Company NamePoor Things Limited
DirectorIain John Lawrie Brown
Company StatusActive
Company Number03531086
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Iain John Lawrie Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W3 6DN
Secretary NameGlynis Margaret Robertson
NationalityBritish
StatusCurrent
Appointed18 April 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address11 Spencer Road
London
W3 6DN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleFinance Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameWilliam George Chamberlain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 18 April 2001)
RoleFilm Producer
Correspondence Address78 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Secretary NameLaurie Lesley Denton
NationalityBritish
StatusResigned
Appointed19 August 1999(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 1999)
RoleFinance Director
Correspondence Address18 Arlington Park Mansions
Sutton La North
London
W4 4HE
Secretary NameMr Iain John Lawrie Brown
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spencer Road
London
W3 6DN

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£62,569
Cash£2
Current Liabilities£111,482

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

29 October 2002Delivered on: 8 November 2002
Persons entitled: British Screen Finance Limited

Classification: Deed of novation and security assignment
Secured details: £32,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title and interest in the work and the development under abd by virtue of the title documents relating thereto together with the benefit of all subsisting undertakings warranties representatations covenants agreements and acknowledgements therein contained. All other rights and properties acquired or to be acquired by the chargor in connection with the work or development work. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 August 2023Secretary's details changed for Glynis Margaret Robertson on 1 January 2021 (1 page)
2 August 2023Director's details changed for Mr Iain John Lawrie Brown on 1 January 2021 (2 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
19 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
24 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 70,000
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 70,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 70,000
(4 pages)
30 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 70,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 70,000
(4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 70,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 19/03/09; full list of members (3 pages)
28 April 2009Return made up to 19/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Return made up to 19/03/08; full list of members (3 pages)
11 June 2008Return made up to 19/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Return made up to 19/03/07; full list of members (6 pages)
18 April 2007Return made up to 19/03/07; full list of members (6 pages)
18 May 2006Amended accounts made up to 31 March 2005 (5 pages)
18 May 2006Amended accounts made up to 31 March 2005 (5 pages)
31 March 2006Return made up to 19/03/06; full list of members (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 19/03/05; full list of members (6 pages)
19 April 2005Return made up to 19/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Registered office changed on 03/12/04 from: 41-42 berners street london W1T 3NB (1 page)
3 December 2004Registered office changed on 03/12/04 from: 41-42 berners street london W1T 3NB (1 page)
4 June 2004Return made up to 19/03/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2004Return made up to 19/03/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 19/03/03; full list of members (6 pages)
14 May 2003Return made up to 19/03/03; full list of members (6 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003S-div 19/03/03 (1 page)
14 April 2003S-div 19/03/03 (1 page)
12 April 2003Ad 18/03/03--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
12 April 2003Particulars of contract relating to shares (4 pages)
12 April 2003Ad 18/03/03--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
12 April 2003Particulars of contract relating to shares (4 pages)
3 April 2003Nc inc already adjusted 18/03/03 (1 page)
3 April 2003Nc inc already adjusted 18/03/03 (1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 May 2001Secretary resigned (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (2 pages)
10 May 2001Secretary resigned (2 pages)
10 May 2001Director resigned (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 32 percy street london W1P 9FG (2 pages)
24 April 2001Registered office changed on 24/04/01 from: 32 percy street london W1P 9FG (2 pages)
24 April 2001Return made up to 19/03/01; full list of members (6 pages)
24 April 2001Return made up to 19/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Registered office changed on 27/06/00 from: ealing studios ealing green london W5 5EP (1 page)
27 June 2000Registered office changed on 27/06/00 from: ealing studios ealing green london W5 5EP (1 page)
25 May 2000Return made up to 19/03/00; full list of members (6 pages)
25 May 2000Return made up to 19/03/00; full list of members (6 pages)
14 April 2000Auditor's resignation (1 page)
14 April 2000Auditor's resignation (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 September 1999New secretary appointed (2 pages)
25 April 1999Director's particulars changed (2 pages)
25 April 1999Director's particulars changed (2 pages)
9 April 1999Return made up to 19/03/99; full list of members (9 pages)
9 April 1999Return made up to 19/03/99; full list of members (9 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New secretary appointed (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New secretary appointed (3 pages)
23 March 1998New director appointed (3 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 March 1998Registered office changed on 23/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 March 1998Secretary resigned (1 page)
19 March 1998Incorporation (18 pages)
19 March 1998Incorporation (18 pages)