Company NameFormatendure Limited
DirectorBertil Reinhold Ohlsson
Company StatusActive
Company Number03633637
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Bertil Reinhold Ohlsson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySwedish
StatusCurrent
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodstock Road
London
W4 1DS
Director NameThomas Lars Hedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cheyne Court Flood Street
London
SW3 5TP
Director NameMr John Adam Sutcliffe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 13 November 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Prospect Road
London
NW2 2JU
Director NameLinda Margaret Deacy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address36 Carnarvon Drive
Hayes
Middlesex
UB3 2PU
Director NameMs Julia Palau
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lansdowne Road
London
W11 3LW
Director NameMichael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 November 1999)
RoleCompany Director
Correspondence Address5 Northbourne Road
London
SW4 7DW
Secretary NameLindsey Anne Holmes
NationalityBritish
StatusResigned
Appointed13 November 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressFlat 2 4 Thirlmere Road
London
SW16 1QW
Secretary NameMr Marcus Tustin
NationalityBritish
StatusResigned
Appointed12 January 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunston Road
London
SW11 5QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMedia Law Partners Limited (Corporation)
StatusResigned
Appointed14 October 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 13 November 1998)
Correspondence Address187 Wardour Street
London
W1V 3FA
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Clifford Productions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

28 September 1999Delivered on: 15 October 1999
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment
Secured details: All sums owed to or payable from the company to the chargee pursuant to a loan agreement dated 28TH september 1999 ("the loan agreement") including,without limitation,the advance,premium,and additional premiums,fees and expenses (together"the loan").
Particulars: By way of fixed charge and otherwise by way of floating charge and/or by way of assignment by way of security in each case in favour of/to the chargee throughout the universe the whole of the company's undertaking,property,assets,rights and interest in and to a film entitled "sebastian's love" ("the film") including the screenplay,the source material and all other stories,outlines,treatments and scripts based thereon for full details please refer to form 395. see the mortgage charge document for full details.
Outstanding
20 September 1999Delivered on: 6 October 1999
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment
Secured details: All sums owed to or payable to the chargee pursuant to a loan agreement dated 9TH august 1999 (as supplemented by a letter agreement dated 20TH september 1999) including without limitation, the advance, premium, any additional premiums, fees and expenses (as defined).
Particulars: Undertaking, property, assets, rights and interests in and to a film entitled "sebastian'slove" (the film). See the mortgage charge document for full details.
Outstanding
9 August 1999Delivered on: 19 August 1999
Persons entitled: Freewheel International Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9 august 1999 including the advance,premium,any additional premiums,fees and expenses (together "the loan").
Particulars: Fixed charge to the extent capable of being a fixed charge and otherwise by way of first floating charge and/or by way of assignment by way of security in each case in favour of/to the chargee throughout the universe the whole of the chargor's undertaking,property,assets,rights and interests (whether now owned or hereafter acquired) in and to a film entitled "sebastian's love" ('the film') including without limitation in and to the screenplay,the source material and all other stories.. See the mortgage charge document for full details.
Outstanding

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
22 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 July 2019Director's details changed for Mr Bertil Reinhold Ohlsson on 11 July 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2016Registered office address changed from Sloane Winkless & Co Ltd Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Sloane Winkless & Co Ltd Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
28 October 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
20 September 2010Director's details changed for Mr Bertil Reinhold Ohlsson on 17 September 2010 (2 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Mr Bertil Reinhold Ohlsson on 17 September 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
2 October 2009Return made up to 17/09/09; full list of members (3 pages)
6 June 2009Appointment terminated secretary bush lane secretaries LIMITED (1 page)
6 June 2009Appointment terminated secretary bush lane secretaries LIMITED (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 17/09/08; full list of members (3 pages)
27 October 2008Return made up to 17/09/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page)
24 September 2008Registered office changed on 24/09/2008 from sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 October 2007Return made up to 17/09/07; full list of members (5 pages)
25 October 2007Return made up to 17/09/07; full list of members (5 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 17/09/06; full list of members (4 pages)
2 October 2006Return made up to 17/09/06; full list of members (4 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 March 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 February 2006Return made up to 17/09/05; full list of members (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 percy street london W1T 1DG (1 page)
27 February 2006Return made up to 17/09/05; full list of members (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 percy street london W1T 1DG (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
1 February 2005Resolutions
  • RES13 ‐ Accounts approved 31/03/04
(1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 February 2005Resolutions
  • RES13 ‐ Accounts approved 31/03/04
(1 page)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2004Return made up to 01/09/04; full list of members (6 pages)
7 September 2004Return made up to 01/09/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 September 2003Return made up to 01/09/03; full list of members (6 pages)
9 September 2003Return made up to 01/09/03; full list of members (6 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
15 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
31 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
16 November 2001Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
19 September 2001Return made up to 17/09/01; full list of members (7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
27 September 2000Return made up to 17/09/00; full list of members (8 pages)
27 September 2000Return made up to 17/09/00; full list of members (8 pages)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 February 2000Minutes (1 page)
5 February 2000Minutes (1 page)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 2000Registered office changed on 30/01/00 from: 6 lansdowne road london W11 3AL (1 page)
30 January 2000Registered office changed on 30/01/00 from: 6 lansdowne road london W11 3AL (1 page)
1 December 1999Return made up to 16/09/99; full list of members (7 pages)
1 December 1999Return made up to 16/09/99; full list of members (7 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
5 October 1999Return made up to 17/09/99; full list of members (6 pages)
5 October 1999Return made up to 17/09/99; full list of members (6 pages)
19 August 1999Particulars of mortgage/charge (7 pages)
19 August 1999Particulars of mortgage/charge (7 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 187 wardour street london W1V 3FA (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 187 wardour street london W1V 3FA (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
17 September 1998Incorporation (13 pages)
17 September 1998Incorporation (13 pages)