Company NameGTS Films Limited
Company StatusActive
Company Number03819171
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)
Previous NamesPCO 219 Limited and Hammer Entertainment Limited

Business Activity

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

Directors

Director NameMr Lawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 12 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1N 9AF
Secretary NameMr Lawrence John Chrisfield
NationalityBritish
StatusCurrent
Appointed11 September 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameSusan Melinda Chrisfield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(24 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameTerence John Ilott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2000)
RoleConsultant
Correspondence Address11 Abbott Road
Barnet
Hertfordshire
EN5 5DP
Director NameNeil Mendoza
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Palace Gardens Terrace
London
W8 4RR
Secretary NamePeter Sidney John Naish
NationalityBritish
StatusResigned
Appointed31 January 2000(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2002)
RoleManagement Consultant
Correspondence AddressLeighton Cottage
Leighton Road, Horsted Keynes
Haywards Heath
RH17 7AX
Director NameMr William Matthew Sieghart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8a Holland Villas Road
London
W14 8BP
Director NameMr Niall Heffernan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kenilworth Road
Bow
London
E3 5RJ
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5k at £1Lawrence John Chrisfield
100.00%
Ordinary A

Financials

Year2014
Net Worth£189,191
Cash£749
Current Liabilities£105,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

31 January 2000Delivered on: 12 February 2000
Satisfied on: 24 July 2009
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 980 "a" ordinanry £1 shares and 20 "b" ordinary £1 shares in hammer film productions limited and all dividends rights and moneys accruing in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 12 February 2000
Satisfied on: 27 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture and side letter
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 February 2024Appointment of Susan Melinda Chrisfield as a director on 27 February 2024 (2 pages)
18 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 September 2022Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages)
8 September 2022Secretary's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (1 page)
8 September 2022Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages)
8 September 2022Change of details for Mr Lawrence John Chrisfield as a person with significant control on 8 September 2022 (2 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 December 2021Secretary's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (1 page)
1 December 2021Change of details for Mr Lawrence John Chrisfield as a person with significant control on 30 November 2021 (2 pages)
1 December 2021Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
20 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 November 2019Secretary's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (1 page)
29 November 2019Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages)
29 November 2019Change of details for Mr Lawrence John Chrisfield as a person with significant control on 16 November 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
1 July 2019Change of details for Mr Lawrence John Chrisfield as a person with significant control on 28 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages)
1 July 2019Secretary's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (1 page)
6 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Notification of Lawrence John Chrisfield as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Lawrence John Chrisfield as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,467
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,467
(5 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,467
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,467
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,467
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,467
(5 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,467
(5 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,467
(5 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,467
(5 pages)
18 February 2013Registered office address changed from C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O Rainmaker Films 4Th Floor 12 St. George Street London W1S 2FB United Kingdom on 18 February 2013 (1 page)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 July 2012Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW on 5 July 2012 (1 page)
21 March 2012Section 519 ca 2006 (1 page)
21 March 2012Section 519 ca 2006 (1 page)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
6 August 2010Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages)
6 August 2010Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Eric Hartley Senat on 2 August 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages)
6 August 2010Secretary's details changed for Lawrence John Chrisfield on 2 August 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
11 May 2010Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 1,467
(4 pages)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Cancellation of shares. Statement of capital on 11 May 2010
