Company NameOwn2Feet Productions Limited
DirectorJoshua John Cunliffe
Company StatusActive
Company Number03749386
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Previous NameBillstop Limited

Business Activity

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

Directors

Secretary NameMr David William Fitzpatrick
NationalityBritish
StatusCurrent
Appointed06 December 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Playfield Crescent
London
SE22 8QR
Director NameDr Joshua John Cunliffe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence Address51a Farrer Road
London
N8 8LD
Director NameMr Thomas Edward Jonathan Mattinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lyndhurst Grove
London
SE15 5AL
Director NameJohn Herdman Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2002)
RoleWriter
Correspondence Address22 Well Walk
London
NW3 1LD
Secretary NameMr David John Cunliffe
NationalityBritish
StatusResigned
Appointed09 April 1999(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2001)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address2 Cedar Drive
London
N2 0PS
Director NameMr David John Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 January 2022)
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Cedar Drive
London
N2 0PS
Director NameVerity Wislocki
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2002)
RoleFilm Producer
Correspondence Address27a Charlwood Street
London
SW1V 2DZ
Secretary NameGuy Alexander Cuncliffe
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2002)
RoleTV Producer
Correspondence Address3 Lowndes Court
London
W1F 7HD
Secretary NameGuy Alexander Cunliffe
NationalityBritish
StatusResigned
Appointed02 October 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2003)
RoleTV Producer
Correspondence Address3 Lowndes Court
London
W1F 7HD
Secretary NameMr David John Cunliffe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 March 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Drive
London
N2 0PS
Secretary NameOliver Maland
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2004)
RoleCompany Director
Correspondence AddressF7 3 Palmeira Square
Brighton
BN3 2JA
Director NameJohn Herdman Goldsmith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2005)
RoleWriter Producer
Correspondence Address22 Well Walk
London
NW3 1LD
Director NameFiona Arakelian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(10 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2009)
RoleSecretary
Correspondence Address191 Leckhampton Road
Cheltenham
Glos
GL53 0AD
Wales
Director NameFiona Arakelian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84b Palace Road
London
SW2 3JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed09 June 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2005)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address11 Playfield Crescent
Playfield Crescent
London
SE22 8QR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,619
Cash£1,427
Current Liabilities£3,946

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

3 August 2020Director's details changed for Mr Joshua John Cunliffe on 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
27 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
24 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(6 pages)
18 May 2015Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages)
18 May 2015Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 February 2015Termination of appointment of Fiona Arakelian as a director on 27 January 2015 (1 page)
21 February 2015Termination of appointment of Fiona Arakelian as a director on 27 January 2015 (1 page)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 February 2014Registered office address changed from 2 Cedar Drive London N2 0PS on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2 Cedar Drive London N2 0PS on 13 February 2014 (1 page)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 July 2010Director's details changed for David Cunliffe on 8 June 2010 (2 pages)
15 July 2010Director's details changed for David Cunliffe on 8 June 2010 (2 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for David Cunliffe on 8 June 2010 (2 pages)
15 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
13 April 2010Appointment of Fiona Arakelian as a director (3 pages)
13 April 2010Appointment of Fiona Arakelian as a director (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 June 2009Appointment terminated director fiona arakelian (1 page)
30 June 2009Appointment terminated director fiona arakelian (1 page)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 May 2009Director appointed fiona arakelian (1 page)
14 May 2009Director appointed fiona arakelian (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 September 2008Return made up to 08/04/08; full list of members (7 pages)
15 September 2008Return made up to 08/04/08; full list of members (7 pages)
7 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
7 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 December 2007Registered office changed on 17/12/07 from: 21-25 saint annes court london W1F 0BJ (1 page)
17 December 2007Registered office changed on 17/12/07 from: 21-25 saint annes court london W1F 0BJ (1 page)
25 May 2007Return made up to 08/04/07; no change of members (6 pages)
25 May 2007Return made up to 08/04/07; no change of members (6 pages)
6 March 2007Accounts for a dormant company made up to 30 June 2006 (11 pages)
6 March 2007Accounts for a dormant company made up to 30 June 2006 (11 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
6 January 2006Registered office changed on 06/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Registered office changed on 06/05/05 from: 3 lowndes court london W1F 7HD (1 page)
6 May 2005Registered office changed on 06/05/05 from: 3 lowndes court london W1F 7HD (1 page)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
20 April 2005Return made up to 08/04/05; full list of members (8 pages)
2 February 2005Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
2 February 2005Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
14 July 2004Return made up to 08/04/04; full list of members (7 pages)
14 July 2004Return made up to 08/04/04; full list of members (7 pages)
29 June 2004New secretary appointed (1 page)
29 June 2004New secretary appointed (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 October 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
19 October 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
25 June 2003Return made up to 24/03/03; full list of members (9 pages)
25 June 2003Return made up to 24/03/03; full list of members (9 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
23 September 2002New secretary appointed (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (1 page)
23 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (1 page)
6 August 2002New secretary appointed (1 page)
6 August 2002Secretary resigned (1 page)
25 July 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2002New director appointed (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002New director appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 27 mortimer street london W1N 8BL (1 page)
6 February 2002Registered office changed on 06/02/02 from: 27 mortimer street london W1N 8BL (1 page)
20 April 2001Return made up to 08/04/01; full list of members (9 pages)
20 April 2001Return made up to 08/04/01; full list of members (9 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 35 old queen street london SW1H 9JD (1 page)
15 February 2001Registered office changed on 15/02/01 from: 35 old queen street london SW1H 9JD (1 page)
9 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 July 2000Ad 09/04/99-08/04/00 £ si 998@1 (2 pages)
3 July 2000Ad 09/04/99-08/04/00 £ si 998@1 (2 pages)
10 May 2000Return made up to 08/04/00; full list of members (7 pages)
10 May 2000Return made up to 08/04/00; full list of members (7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
20 April 1999Company name changed billstop LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed billstop LIMITED\certificate issued on 21/04/99 (2 pages)
15 April 1999Registered office changed on 15/04/99 from: 120 east road london N1 6AA (1 page)
15 April 1999Registered office changed on 15/04/99 from: 120 east road london N1 6AA (1 page)
8 April 1999Incorporation (15 pages)
8 April 1999Incorporation (15 pages)