London
W1U 4AN
Director Name | Mr Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(2 years after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.workingtitlefilms.com |
---|---|
Telephone | 01481 887912 |
Telephone region | Guernsey |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members
|
14 June 2005 | Return made up to 10/05/05; full list of members
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (2 pages) |
12 May 2004 | Return made up to 10/05/04; full list of members (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place london W6 9XS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: po box 1420 1 sussex place london W6 9XS (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
12 May 2003 | Return made up to 10/05/03; full list of members (2 pages) |
12 May 2003 | Return made up to 10/05/03; full list of members (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
10 February 2003 | Director's particulars changed (1 page) |
1 July 2002 | Location of register of members (1 page) |
1 July 2002 | Location of register of members (1 page) |
7 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (17 pages) |
10 May 2002 | Incorporation (17 pages) |