Company NameThe Thought Gang Limited
DirectorsIldiko Kemeny Buckler and Robert Charles Buckler
Company StatusActive
Company Number03391698
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Ildiko Kemeny Buckler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Robert Charles Buckler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(7 years, 9 months after company formation)
Appointment Duration19 years
RoleProducer Writer
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameYoussef Vahabzadeh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleFilm Producer
Correspondence AddressC/O Afina Sa
118 Rue Du Rhone
Geneva
1204
Foreign
Secretary NameMs Ildiko Kemeny Buckler
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address61 Court Lane
London
SE21 7EF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£249,037
Cash£208
Current Liabilities£86,963

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

14 April 2005Delivered on: 21 April 2005
Persons entitled: Youssef Vahabzadeh

Classification: Deed of charge
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: The rights title and interest in and to the book entitles "the thought gang" the scripts based upon thereon and all rights therein.
Outstanding
21 October 1997Delivered on: 22 October 1997
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment deed
Secured details: Up to £15,000 together with a premium of 50% thereof and all further sums due or to become due from the company to the chargee in connection with the development of the work provisionally entitled "the thought gang".
Particulars: All that the borrowers right title and interest in and to the work "the thought gang" under and by virtue of all the documents set out in the first schedule of the loan agreement for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 May 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 May 2021 (1 page)
18 January 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 March 2018Notification of Robert Charles Buckler as a person with significant control on 6 April 2017 (2 pages)
29 March 2018Change of details for a person with significant control (2 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 August 2017 (1 page)
31 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2
(6 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 25/06/09; full list of members (3 pages)
9 September 2009Return made up to 25/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 July 2008Return made up to 25/06/08; full list of members (4 pages)
28 July 2008Appointment terminated secretary ildiko buckler (1 page)
28 July 2008Appointment terminated secretary ildiko buckler (1 page)
11 June 2008Return made up to 25/06/07; full list of members (4 pages)
11 June 2008Return made up to 25/06/07; full list of members (4 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 September 2006Return made up to 25/06/06; full list of members (2 pages)
20 September 2006Return made up to 25/06/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2005Return made up to 25/06/05; full list of members (3 pages)
2 August 2005Return made up to 25/06/05; full list of members (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Return made up to 25/06/04; full list of members (5 pages)
5 August 2004Return made up to 25/06/04; full list of members (5 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 August 2003Return made up to 25/06/03; full list of members (5 pages)
14 August 2003Return made up to 25/06/03; full list of members (5 pages)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Return made up to 25/06/02; full list of members (5 pages)
2 September 2002Return made up to 25/06/02; full list of members (5 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Return made up to 25/06/01; full list of members (5 pages)
2 August 2001Return made up to 25/06/01; full list of members (5 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 August 1999Return made up to 25/06/99; no change of members (4 pages)
25 August 1999Return made up to 25/06/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 June 1998 (10 pages)
22 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/03/99
(1 page)
22 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/03/99
(1 page)
22 March 1999Full accounts made up to 30 June 1998 (10 pages)
25 July 1998Return made up to 25/06/98; full list of members (6 pages)
25 July 1998Return made up to 25/06/98; full list of members (6 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
10 July 1997Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 1997Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Incorporation (14 pages)
25 June 1997Incorporation (14 pages)