London
WC2H 7DQ
Director Name | Ms Amanda Elizabeth Page Calder |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 516 The Heart Walton-On-Thames Surrey KT12 1GF |
Secretary Name | Ms Amanda Elizabeth Page Calder |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 516 The Heart Walton-On-Thames Surrey KT12 1GF |
Director Name | John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 30 Tavistock Street London WC2E 7PB |
Director Name | Miss Suzanne Mackie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 50 Chiswick Staithe, Hartington Road London W4 3TP |
Secretary Name | Nicholas Charles Sven Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Providence Villas Brackenbury Road London W6 0BA |
Secretary Name | Suzanne Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 3 Bushnell Road London SW17 8QJ |
Director Name | Steven John Milne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 November 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 112 London Road Holybourne Hampshire GU34 4EW |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 November 2004) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | harbourpictures.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
89 at £1 | Nicholas Charles Sven Barton 82.41% Ordinary |
---|---|
8 at £1 | Bfc Entertainment LTD 7.41% Ordinary |
3 at £1 | Amanda Calder 2.78% Ordinary |
3 at £1 | Deborah Lowndes 2.78% Ordinary |
3 at £1 | Simon Goodchild 2.78% Ordinary |
2 at £1 | John David Morley 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,056 |
Current Liabilities | £96,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 February 2013 | Delivered on: 28 February 2013 Persons entitled: Bfc Entertainment Limited Trading as British Film Company Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 August 2018 | Director's details changed for Nicholas Charles Sven Barton on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Nicholas Charles Sven Barton as a person with significant control on 20 August 2018 (2 pages) |
16 April 2018 | Appointment of John Collin Woodward as a director on 14 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 June 2015 | Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages) |
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages) |
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Appointment of Steven John Milne as a director (2 pages) |
27 June 2012 | Appointment of Steven John Milne as a director (2 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Company name changed harbour pictures television LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed harbour pictures television LIMITED\certificate issued on 14/10/10
|
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (3 pages) |
25 February 2010 | Annual return made up to 23 March 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (2 pages) |
18 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2009 (2 pages) |
18 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2009 (2 pages) |
18 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (2 pages) |
18 December 2009 | Notice of completion of voluntary arrangement (3 pages) |
18 December 2009 | Notice of completion of voluntary arrangement (3 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Appointment terminated director suzanne mackie (1 page) |
19 June 2009 | Appointment terminated director suzanne mackie (1 page) |
2 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 September 2007 | Company name changed harbour pictures LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed harbour pictures LIMITED\certificate issued on 03/09/07 (2 pages) |
21 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 June 2005 | Return made up to 23/03/05; full list of members (6 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 37 warren street london W1T 6AD (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 37 warren street london W1T 6AD (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
8 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Director's particulars changed (1 page) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
25 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 November 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Return made up to 23/03/02; full list of members
|
3 April 2002 | Return made up to 23/03/02; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (17 pages) |
23 March 2001 | Incorporation (17 pages) |