Company NameHarbour Pictures Productions Limited
Company StatusActive
Company Number04185874
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Previous NamesHarbour Pictures Limited and Harbour Pictures Television Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nicholas Charles Sven Barton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Amanda Elizabeth Page Calder
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address516 The Heart
Walton-On-Thames
Surrey
KT12 1GF
Secretary NameMs Amanda Elizabeth Page Calder
NationalityBritish
StatusCurrent
Appointed02 November 2004(3 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address516 The Heart
Walton-On-Thames
Surrey
KT12 1GF
Director NameJohn Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(16 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 30 Tavistock Street
London
WC2E 7PB
Director NameMiss Suzanne Mackie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address50 Chiswick Staithe, Hartington Road
London
W4 3TP
Secretary NameNicholas Charles Sven Barton
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Providence Villas
Brackenbury Road
London
W6 0BA
Secretary NameSuzanne Mackie
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
3 Bushnell Road
London
SW17 8QJ
Director NameSteven John Milne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(11 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge 112 London Road
Holybourne
Hampshire
GU34 4EW
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2001(7 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 November 2004)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websiteharbourpictures.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

89 at £1Nicholas Charles Sven Barton
82.41%
Ordinary
8 at £1Bfc Entertainment LTD
7.41%
Ordinary
3 at £1Amanda Calder
2.78%
Ordinary
3 at £1Deborah Lowndes
2.78%
Ordinary
3 at £1Simon Goodchild
2.78%
Ordinary
2 at £1John David Morley
1.85%
Ordinary

Financials

Year2014
Net Worth-£76,056
Current Liabilities£96,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

21 February 2013Delivered 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

Filing History

8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Director's details changed for Nicholas Charles Sven Barton on 20 August 2018 (2 pages)
20 August 2018Change of details for Nicholas Charles Sven Barton as a person with significant control on 20 August 2018 (2 pages)
16 April 2018Appointment of John Collin Woodward as a director on 14 March 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 June 2015Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 108
(7 pages)
11 June 2015Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages)
11 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 108
(7 pages)
11 June 2015Director's details changed for Nicholas Charles Sven Barton on 1 October 2009 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Appointment of Steven John Milne as a director (2 pages)
27 June 2012Appointment of Steven John Milne as a director (2 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 95
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 95
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 95
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 100
(4 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed harbour pictures television LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
14 October 2010Company name changed harbour pictures television LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 March 2009 with a full list of shareholders (3 pages)
25 February 2010Annual return made up to 23 March 2009 with a full list of shareholders (3 pages)
18 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (2 pages)
18 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2009 (2 pages)
18 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 24 November 2009 (2 pages)
18 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (2 pages)
18 December 2009Notice of completion of voluntary arrangement (3 pages)
18 December 2009Notice of completion of voluntary arrangement (3 pages)
24 August 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 June 2009Appointment terminated director suzanne mackie (1 page)
19 June 2009Appointment terminated director suzanne mackie (1 page)
2 December 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 December 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 May 2008Return made up to 23/03/08; full list of members (4 pages)
28 May 2008Return made up to 23/03/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 September 2007Company name changed harbour pictures LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed harbour pictures LIMITED\certificate issued on 03/09/07 (2 pages)
21 June 2007Return made up to 23/03/07; full list of members (2 pages)
21 June 2007Return made up to 23/03/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 23/03/06; full list of members (2 pages)
16 May 2006Return made up to 23/03/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 June 2005Return made up to 23/03/05; full list of members (6 pages)
1 June 2005Return made up to 23/03/05; full list of members (6 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
15 November 2004Registered office changed on 15/11/04 from: 37 warren street london W1T 6AD (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Registered office changed on 15/11/04 from: 37 warren street london W1T 6AD (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 23/03/04; full list of members (6 pages)
8 July 2004Return made up to 23/03/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
12 April 2003Return made up to 23/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (1 page)
25 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 November 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001Director resigned (1 page)
23 March 2001Incorporation (17 pages)
23 March 2001Incorporation (17 pages)