Company NamePotboiler Productions Limited
DirectorsGail Egan and Andrea Margaret Calderwood
Company StatusActive
Company Number04116811
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NameCloud Nine Films Limited

Business Activity

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

Directors

Director NameMs Gail Egan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address53 Greek Street Greek Street
London
W1D 3DR
Secretary NameMs Rebecca Leigh
NationalityBritish
StatusCurrent
Appointed17 June 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 10 months
RoleProducers Assistant
Country of ResidenceEngland
Correspondence Address50 Valley Road
Newbury
Berkshire
RG14 6ER
Director NameMs Andrea Margaret Calderwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address53 Greek Street Greek Street
London
W1D 3DR
Director NameSimon Channing Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2009)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Greek Street
London
W1D 4DQ
Secretary NameGail Egan
NationalityBritish
StatusResigned
Appointed07 December 2000(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2006)
RoleBarrister
Correspondence Address22 Hartswood Road
London
W12 9NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 77347372
Telephone regionLondon

Location

Registered Address53 Greek Street Greek Street
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Andrea Calderwood
50.00%
Ordinary
50 at £1Gail Egan
50.00%
Ordinary

Financials

Year2014
Net Worth-£398,064
Cash£24,414
Current Liabilities£1,443,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 June 2008Delivered on: 8 July 2008
Persons entitled: Nicholas Marple and Sophie Roberts

Classification: Deed of assignment and charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Any film projects including the screenplay and all other stories outlines treatments and scripts based thereon see image for full details.
Outstanding

Filing History

9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 June 2018Part of the property or undertaking has been released from charge 1 (2 pages)
13 March 2018Appointment of Ms Andrea Margaret Calderwood as a director on 28 February 2018 (2 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
3 October 2017Part of the property or undertaking has been released from charge 1 (2 pages)
3 October 2017Part of the property or undertaking has been released from charge 1 (2 pages)
24 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Simon Channing Williams as a director (1 page)
12 January 2010Termination of appointment of Simon Channing Williams as a director (1 page)
12 January 2010Director's details changed for Gail Egan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gail Egan on 12 January 2010 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
11 December 2006Return made up to 29/11/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
3 February 2006Return made up to 29/11/05; full list of members (7 pages)
3 February 2006Return made up to 29/11/05; full list of members (7 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 December 2004Return made up to 29/11/04; full list of members (7 pages)
7 December 2004Return made up to 29/11/04; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Company name changed cloud nine films LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed cloud nine films LIMITED\certificate issued on 28/02/03 (2 pages)
7 December 2002Return made up to 29/11/02; full list of members (7 pages)
7 December 2002Return made up to 29/11/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
10 December 2001Return made up to 29/11/01; full list of members (6 pages)
10 December 2001Return made up to 29/11/01; full list of members (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 22 hartswood road london W12 9NQ (1 page)
14 November 2001Registered office changed on 14/11/01 from: 22 hartswood road london W12 9NQ (1 page)
12 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
12 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 December 2000Registered office changed on 28/12/00 from: 21-27 saint pauls street leeds LS1 2ER (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 21-27 saint pauls street leeds LS1 2ER (1 page)
28 December 2000Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
29 November 2000Incorporation (12 pages)
29 November 2000Incorporation (12 pages)