Company NameFrog Films Limited
DirectorBertrand Claude Jose Faivre
Company StatusActive
Company Number03998206
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBertrand Claude Jose Faivre
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Passage Alexandrine
Paris
75011
Secretary NameMaria De La Soledad Natasha Gatti-Pascual
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Althea Street
London
SW6 2RY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitethebureau.co.uk

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

1000 at £1Bureau Film Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

19 January 2006Delivered on: 1 February 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum deposited in the account (reference loans admin ref - "isolation") (the account) and any and all right title interest in and to the account and in and to any and all payments from time to time deposited in credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof.
Outstanding
19 January 2006Delivered on: 3 February 2006
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee or by the company to the partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of account number 11215033, sort code 05-00-20, together with all entitlements to interest, the right to repayment and other rights and benefits accruing thereto. See the mortgage charge document for full details.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Film Finances, Inc.

Classification: Agreement
Secured details: All monies due or to become due from the company to the financiers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interst in the film provisionally entitled 'isolation'. See the mortgage charge document for full details.
Outstanding
27 October 2004Delivered on: 17 November 2004
Persons entitled: Natexis Coficine

Classification: Legal charge executed outside the united kingdom over property situated there
Secured details: £529,000 and $750,000 due or to become due from the company to the chargee.
Particulars: The feature film provisionally entitled 'isolation', all plant and machinery relating to the film. See the mortgage charge document for full details.
Outstanding
2 November 2004Delivered on: 19 November 2004
Persons entitled: Film Four a Division of Channel Four Television Corporation and Bord Scannan Na Heireann/Irishfilm Board

Classification: Deed of security assignment and charge
Secured details: 750,000 euros and £1,006,000 (sterling) due or to become due from the company to the chargee.
Particulars: All of the chargor's rights and interest in and to the film. See the mortgage charge document for full details.
Outstanding
1 August 2000Delivered on: 4 August 2000
Persons entitled: British Screen Finance Limited and Film Four Limited

Classification: Deed of sucurity assignment
Secured details: £1,250,000 and other sums due or to become due from the company to the chargee in connection with the film provisionally entitled "the warrior".
Particulars: The future copyright and all rights title and interest in and to all literary property the entire worldwide copyright of the film all preprint elements the music and musical compositions all positive prints all soundtrack elements etc. see the mortgage charge document for full details.
Outstanding

Filing History

26 October 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (3 pages)
22 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
23 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
5 April 2016Termination of appointment of Maria De La Soledad Natasha Gatti-Pascual as a secretary on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Maria De La Soledad Natasha Gatti-Pascual as a secretary on 5 April 2016 (1 page)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 July 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 July 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 July 2008Return made up to 19/05/08; full list of members (3 pages)
4 July 2008Return made up to 19/05/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
5 December 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
14 June 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 June 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
11 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 May 2005 (7 pages)
8 February 2007Total exemption full accounts made up to 31 May 2005 (7 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 19/05/05; full list of members (5 pages)
26 May 2005Return made up to 19/05/05; full list of members (5 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 19/05/04; full list of members (5 pages)
26 July 2004Return made up to 19/05/04; full list of members (5 pages)
15 May 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
15 May 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Full accounts made up to 31 May 2002 (10 pages)
24 February 2003Full accounts made up to 31 May 2002 (10 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
12 June 2002Return made up to 19/05/02; full list of members (6 pages)
12 June 2002Return made up to 19/05/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 May 2001 (10 pages)
25 January 2002Full accounts made up to 31 May 2001 (10 pages)
6 July 2001Return made up to 19/05/01; full list of members (5 pages)
6 July 2001Return made up to 19/05/01; full list of members (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
4 August 2000Particulars of mortgage/charge (5 pages)
19 June 2000Director resigned (1 page)
19 June 2000Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 10 orange street london WC2H 7DQ (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 10 orange street london WC2H 7DQ (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)