Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Mr Nicholas Andrew Harvey |
---|---|
Status | Current |
Appointed | 16 June 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Nicholas Andrew Harvey |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Rosemary Maud Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Michael Algar |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2000(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2009) |
Role | Producer |
Correspondence Address | 17 Balmain Close London W5 5BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Iain Harvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,584 |
Cash | £63,979 |
Current Liabilities | £331,501 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
11 November 2022 | Delivered on: 16 November 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|---|
20 May 2020 | Delivered on: 22 May 2020 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Particulars: All present and future physical properties, soundtrack elements and rights relating to the programme, tangible and intangible material incorporating or reproducing the program and all assigned property. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: Jerusalem Productions Limited Classification: A registered charge Outstanding |
10 April 2000 | Delivered on: 25 April 2000 Satisfied on: 7 March 2014 Persons entitled: Screen Actors Guild, Inc. Classification: Security agreement dated as of 21/03/00 for the picture entitled "a christmas carol" Secured details: All monies due or to become due from the company to the chargee under the provisions of the collective bargaining agreement. Particulars: All right title and interest in and to the motion picture entitled "a christmas carol" and all properties and things of value please reger to form 395 for full details. Fully Satisfied |
10 April 2000 | Delivered on: 13 April 2000 Satisfied on: 7 March 2014 Persons entitled: Graeme Pritchard-Smith Union Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and the rent deposit deed. Particulars: Rent deposit £41,500. Fully Satisfied |
6 January 2021 | Appointment of Mr Nicholas Andrew Harvey as a director on 10 December 2020 (2 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 November 2020 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
22 May 2020 | Registration of charge 039204650007, created on 20 May 2020 (19 pages) |
30 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
9 September 2019 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 October 2017 | Notification of The Illuminated Film Company Limited as a person with significant control on 23 September 2017 (2 pages) |
3 October 2017 | Cessation of Iain Harvey as a person with significant control on 23 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
3 October 2017 | Notification of The Illuminated Film Company Limited as a person with significant control on 23 September 2017 (2 pages) |
3 October 2017 | Cessation of Iain Harvey as a person with significant control on 23 September 2017 (1 page) |
29 September 2017 | Registration of charge 039204650006, created on 27 September 2017 (18 pages) |
29 September 2017 | Registration of charge 039204650006, created on 27 September 2017 (18 pages) |
27 September 2017 | Registration of charge 039204650004, created on 25 September 2017 (17 pages) |
27 September 2017 | Registration of charge 039204650005, created on 25 September 2017 (17 pages) |
27 September 2017 | Registration of charge 039204650005, created on 25 September 2017 (17 pages) |
27 September 2017 | Registration of charge 039204650004, created on 25 September 2017 (17 pages) |
21 June 2017 | Termination of appointment of Rosemary Maud Taylor as a secretary on 16 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Nicholas Harvey as a secretary on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Nicholas Harvey as a secretary on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Rosemary Maud Taylor as a secretary on 16 June 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Satisfaction of charge 039204650003 in full (3 pages) |
27 March 2017 | Satisfaction of charge 039204650003 in full (3 pages) |
11 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
28 April 2014 | Registration of charge 039204650003 (37 pages) |
28 April 2014 | Registration of charge 039204650003 (37 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
21 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
4 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
5 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Appointment terminated director michael algar (1 page) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director michael algar (1 page) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
28 June 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (5 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 January 2001 | Return made up to 07/02/01; full list of members (5 pages) |
30 January 2001 | Return made up to 07/02/01; full list of members (5 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Location of register of members (1 page) |
16 March 2000 | Location of register of members (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
7 February 2000 | Incorporation (18 pages) |
7 February 2000 | Incorporation (18 pages) |