London
W2 6LQ
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2005) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Website | futurefilmgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Films Co-productions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
16 April 2003 | Delivered 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 |
---|
12 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
19 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2021 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
7 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
22 September 2008 | Return made up to 01/03/08; full list of members (3 pages) |
22 September 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
9 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
9 October 2007 | Full accounts made up to 30 April 2007 (11 pages) |
18 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
10 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (12 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
7 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
8 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (11 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members
|
10 March 2004 | Return made up to 01/03/04; full list of members
|
17 April 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members
|
20 March 2003 | Return made up to 01/03/03; full list of members
|
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
8 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
8 May 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Memorandum and Articles of Association (10 pages) |
2 April 2002 | Memorandum and Articles of Association (10 pages) |
2 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (5 pages) |
29 March 2002 | New director appointed (4 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (4 pages) |
29 March 2002 | New director appointed (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2002 | Company name changed plantforth LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed plantforth LIMITED\certificate issued on 19/03/02 (2 pages) |
1 March 2002 | Incorporation (18 pages) |
1 March 2002 | Incorporation (18 pages) |