Company NameAcne Production Limited
Company StatusLiquidation
Company Number04289550
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Previous NameAcne Films Limited

Business Activity

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

Directors

Director NameClaes David Olsson
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleFilm Producer
Correspondence AddressSÖDerliden 18a
Stockholm
181 60
Sweden
Director NameDaniel Victor Press
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed15 August 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NamePaul Martin Thompson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed15 August 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Maria Paulina Tamander
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Talbot Road
London
W2 5JH
Secretary NameMrs Kathleen Hobbs
NationalityBritish
StatusResigned
Appointed28 September 2001(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Higher Burton
Dorchester
Dorset
DT2 7SA
Secretary NameMs Maria Paulina Tamander
NationalityBritish
StatusResigned
Appointed20 September 2002(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameKatharina Berggren
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressRobert Almstromsg 10
Stockholm
Se-113 36
Sweden
Director NamePer Erik Martin Sjostrom
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressRadmansgatan 56
Stockholm
Se-113 60
Sweden
Director NameMalcolm Lidbeck
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2004(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2014)
RolePresident
Correspondence AddressTulegatan 23a
Stockholm
113 53
Sweden
Director NameMr Benjamin Neil Murray Clark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2017)
RoleExecutive Producer / Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Thorn 24 Sunte Close
Haywards Heath
West Sussex
RH16 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed17 February 2003(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 January 2013)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websiteacneproduction.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Acne Production Ab
90.00%
Ordinary
10 at £1Benjamin Neil Murray Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£167,156
Cash£380,248
Current Liabilities£531,184

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return28 September 2022 (1 year, 6 months ago)
Next Return Due12 October 2023 (overdue)

