Company NameFuture Films Consultancy Limited
DirectorStephen Howard Margolis
Company StatusActive - Proposal to Strike off
Company Number03928211
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Previous NameFuture Film Group Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(5 months after company formation)
Appointment Duration23 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameJeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(5 months after company formation)
Appointment Duration2 years (resigned 08 August 2002)
RoleCompany Director
Correspondence Address7 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2005)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFf Corporate Services Limited (Corporation)
StatusResigned
Appointed04 November 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2015)
Correspondence Address115 Eastbourne Mews
London
W2 6LQ

Contact

Websitefuturefilmgroup.com
Email address[email protected]

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Film Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£144,202
Gross Profit£144,202
Net Worth£2,359,211
Current Liabilities£1,041,390

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

6 October 2011Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
8 December 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
30 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 March 2015Termination of appointment of Ff Corporate Services Limited as a director on 19 March 2015 (1 page)
27 March 2015Termination of appointment of Ff Corporate Services Limited as a director on 19 March 2015 (1 page)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Ff Corporate Services Limited on 11 April 2014 (1 page)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Ff Corporate Services Limited on 11 April 2014 (1 page)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
7 November 2013Appointment of Ff Corporate Services Limited as a director (2 pages)
7 November 2013Appointment of Ff Corporate Services Limited as a director (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
18 February 2011Auditor's resignation (1 page)
18 February 2011Auditor's resignation (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
21 April 2010Full accounts made up to 30 April 2009 (9 pages)
21 April 2010Full accounts made up to 30 April 2009 (9 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010 (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 24 January 2010 (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
10 September 2009Director's change of particulars / stephen margolis / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / stephen margolis / 10/09/2009 (1 page)
8 June 2009Registered office changed on 08/06/2009 from 25 noel street london W1F 8GX (1 page)
8 June 2009Registered office changed on 08/06/2009 from 25 noel street london W1F 8GX (1 page)
7 May 2009Full accounts made up to 30 April 2008 (13 pages)
7 May 2009Full accounts made up to 30 April 2008 (13 pages)
26 March 2009Return made up to 14/02/09; full list of members (3 pages)
26 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 November 2008Memorandum and Articles of Association (14 pages)
12 November 2008Memorandum and Articles of Association (14 pages)
11 November 2008Company name changed future film group LIMITED\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed future film group LIMITED\certificate issued on 11/11/08 (2 pages)
19 September 2008Return made up to 14/02/08; full list of members (3 pages)
19 September 2008Return made up to 14/02/08; full list of members (3 pages)
15 August 2008Full accounts made up to 30 April 2007 (12 pages)
15 August 2008Full accounts made up to 30 April 2007 (12 pages)
24 July 2008Appointment terminated secretary vikki mickel (1 page)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Appointment terminated secretary vikki mickel (1 page)
24 July 2008Secretary appointed deborah michele lake (2 pages)
1 May 2008Ad 04/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
1 May 2008Ad 04/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
28 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 February 2007Full accounts made up to 30 April 2006 (13 pages)
22 February 2007Full accounts made up to 30 April 2006 (13 pages)
2 March 2006Return made up to 14/02/06; full list of members (2 pages)
2 March 2006Return made up to 14/02/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
31 March 2005Return made up to 14/02/05; full list of members (7 pages)
31 March 2005Return made up to 14/02/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
8 September 2004Full accounts made up to 30 April 2003 (13 pages)
8 September 2004Full accounts made up to 30 April 2003 (13 pages)
19 July 2004Full accounts made up to 30 April 2002 (15 pages)
19 July 2004Full accounts made up to 30 April 2002 (15 pages)
3 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Registered office changed on 26/04/03 from: 14-18 gresham street london EC2V 7JE (1 page)
26 April 2003Registered office changed on 26/04/03 from: 14-18 gresham street london EC2V 7JE (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
20 March 2003Return made up to 14/02/03; full list of members (7 pages)
20 March 2003Return made up to 14/02/03; full list of members (7 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
15 November 2002Full accounts made up to 30 April 2001 (14 pages)
15 November 2002Full accounts made up to 30 April 2001 (14 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
30 August 2000Particulars of mortgage/charge (5 pages)
30 August 2000Particulars of mortgage/charge (5 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
14 February 2000Incorporation (13 pages)
14 February 2000Incorporation (13 pages)