Company NameFuture Films (Dangerous) Ltd
DirectorStephen Howard Margolis
Company StatusActive
Company Number04384975
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Previous NamePlantforth Limited

Business Activity

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

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2005)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitefuturefilmgroup.com
Email address[email protected]

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Films Co-productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2023 (1 year, 2 months ago)
Next Return Due11 March 2024 (overdue)

Charges

16 April 2003Delivered on: 17 April 2003
Persons entitled: Societe Generale (London Branch)

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the security account.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 26 February 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
7 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
14 December 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
21 March 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 February 2009Full accounts made up to 30 April 2008 (11 pages)
23 February 2009Full accounts made up to 30 April 2008 (11 pages)
22 September 2008Return made up to 01/03/08; full list of members (3 pages)
22 September 2008Return made up to 01/03/08; full list of members (3 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
9 October 2007Full accounts made up to 30 April 2007 (11 pages)
9 October 2007Full accounts made up to 30 April 2007 (11 pages)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
10 May 2007Return made up to 01/03/07; full list of members (2 pages)
10 May 2007Return made up to 01/03/07; full list of members (2 pages)
5 September 2006Full accounts made up to 30 April 2006 (12 pages)
5 September 2006Full accounts made up to 30 April 2006 (12 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
4 January 2006Full accounts made up to 30 April 2005 (11 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
7 March 2005Full accounts made up to 30 April 2004 (11 pages)
7 March 2005Full accounts made up to 30 April 2004 (11 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
8 September 2004Full accounts made up to 30 April 2003 (11 pages)
8 September 2004Full accounts made up to 30 April 2003 (11 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Secretary's particulars changed (1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
8 May 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Memorandum and Articles of Association (10 pages)
2 April 2002Memorandum and Articles of Association (10 pages)
2 April 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (5 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (5 pages)
29 March 2002New director appointed (4 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (4 pages)
29 March 2002New director appointed (5 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 2002Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2002Company name changed plantforth LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed plantforth LIMITED\certificate issued on 19/03/02 (2 pages)
1 March 2002Incorporation (18 pages)
1 March 2002Incorporation (18 pages)