Company NameTomboy (Ned Devine) Limited
Company StatusActive
Company Number03367266
CategoryPrivate Limited Company
Incorporation Date8 May 1997(27 years ago)
Previous NameGlorytype Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard Allen Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMs Glynis Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Kirk Adrian Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Secretary NameMs Glynis Murray
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressCollabear Farm Tawstock
Barnstaple
Devon
EX31 3JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,268
Cash£11,990
Current Liabilities£21,258

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due29 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Charges

29 November 2002Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

6 January 2021Director's details changed for Mr Kirk Adrian Jones on 6 January 2021 (2 pages)
6 January 2021Change of details for Mr. Richard Allen Holmes as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Director's details changed for Ms Glynis Murray on 6 January 2021 (2 pages)
6 January 2021Registered 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 2021Change of details for Ms Glynis Murray as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Change of details for Mr Kirk Adrian Jones as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Director's details changed for Mr. Richard Allen Holmes on 1 January 2021 (2 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
18 May 2020Director's details changed for Ms Glynis Murray on 8 May 2020 (2 pages)
18 May 2020Change of details for Ms Glynis Murray as a person with significant control on 8 May 2020 (2 pages)
18 May 2020Notification of Richard Allen Holmes as a person with significant control on 6 April 2016 (2 pages)
27 April 2020Change of details for Ms Glynis Murray as a person with significant control on 10 May 2019 (2 pages)
27 April 2020Director's details changed for Kirk Adrian Jones on 10 May 2019 (2 pages)
27 April 2020Director's details changed for Ms Glynis Murray on 10 May 2019 (2 pages)
27 April 2020Change of details for Mr Kirk Adrian Jones as a person with significant control on 10 May 2019 (2 pages)
27 April 2020Director's details changed for Mr Richard Allen Holmes on 10 May 2019 (2 pages)
23 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
18 December 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
24 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
7 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
10 April 2018Notification of Kirk Adrian Jones as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
10 April 2018Withdrawal of a person with significant control statement on 10 April 2018 (2 pages)
21 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Secretary's details changed for Ms Glynis Murray on 3 August 2016 (1 page)
3 August 2016Director's details changed for Ms Glynis Murray on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Ms Glynis Murray on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Ms Glynis Murray on 3 August 2016 (1 page)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 October 2008Return made up to 08/05/08; full list of members (4 pages)
27 October 2008Return made up to 08/05/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
30 May 2007Return made up to 08/05/07; full list of members (3 pages)
8 August 2006Return made up to 08/05/06; full list of members (3 pages)
8 August 2006Return made up to 08/05/06; full list of members (3 pages)
20 April 2006Accounts for a small company made up to 31 July 2005 (5 pages)
20 April 2006Accounts for a small company made up to 31 July 2005 (5 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
28 April 2005Return made up to 08/05/05; full list of members (3 pages)
28 April 2005Return made up to 08/05/05; full list of members (3 pages)
14 January 2005Accounts for a small company made up to 31 July 2003 (5 pages)
14 January 2005Accounts for a small company made up to 31 July 2003 (5 pages)
21 May 2004Return made up to 08/05/04; full list of members (7 pages)
21 May 2004Return made up to 08/05/04; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 May 2003Return made up to 08/05/03; full list of members (8 pages)
17 May 2003Return made up to 08/05/03; full list of members (8 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
5 July 2001Return made up to 08/05/01; full list of members (6 pages)
5 July 2001Return made up to 08/05/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Return made up to 08/05/00; full list of members (7 pages)
15 May 2000Return made up to 08/05/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 October 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 May 1999Return made up to 08/05/99; full list of members (7 pages)
14 May 1999Return made up to 08/05/99; full list of members (7 pages)
8 January 1999Declaration of mortgage charge released/ceased (2 pages)
8 January 1999Declaration of mortgage charge released/ceased (2 pages)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 November 1998Declaration of mortgage charge released/ceased (1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997Particulars of mortgage/charge (7 pages)
10 December 1997Particulars of mortgage/charge (7 pages)
19 August 1997Particulars of mortgage/charge (6 pages)
19 August 1997Particulars of mortgage/charge (6 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
17 June 1997Memorandum and Articles of Association (8 pages)
17 June 1997Memorandum and Articles of Association (8 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Company name changed glorytype LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed glorytype LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1997Incorporation (9 pages)
8 May 1997Incorporation (9 pages)