Company NameWorking Title Music Limited
DirectorsTimothy John Bevan and Eric Nigel Fellner
Company StatusActive
Company Number04436032
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(2 years after company formation)
Appointment Duration6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Vale
The Drive
Virginia Water
Surrey
GU25 4BP
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address6 Delacourt Mansions
31 Rosendale Road West Dulwich
London
SE21 8DU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed21 March 2006(3 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.workingtitlefilms.com
Telephone01481 887912
Telephone regionGuernsey

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
14 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 10/05/04; full list of members (2 pages)
12 May 2004Return made up to 10/05/04; full list of members (2 pages)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place london W6 9XS (1 page)
10 May 2004Registered office changed on 10/05/04 from: po box 1420 1 sussex place london W6 9XS (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Return made up to 10/05/03; full list of members (2 pages)
12 May 2003Return made up to 10/05/03; full list of members (2 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
7 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (17 pages)
10 May 2002Incorporation (17 pages)