May 2002 | Return made up to 08/05/02; full list of members
|
27 May 2002 | Return made up to 08/05/02; full list of members
|
5 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
14 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
8 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 January 1999 | Declaration of mortgage charge released/ceased (2 pages) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
19 August 1997 | Particulars of mortgage/charge (6 pages) |
19 August 1997 | Particulars of mortgage/charge (6 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Memorandum and Articles of Association (8 pages) |
17 June 1997 | Memorandum and Articles of Association (8 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Company name changed glorytype LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Company name changed glorytype LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1997 | Incorporation (9 pages) |
8 May 1997 | Incorporation (9 pages) |