Charges

2 February 2016Delivered on: 3 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

6 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (23 pages)
14 November 2019Director's details changed for David Clas Olsson on 14 November 2019 (2 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 May 2018 (22 pages)
6 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 August 2017 (9 pages)
17 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
9 November 2017Director's details changed for Paul Martin Thompson on 15 August 2017 (2 pages)
9 November 2017Director's details changed for Paul Martin Thompson on 15 August 2017 (2 pages)
8 November 2017Director's details changed for Daniel Victor Press on 15 August 2017 (2 pages)
8 November 2017Director's details changed for Daniel Victor Press on 15 August 2017 (2 pages)
7 November 2017Director's details changed (2 pages)
7 November 2017Director's details changed (2 pages)
7 November 2017Director's details changed (2 pages)
7 November 2017Director's details changed for Donna Louise Ward on 15 August 2017 (2 pages)
7 November 2017Director's details changed for Glyn Bunting on 15 August 2017 (2 pages)
7 November 2017Director's details changed (2 pages)
7 November 2017Director's details changed for Donna Louise Ward on 15 August 2017 (2 pages)
7 November 2017Director's details changed for Glyn Bunting on 15 August 2017 (2 pages)
6 November 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 6 November 2017 (1 page)
6 November 2017Notification of Deloitte Mcs Limited as a person with significant control on 15 August 2017 (1 page)
6 November 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 6 November 2017 (1 page)
6 November 2017Notification of Deloitte Mcs Limited as a person with significant control on 6 November 2017 (1 page)
5 November 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
5 November 2017Cessation of Karl Skoging as a person with significant control on 5 November 2017 (1 page)
5 November 2017Cessation of Karl Skoging as a person with significant control on 15 August 2017 (1 page)
5 November 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
5 November 2017Cessation of Daniel Press as a person with significant control on 5 November 2017 (1 page)
5 November 2017Cessation of David Clas Olsson as a person with significant control on 5 November 2017 (1 page)
5 November 2017Cessation of David Clas Olsson as a person with significant control on 15 August 2017 (1 page)
5 November 2017Cessation of Daniel Press as a person with significant control on 15 August 2017 (1 page)
14 September 2017Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2017Cessation of Benjamin Neil Murray Clark as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Appointment of Donna Louise Ward as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Glyn Bunting as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Paul Thompson as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Donna Louise Ward as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Paul Thompson as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Glyn Bunting as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Daniel Victor Press as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Daniel Victor Press as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Benjamin Neil Murray Clark as a director on 15 August 2017 (1 page)
7 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
7 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
19 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
24 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
24 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
3 February 2016Registration of charge 042895500001, created on 2 February 2016 (13 pages)
3 February 2016Registration of charge 042895500001, created on 2 February 2016 (13 pages)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 16 December 2015 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
4 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
4 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
16 October 2014Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014 (2 pages)
16 October 2014Termination of appointment of Malcolm Lidbeck as a director on 31 August 2014 (2 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
24 February 2014Accounts for a small company made up to 31 August 2013 (9 pages)
24 February 2014Accounts for a small company made up to 31 August 2013 (9 pages)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
3 July 2013Accounts for a small company made up to 31 August 2012 (5 pages)
3 July 2013Accounts for a small company made up to 31 August 2012 (5 pages)
10 January 2013Termination of appointment of Goodwille Limited as a secretary (1 page)
10 January 2013Termination of appointment of Goodwille Limited as a secretary (1 page)
9 January 2013Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page)
9 January 2013Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page)
9 January 2013Registered office address changed from St James House 13 Kensington Square London W8 5HD on 9 January 2013 (1 page)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 June 2012Appointment of Mr Benjamin Neil Murray Clark as a director (2 pages)
19 June 2012Appointment of Mr Benjamin Neil Murray Clark as a director (2 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 100
(3 pages)
18 June 2012Auditor's resignation (1 page)
18 June 2012Auditor's resignation (1 page)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 June 2012Company name changed acne films LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Company name changed acne films LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
6 March 2012Accounts for a small company made up to 31 August 2011 (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 May 2011Full accounts made up to 31 August 2010 (11 pages)
19 May 2011Full accounts made up to 31 August 2010 (11 pages)
6 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for David Clas Olsson on 29 June 2010 (2 pages)
15 September 2010Director's details changed for David Clas Olsson on 29 June 2010 (2 pages)
15 September 2010Director's details changed for Malcolm Lidbeck on 29 June 2010 (2 pages)
15 September 2010Director's details changed for Malcolm Lidbeck on 29 June 2010 (2 pages)
10 November 2009Full accounts made up to 31 August 2009 (11 pages)
10 November 2009Full accounts made up to 31 August 2009 (11 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
28 March 2009Full accounts made up to 31 August 2008 (11 pages)
28 March 2009Full accounts made up to 31 August 2008 (11 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
26 November 2007Full accounts made up to 31 August 2007 (11 pages)
26 November 2007Full accounts made up to 31 August 2007 (11 pages)
2 October 2007Return made up to 18/09/07; full list of members (2 pages)
2 October 2007Return made up to 18/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 August 2006 (11 pages)
23 April 2007Full accounts made up to 31 August 2006 (11 pages)
11 October 2006Return made up to 18/09/06; full list of members (2 pages)
11 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
4 September 2006Full accounts made up to 31 August 2005 (9 pages)
4 September 2006Full accounts made up to 31 August 2005 (9 pages)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
18 October 2005Return made up to 18/09/05; full list of members (2 pages)
18 October 2005Return made up to 18/09/05; full list of members (2 pages)
14 June 2005Full accounts made up to 31 August 2004 (7 pages)
14 June 2005Full accounts made up to 31 August 2004 (7 pages)
24 January 2005New director appointed (3 pages)
24 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
15 October 2004Return made up to 18/09/04; full list of members (2 pages)
15 October 2004Return made up to 18/09/04; full list of members (2 pages)
27 February 2004Full accounts made up to 31 August 2003 (8 pages)
27 February 2004Full accounts made up to 31 August 2003 (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (6 pages)
14 October 2003Return made up to 18/09/03; full list of members (6 pages)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: edwards & keeping chartered accountants unity chambers 34 high east street dorchester DT1 1HA (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: edwards & keeping chartered accountants unity chambers 34 high east street dorchester DT1 1HA (1 page)
31 March 2003New director appointed (2 pages)
18 October 2002Full accounts made up to 31 August 2002 (7 pages)
18 October 2002Full accounts made up to 31 August 2002 (7 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
2 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
23 October 2001Memorandum and Articles of Association (7 pages)
23 October 2001Memorandum and Articles of Association (7 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 October 2001Registered office changed on 09/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
2 October 2001Company name changed trade offer LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed trade offer LIMITED\certificate issued on 02/10/01 (2 pages)
18 September 2001Incorporation (14 pages)
18 September 2001Incorporation (14 pages)