London
W2 6LQ
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Jeffrey Edward Abberley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 7 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 April 2005) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ff Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2015) |
Correspondence Address | 115 Eastbourne Mews London W2 6LQ |
Website | futurefilmgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Film Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,202 |
Gross Profit | £144,202 |
Net Worth | £2,359,211 |
Current Liabilities | £1,041,390 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
6 October 2011 | Delivered on: 12 October 2011 Persons entitled: Stephen Howard Margolis Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
25 October 2000 | Delivered on: 26 October 2000 Persons entitled: Peter Timothy Lionel Leach, John Paul Rochford, the Honourable Susan Kimpton and Isabella Marycorble Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee payable under the terms of a lease dated 24 august 2000 (as defined therein). Particulars: £257,000 in an interest bearing account in the name of the company and designated "24/25 noel street deposit account", the amount standing to the credit of the account and all interest. Outstanding |
24 August 2000 | Delivered on: 30 August 2000 Satisfied on: 24 February 2010 Persons entitled: The Moving Picture Company Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £257,000 and an interest bearing account designated "24/25 noel street deposit account" the amount standing to the credit of the deposit account and all interest. Fully Satisfied |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
26 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
30 September 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 March 2015 | Termination of appointment of Ff Corporate Services Limited as a director on 19 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Ff Corporate Services Limited as a director on 19 March 2015 (1 page) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
7 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ff Corporate Services Limited on 11 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ff Corporate Services Limited on 11 April 2014 (1 page) |
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 November 2013 | Appointment of Ff Corporate Services Limited as a director (2 pages) |
7 November 2013 | Appointment of Ff Corporate Services Limited as a director (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (11 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Auditor's resignation (1 page) |
18 February 2011 | Auditor's resignation (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
21 April 2010 | Full accounts made up to 30 April 2009 (9 pages) |
21 April 2010 | Full accounts made up to 30 April 2009 (9 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010 (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010 (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
10 September 2009 | Director's change of particulars / stephen margolis / 10/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / stephen margolis / 10/09/2009 (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 25 noel street london W1F 8GX (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 25 noel street london W1F 8GX (1 page) |
7 May 2009 | Full accounts made up to 30 April 2008 (13 pages) |
7 May 2009 | Full accounts made up to 30 April 2008 (13 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 November 2008 | Memorandum and Articles of Association (14 pages) |
12 November 2008 | Memorandum and Articles of Association (14 pages) |
11 November 2008 | Company name changed future film group LIMITED\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Company name changed future film group LIMITED\certificate issued on 11/11/08 (2 pages) |
19 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 September 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (12 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (12 pages) |
24 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
1 May 2008 | Ad 04/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
1 May 2008 | Ad 04/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
2 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (13 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (13 pages) |
19 July 2004 | Full accounts made up to 30 April 2002 (15 pages) |
19 July 2004 | Full accounts made up to 30 April 2002 (15 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members
|
3 March 2004 | Return made up to 14/02/04; full list of members
|
26 April 2003 | Registered office changed on 26/04/03 from: 14-18 gresham street london EC2V 7JE (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 14-18 gresham street london EC2V 7JE (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Full accounts made up to 30 April 2001 (14 pages) |
15 November 2002 | Full accounts made up to 30 April 2001 (14 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
7 March 2002 | Return made up to 14/02/02; full list of members
|
7 March 2002 | Return made up to 14/02/02; full list of members
|
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members
|
15 March 2001 | Return made up to 14/02/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
30 August 2000 | Particulars of mortgage/charge (5 pages) |
30 August 2000 | Particulars of mortgage/charge (5 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (13 pages) |
14 February 2000 | Incorporation (13 pages) |