  • GBP 1,467
(4 pages)
11 May 2010Purchase of own shares. (3 pages)
30 April 2010Cancellation of shares. Statement of capital on 30 April 2010
  • GBP 1,467
(4 pages)
30 April 2010Cancellation of shares. Statement of capital on 30 April 2010
  • GBP 1,467
(4 pages)
25 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
25 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
2 December 2009Termination of appointment of Niall Heffernan as a director (2 pages)
2 December 2009Termination of appointment of Niall Heffernan as a director (2 pages)
11 August 2009Return made up to 03/08/09; full list of members (7 pages)
11 August 2009Return made up to 03/08/09; full list of members (7 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2009Director appointed niall heffernan (2 pages)
25 July 2009Director appointed niall heffernan (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Return made up to 03/08/08; full list of members (6 pages)
11 August 2008Director and secretary's change of particulars / lawrence chrisfield / 23/06/2008 (1 page)
11 August 2008Return made up to 03/08/08; full list of members (6 pages)
11 August 2008Director and secretary's change of particulars / lawrence chrisfield / 23/06/2008 (1 page)
28 September 2007Return made up to 03/08/07; no change of members (7 pages)
28 September 2007Return made up to 03/08/07; no change of members (7 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 September 2007Full accounts made up to 31 December 2006 (12 pages)
11 July 2007Company name changed hammer entertainment LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed hammer entertainment LIMITED\certificate issued on 11/07/07 (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Return made up to 03/08/06; full list of members (10 pages)
25 August 2006Return made up to 03/08/06; full list of members (10 pages)
18 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 November 2005Full accounts made up to 31 December 2004 (11 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(10 pages)
26 August 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(10 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 December 2004Full accounts made up to 31 December 2003 (11 pages)
29 December 2004Full accounts made up to 31 December 2003 (11 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 September 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 September 2004Return made up to 03/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
4 February 2004Full accounts made up to 31 December 2002 (11 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2003Full accounts made up to 31 December 2001 (12 pages)
4 February 2003Full accounts made up to 31 December 2001 (12 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 September 2002Return made up to 03/08/02; full list of members (10 pages)
8 September 2002Return made up to 03/08/02; full list of members (10 pages)
29 June 2002Director resigned (2 pages)
29 June 2002Director resigned (2 pages)
29 June 2002Director resigned (2 pages)
29 June 2002Director resigned (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 August 2001Full accounts made up to 31 December 2000 (12 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/01
(10 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/01
(10 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
8 July 2001New director appointed (3 pages)
11 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 April 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 August 2000Return made up to 03/08/00; full list of members (9 pages)
25 August 2000Return made up to 03/08/00; full list of members (9 pages)
14 March 2000Statement of affairs (14 pages)
14 March 2000Ad 31/01/00--------- £ si 13750@1=13750 £ ic 21500/35250 (2 pages)
14 March 2000Statement of affairs (14 pages)
14 March 2000Ad 31/01/00--------- £ si 2500@1=2500 £ ic 19000/21500 (2 pages)
14 March 2000Ad 31/01/00--------- £ si 13750@1=13750 £ ic 5250/19000 (2 pages)
14 March 2000Ad 31/01/00--------- £ si 2500@1=2500 £ ic 19000/21500 (2 pages)
14 March 2000Ad 31/01/00--------- £ si 13750@1=13750 £ ic 5250/19000 (2 pages)
14 March 2000Ad 31/01/00--------- £ si 13750@1=13750 £ ic 21500/35250 (2 pages)
1 March 2000Nc inc already adjusted 31/01/00 (1 page)
1 March 2000Ad 31/01/00--------- premium £ si 4750@1=4750 £ ic 1/4751 (2 pages)
1 March 2000Nc inc already adjusted 31/01/00 (1 page)
1 March 2000Ad 31/01/00--------- premium £ si 499@1=499 £ ic 4751/5250 (2 pages)
1 March 2000Ad 31/01/00--------- premium £ si 499@1=499 £ ic 4751/5250 (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
1 March 2000Ad 31/01/00--------- premium £ si 4750@1=4750 £ ic 1/4751 (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Director resigned (1 page)
23 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 February 2000Particulars of mortgage/charge (7 pages)
12 February 2000Particulars of mortgage/charge (11 pages)
12 February 2000Particulars of mortgage/charge (7 pages)
12 February 2000Particulars of mortgage/charge (11 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
11 November 1999Company name changed pco 219 LIMITED\certificate issued on 11/11/99 (2 pages)
11 November 1999Company name changed pco 219 LIMITED\certificate issued on 11/11/99 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
3 August 1999Incorporation (25 pages)
3 August 1999Incorporation (25 pages)