Ealing
London
W13 9TE
Director Name | Mr Matthew James Garside |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(21 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Independent Production |
Country of Residence | England |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 26 February 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Petra Marina Caroline Fried |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | BBC Studios Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2011(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | John David Hannah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 21 December 2017) |
Role | Actor |
Correspondence Address | 9 The Mall London SW14 7EN |
Director Name | Mr Murray Keynes Wellwood Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Liberia Road London N5 1JR |
Secretary Name | Judith Victoria Okeeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 350 South Circular Road Dublin 8 Irish |
Secretary Name | Mr Murray Keynes Wellwood Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Liberia Road London N5 1JR |
Director Name | Ms Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2011) |
Role | Television Director |
Country of Residence | England |
Correspondence Address | Memphis Holme Road Matlock Bath Derbyshire DE4 3NU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.clerkenwellfilms.com |
---|
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £0.01 | Murray Keynes Wellwood Ferguson 56.83% Ordinary |
---|---|
1.7k at £0.01 | Bbc Worldwide LTD 25.00% Ordinary A |
1.2k at £0.01 | John David Hannah 18.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,909,943 |
Gross Profit | £1,447,662 |
Net Worth | £2,884,770 |
Cash | £2,630,641 |
Current Liabilities | £577,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
2 March 2021 | Termination of appointment of Murray Keynes Wellwood Ferguson as a secretary on 26 February 2021 (1 page) |
---|---|
2 March 2021 | Cessation of Murray Keynes Wellwood Ferguson as a person with significant control on 8 January 2021 (1 page) |
2 March 2021 | Notification of Bbc Studios Distribution Limited as a person with significant control on 8 January 2021 (2 pages) |
1 March 2021 | Appointment of Mrs Jackline Ryland as a secretary on 26 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 January 2021 | Registered 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 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Matthew James Garside as a director on 23 April 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (6 pages) |
12 December 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
19 November 2018 | Change of details for Mr Murray Keynes Wellwood Ferguson as a person with significant control on 21 December 2017 (2 pages) |
6 November 2018 | Director's details changed (1 page) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
11 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
8 January 2018 | Termination of appointment of John David Hannah as a director on 21 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
10 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
3 February 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 3 February 2016 (1 page) |
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Termination of appointment of Sarah Gill as a director (1 page) |
9 January 2012 | Termination of appointment of Sarah Gill as a director (1 page) |
9 January 2012 | Appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages) |
9 January 2012 | Appointment of Bbc Worldwide Corporate Services Limited as a director (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Director's details changed for Mr Wim De Greef on 10 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Wim De Greef on 10 November 2011 (2 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (17 pages) |
20 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (17 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 December 2010 | Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from Wingrave Yeats 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 24 December 2008 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 24 December 2008 with a full list of shareholders (7 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Director's change of particulars / john hannah / 02/07/2007 (1 page) |
22 July 2008 | Director's change of particulars / john hannah / 02/07/2007 (1 page) |
9 June 2008 | Director appointed wim de greef (2 pages) |
9 June 2008 | Director appointed wim de greef (2 pages) |
18 April 2008 | Director appointed sarah gill (2 pages) |
18 April 2008 | Director appointed sarah gill (2 pages) |
10 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Notice of assignment of name or new name to shares (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Notice of assignment of name or new name to shares (2 pages) |
10 April 2008 | S-div (2 pages) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=0.04\gbp ic 66/66.04\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | S-div (2 pages) |
10 April 2008 | Notice of assignment of name or new name to shares (1 page) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=0.04\gbp ic 66/66.04\ (2 pages) |
10 April 2008 | Resolutions
|
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
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 2007 | Resolutions
|
13 June 2007 | Ad 15/05/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
13 June 2007 | Ad 15/05/07--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
13 June 2007 | Resolutions
|
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 March 2007 | Return made up to 24/12/06; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 December 2005 | Return made up to 24/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 24/12/05; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Return made up to 24/12/03; full list of members
|
30 January 2004 | Return made up to 24/12/03; full list of members
|
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Return made up to 24/12/01; full list of members
|
10 January 2002 | Return made up to 24/12/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
22 March 2000 | Return made up to 24/12/99; full list of members
|
22 March 2000 | Return made up to 24/12/99; full list of members
|
25 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
9 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
2 June 1998 | Company name changed assistmode LIMITED\certificate issued on 02/06/98 (3 pages) |
2 June 1998 | Company name changed assistmode LIMITED\certificate issued on 02/06/98 (3 pages) |
24 December 1997 | Incorporation (10 pages) |
24 December 1997 | Incorporation (10 pages) |