Company NameIlluminated Productions Limited
DirectorsIain Harvey and Nicholas Andrew Harvey
Company StatusActive
Company Number03920465
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Iain Harvey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Nicholas Andrew Harvey
StatusCurrent
Appointed16 June 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Nicholas Andrew Harvey
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameRosemary Maud Taylor
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address57 Ennerdale Road
Richmond
Surrey
TW9 2DN
Director NameMichael Algar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2000(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2009)
RoleProducer
Correspondence Address17 Balmain Close
London
W5 5BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Iain Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,584
Cash£63,979
Current Liabilities£331,501

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

11 November 2022Delivered on: 16 November 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
20 May 2020Delivered 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 2017Delivered on: 29 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2017Delivered 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 2017Delivered 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 2014Delivered on: 28 April 2014
Persons entitled: Jerusalem Productions Limited

Classification: A registered charge
Outstanding
10 April 2000Delivered 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 2000Delivered 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

Filing History

6 January 2021Appointment of Mr Nicholas Andrew Harvey as a director on 10 December 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
4 November 2020Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 May 2020Registration of charge 039204650007, created on 20 May 2020 (19 pages)
30 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 September 2019Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 October 2017Notification of The Illuminated Film Company Limited as a person with significant control on 23 September 2017 (2 pages)
3 October 2017Cessation of Iain Harvey as a person with significant control on 23 September 2017 (1 page)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
3 October 2017Notification of The Illuminated Film Company Limited as a person with significant control on 23 September 2017 (2 pages)
3 October 2017Cessation of Iain Harvey as a person with significant control on 23 September 2017 (1 page)
29 September 2017Registration of charge 039204650006, created on 27 September 2017 (18 pages)
29 September 2017Registration of charge 039204650006, created on 27 September 2017 (18 pages)
27 September 2017Registration of charge 039204650004, created on 25 September 2017 (17 pages)
27 September 2017Registration of charge 039204650005, created on 25 September 2017 (17 pages)
27 September 2017Registration of charge 039204650005, created on 25 September 2017 (17 pages)
27 September 2017Registration of charge 039204650004, created on 25 September 2017 (17 pages)
21 June 2017Termination of appointment of Rosemary Maud Taylor as a secretary on 16 June 2017 (1 page)
21 June 2017Appointment of Mr Nicholas Harvey as a secretary on 16 June 2017 (2 pages)
21 June 2017Appointment of Mr Nicholas Harvey as a secretary on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Rosemary Maud Taylor as a secretary on 16 June 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Satisfaction of charge 039204650003 in full (3 pages)
27 March 2017Satisfaction of charge 039204650003 in full (3 pages)
11 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
29 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
29 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
10 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
28 April 2014Registration of charge 039204650003 (37 pages)
28 April 2014Registration of charge 039204650003 (37 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
21 February 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
5 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 April 2009Appointment terminated director michael algar (1 page)
1 April 2009Return made up to 07/02/09; full list of members (3 pages)
1 April 2009Appointment terminated director michael algar (1 page)
1 April 2009Return made up to 07/02/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2007Return made up to 07/02/07; full list of members (2 pages)
10 April 2007Return made up to 07/02/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 07/02/06; full list of members (2 pages)
1 March 2006Return made up to 07/02/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
18 February 2005Return made up to 07/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 December 2004Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
16 December 2004Registered office changed on 16/12/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
28 June 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
17 February 2004Return made up to 07/02/04; full list of members (5 pages)
17 February 2004Return made up to 07/02/04; full list of members (5 pages)
13 February 2003Return made up to 07/02/03; full list of members (5 pages)
13 February 2003Return made up to 07/02/03; full list of members (5 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
12 February 2002Return made up to 07/02/02; full list of members (5 pages)
12 February 2002Return made up to 07/02/02; full list of members (5 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
11 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
30 January 2001Return made up to 07/02/01; full list of members (5 pages)
30 January 2001Return made up to 07/02/01; full list of members (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Location of register of members (1 page)
16 March 2000Location of register of members (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)