Company NameClerkenwell Films Limited
Company StatusActive
Company Number03485747
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameAssistmode Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Wim De Greef
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed06 June 2008(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyndham Road
Ealing
London
W13 9TE
Director NameMr Matthew James Garside
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(21 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Independent Production
Country of ResidenceEngland
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed26 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months
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(23 years, 7 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 NameBBC Studios Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 December 2011(13 years, 11 months after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameJohn David Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 21 December 2017)
RoleActor
Correspondence Address9 The Mall
London
SW14 7EN
Director NameMr Murray Keynes Wellwood Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(2 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Liberia Road
London
N5 1JR
Secretary NameJudith Victoria Okeeffe
NationalityBritish
StatusResigned
Appointed07 January 1998(2 weeks after company formation)
Appointment Duration6 years (resigned 19 January 2004)
RoleCompany Director
Correspondence Address350 South Circular Road
Dublin 8
Irish
Secretary NameMr Murray Keynes Wellwood Ferguson
NationalityBritish
StatusResigned
Appointed19 January 2004(6 years after company formation)
Appointment Duration17 years, 1 month (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Liberia Road
London
N5 1JR
Director NameMs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2011)
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressMemphis
Holme Road
Matlock Bath
Derbyshire
DE4 3NU
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.clerkenwellfilms.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

3.8k at £0.01Murray Keynes Wellwood Ferguson
56.83%
Ordinary
1.7k at £0.01Bbc Worldwide LTD
25.00%
Ordinary A
1.2k at £0.01John David Hannah
18.17%
Ordinary

Financials

Year2014
Turnover£6,909,943
Gross Profit£1,447,662
Net Worth£2,884,770
Cash£2,630,641
Current Liabilities£577,402

Accounts

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

Returns

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

Filing History

2 March 2021Termination of appointment of Murray Keynes Wellwood Ferguson as a secretary on 26 February 2021 (1 page)
2 March 2021Cessation of Murray Keynes Wellwood Ferguson as a person with significant control on 8 January 2021 (1 page)
2 March 2021Notification of Bbc Studios Distribution Limited as a person with significant control on 8 January 2021 (2 pages)
1 March 2021Appointment of Mrs Jackline Ryland as a secretary on 26 February 2021 (2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 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 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Matthew James Garside as a director on 23 April 2019 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (6 pages)
12 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
19 November 2018Change of details for Mr Murray Keynes Wellwood Ferguson as a person with significant control on 21 December 2017 (2 pages)
6 November 2018Director's details changed (1 page)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 70.79
(8 pages)
11 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
8 January 2018Termination of appointment of John David Hannah as a director on 21 December 2017 (2 pages)
2 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
10 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
3 February 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 3 February 2016 (1 page)
3 February 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 3 February 2016 (1 page)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 66.04
(8 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 66.04
(8 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66.04
(8 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 66.04
(8 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66.04
(8 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66.04
(8 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
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)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
9 January 2012Termination of appointment of Sarah Gill as a director (1 page)
9 January 2012Termination of appointment of Sarah Gill as a director (1 page)
9 January 2012Appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages)
9 January 2012Appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Director's details changed for Mr Wim De Greef on 10 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Wim De Greef on 10 November 2011 (2 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (17 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (17 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 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)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 24 December 2008 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 24 December 2008 with a full list of shareholders (7 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2009Return made up to 24/12/08; full list of members (5 pages)
20 January 2009Return made up to 24/12/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Director's change of particulars / john hannah / 02/07/2007 (1 page)
22 July 2008Director's change of particulars / john hannah / 02/07/2007 (1 page)
9 June 2008Director appointed wim de greef (2 pages)
9 June 2008Director appointed wim de greef (2 pages)
18 April 2008Director appointed sarah gill (2 pages)
18 April 2008Director appointed sarah gill (2 pages)
10 April 2008Notice of assignment of name or new name to shares (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2008Notice of assignment of name or new name to shares (1 page)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Employment contract approved 03/04/2008
(27 pages)
10 April 2008Notice of assignment of name or new name to shares (2 pages)
10 April 2008S-div (2 pages)
10 April 2008Ad 31/03/08\gbp si [email protected]=0.04\gbp ic 66/66.04\ (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 April 2008S-div (2 pages)
10 April 2008Notice of assignment of name or new name to shares (1 page)
10 April 2008Ad 31/03/08\gbp si [email protected]=0.04\gbp ic 66/66.04\ (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Employment contract approved 03/04/2008
(27 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Return made up to 24/12/07; full list of members (2 pages)
19 December 2007Return made up to 24/12/07; full list of members (2 pages)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 July 2007£ ic 100/66 16/05/07 £ sr 34@1=34 (1 page)
12 July 2007£ ic 100/66 16/05/07 £ sr 34@1=34 (1 page)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2007Ad 15/05/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 June 2007Ad 15/05/07--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
9 March 2007Return made up to 24/12/06; full list of members (2 pages)
9 March 2007Return made up to 24/12/06; full list of members (2 pages)
5 October 2006Full accounts made up to 31 March 2006 (13 pages)
5 October 2006Full accounts made up to 31 March 2006 (13 pages)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2004Return made up to 24/12/04; full list of members (7 pages)
22 December 2004Return made up to 24/12/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
10 January 2003Return made up to 24/12/02; full list of members (7 pages)
10 January 2003Return made up to 24/12/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
22 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 March 1999 (9 pages)
25 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 February 1999Return made up to 24/12/98; full list of members (6 pages)
10 February 1999Return made up to 24/12/98; full list of members (6 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 June 1998Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page)
2 June 1998Company name changed assistmode LIMITED\certificate issued on 02/06/98 (3 pages)
2 June 1998Company name changed assistmode LIMITED\certificate issued on 02/06/98 (3 pages)
24 December 1997Incorporation (10 pages)
24 December 1997Incorporation (10 pages)