Company NameSimon Film Productions Limited
DirectorSimon Murray
Company StatusActive
Company Number04056178
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameSimon Murray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceHong Kong
Correspondence AddressHighland House 6th Floor (Suite 2) Highland House
165 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameRoland Sage
StatusCurrent
Appointed15 December 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHighland House 6th Floor (Suite 2) Highland House
165 The Broadway
Wimbledon
London
SW19 1NE
Secretary NameKenneth Kin Lup Loong
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address147 Pavilion Road
London
SW1X 0BJ
Secretary NameIan Gerard Sumter
NationalityBritish
StatusResigned
Appointed11 May 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2008)
RoleWealth Manager
Correspondence Address24a Digby Mansions
London
W6 9DE
Secretary NameGiulia Bianchi
NationalityBritish
StatusResigned
Appointed25 November 2008(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2009)
RoleCompany Director
Correspondence Address18 Huntingdon Gardens
London
W4 3HX
Secretary NameJack Henderson
NationalityBritish
StatusResigned
Appointed20 August 2009(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2011)
RoleCompany Director
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHighlands House
165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,761
Cash£33,986
Current Liabilities£83,501

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

28 September 2001Delivered on: 10 October 2001
Persons entitled: Film Finances,Inc.

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of simon films limited and others (the "financiers") in respect of a film provisionally ntitled "simon".
Particulars: All rights,title and interest in the series and in the script and all other written and musical matter and all property acquired for the production of the series and all agreements,undertaking and assets.
Outstanding

Filing History

16 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
24 August 2017Registered office address changed from C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH England to Unit F288 Riverside Business Centre Haldane Place London SW18 4UQ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH England to Unit F288 Riverside Business Centre Haldane Place London SW18 4UQ on 24 August 2017 (1 page)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Secretary's details changed for Roland Sage on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 75 Riverside One 22 Hester Road London SW11 4AN to C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH on 10 August 2016 (1 page)
10 August 2016Secretary's details changed for Roland Sage on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 75 Riverside One 22 Hester Road London SW11 4AN to C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH on 10 August 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
27 August 2013Secretary's details changed for Roland Sage on 20 December 2012 (1 page)
27 August 2013Secretary's details changed for Roland Sage on 20 December 2012 (1 page)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
22 October 2012Secretary's details changed for Roland Sage on 27 January 2012 (2 pages)
22 October 2012Secretary's details changed for Roland Sage on 27 January 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Appointment of Roland Sage as a secretary (2 pages)
29 March 2012Termination of appointment of Jack Henderson as a secretary (1 page)
29 March 2012Appointment of Roland Sage as a secretary (2 pages)
29 March 2012Registered office address changed from 24 Queen Annes Gate London SW1H 9AA on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 24 Queen Annes Gate London SW1H 9AA on 29 March 2012 (1 page)
29 March 2012Termination of appointment of Jack Henderson as a secretary (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
23 August 2010Director's details changed for Simon Murray on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Simon Murray on 21 August 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Return made up to 21/08/09; full list of members (5 pages)
10 September 2009Return made up to 21/08/09; full list of members (5 pages)
10 September 2009Secretary appointed jack henderson (2 pages)
10 September 2009Secretary appointed jack henderson (2 pages)
24 July 2009Appointment terminated secretary giulia bianchi (1 page)
24 July 2009Appointment terminated secretary giulia bianchi (1 page)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Secretary appointed giulia bianchi (2 pages)
16 December 2008Secretary appointed giulia bianchi (2 pages)
15 December 2008Appointment terminated secretary ian sumter (1 page)
15 December 2008Appointment terminated secretary ian sumter (1 page)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2008Return made up to 21/08/08; no change of members (6 pages)
4 September 2008Return made up to 21/08/08; no change of members (6 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 September 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 November 2006Return made up to 21/08/06; full list of members (7 pages)
28 November 2006Return made up to 21/08/06; full list of members (7 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Return made up to 21/08/05; full list of members (6 pages)
25 May 2006Return made up to 21/08/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
23 December 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 December 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
23 September 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
23 September 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
19 October 2003Return made up to 21/08/03; full list of members (6 pages)
19 October 2003Return made up to 21/08/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 August 2002 (9 pages)
17 June 2003Full accounts made up to 31 August 2002 (9 pages)
2 January 2003Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
18 November 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
26 October 2001Return made up to 21/08/01; full list of members (6 pages)
26 October 2001Return made up to 21/08/01; full list of members (6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
23 August 2000Nc dec already adjusted 21/08/00 (2 pages)
23 August 2000Nc dec already adjusted 21/08/00 (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 August 2000Incorporation (15 pages)
21 August 2000Incorporation (15 pages)