Company NameSloane Square Films Limited
Company StatusActive
Company Number04421716
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMs Tina Hammond
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Andrew Robert Parsons
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleFinancial Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Secretary NameMr Andrew Robert Parsons
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleFinancial Director
Correspondence Address238b Kingston Road
Staines
Middlesex
TW18 1PG
Secretary NameRose Linn Jensen
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 October 2012)
RoleCompany Director
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 2017)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(5 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 September 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameTina Hammond
StatusResigned
Appointed27 September 2011(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobald's Road
London
WC1X 8WB
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Contact

Websitewww.warnerbros.com

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£46,000
Gross Profit£46,000
Net Worth£108,000
Cash£474,000
Current Liabilities£2,735,000

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 5 days from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (16 pages)
29 September 2023Termination of appointment of David John Blaikley as a director on 25 September 2023 (1 page)
29 September 2023Appointment of Mr Nigel Patrick Mccorry as a director on 12 September 2023 (2 pages)
26 September 2023Director's details changed for Ms Tina Hammond on 25 September 2023 (2 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
10 November 2022Director's details changed for Mr Kevin John Trehy on 2 November 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (16 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 February 2021Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Tina Hammond as a secretary on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (16 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (11 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
30 January 2018Cessation of Warner Bros. Productions Limited as a person with significant control on 29 January 2018 (1 page)
30 January 2018Notification of Wayne Enterprises Feature Productions Limited as a person with significant control on 29 January 2018 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
28 September 2017Full accounts made up to 31 December 2016 (11 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 February 2017Termination of appointment of Roy David Button as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mr. Kevin John Trehy as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr. Kevin John Trehy as a director on 16 February 2017 (2 pages)
16 February 2017Termination of appointment of Roy David Button as a director on 16 February 2017 (1 page)
15 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
12 August 2016Full accounts made up to 31 December 2015 (10 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
16 October 2015Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Mr David John Blaikley on 16 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 May 2015Section 519 (1 page)
14 May 2015Section 519 (1 page)
11 May 2015Aud stat 519 (1 page)
11 May 2015Aud stat 519 (1 page)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (10 pages)
12 August 2014Full accounts made up to 31 December 2013 (10 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 May 2013Auditor's resignation (1 page)
2 May 2013Auditor's resignation (1 page)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 April 2013Auditor's resignation (1 page)
2 April 2013Auditor's resignation (1 page)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
4 October 2012Termination of appointment of Rose Jensen as a secretary (1 page)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
18 September 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
7 July 2011Full accounts made up to 31 December 2010 (12 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
17 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Roy Button on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr David John Blaikley on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
17 May 2010Secretary's details changed for Rose Linn Jensen on 1 October 2009 (1 page)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Statement of company's objects (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Registered office changed on 23/04/2009 from warner house 98 theobalds road london WC1X 8WB (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from warner house 98 theobalds road london WC1X 8WB (1 page)
23 April 2009Location of register of members (1 page)
22 April 2009Director's change of particulars / roy button / 22/04/2009 (1 page)
22 April 2009Director's change of particulars / roy button / 22/04/2009 (1 page)
26 November 2008Director appointed suzanne rosslynn shine (2 pages)
26 November 2008Director appointed suzanne rosslynn shine (2 pages)
20 November 2008Appointment terminated director andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
28 April 2008Return made up to 22/04/08; full list of members (4 pages)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
22 November 2007Full accounts made up to 31 December 2006 (14 pages)
22 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
26 April 2007Return made up to 22/04/07; full list of members (2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
7 November 2006Delivery ext'd 3 mth 31/12/05 (1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
12 May 2006Return made up to 22/04/06; full list of members (2 pages)
10 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
10 May 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
4 January 2006Full accounts made up to 30 November 2004 (12 pages)
4 January 2006Full accounts made up to 30 November 2004 (12 pages)
16 December 2005Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath buckinghamshire SL0 0NH (1 page)
16 December 2005Registered office changed on 16/12/05 from: warner suite pinewood studios iver heath buckinghamshire SL0 0NH (1 page)
5 December 2005Amended full accounts made up to 30 November 2003 (13 pages)
5 December 2005Amended full accounts made up to 30 November 2003 (13 pages)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
6 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
3 May 2005Return made up to 22/04/05; full list of members (8 pages)
3 May 2005Return made up to 22/04/05; full list of members
  • ANNOTATION Other The address of david john blaikley, director of sloane square films LIMITED, was replaced with a service address on 02/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of roy david button, former director of sloane square films LIMITED, was partially-suppressed on 02/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
5 October 2004Full accounts made up to 30 November 2003 (13 pages)
18 May 2004Return made up to 22/04/04; full list of members (8 pages)
18 May 2004Return made up to 22/04/04; full list of members (8 pages)
4 October 2003Full accounts made up to 30 November 2002 (12 pages)
4 October 2003Full accounts made up to 30 November 2002 (12 pages)
8 May 2003Return made up to 22/04/03; full list of members (8 pages)
8 May 2003Return made up to 22/04/03; full list of members (8 pages)
7 April 2003Registered office changed on 07/04/03 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH (2 pages)
7 April 2003Registered office changed on 07/04/03 from: pinewood studios pinewood road iver buckinghamshire SL0 0NH (2 pages)
15 May 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
15 May 2002Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New secretary appointed;new director appointed (3 pages)
30 April 2002New director appointed (7 pages)
30 April 2002New director appointed (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (3 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)