Company NameUnderground Ernie Limited
DirectorJohn Patrick Deery
Company StatusActive
Company Number04439540
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Patrick Deery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleProducer Director
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Secretary NamePatricia Anne Deery
NationalityBritish
StatusCurrent
Appointed23 October 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMartin Brendan Rainey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleWriter
Correspondence Address50 Goddard Place
London
N19 5GS
Secretary NameEsther Randall
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleSecretary
Correspondence Address16 Ayrsome Road
London
N16 0RD
Director NameJames Davies
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 22 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwancote Farmhouse
Bridgnorth
Shropshire
WV15 5HA

Contact

Websitewww.undergroundernie.com

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Joella Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,501
Cash£46

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

17 December 2004Delivered on: 23 December 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
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: The sum of gbp 3,217,032.73 deposited by the depositor in the depositor's gbp account (account no. 4.01.94.124), in repsect of the lease agreement relating to the film entitled 'underground ernie' and all right, title and interest in and to the account. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 23 December 2004
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the lessor or to the chargee or from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the debts. The deposit being all the rights title benefit and interest in and to the account and all moneys standing to the credit of the account and the debts represented by all of the foregoing. See the mortgage charge document for full details.
Outstanding

Filing History

3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 June 2012Secretary's details changed for Patricia Anne Deery on 15 May 2012 (1 page)
12 June 2012Secretary's details changed for Patricia Anne Deery on 15 May 2012 (1 page)
12 June 2012Director's details changed for Mr John Patrick Deery on 15 May 2012 (2 pages)
12 June 2012Director's details changed for Mr John Patrick Deery on 15 May 2012 (2 pages)
23 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
23 January 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of James Davies as a director (1 page)
24 May 2011Termination of appointment of James Davies as a director (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for John Patrick Deery on 15 May 2010 (2 pages)
14 June 2010Secretary's details changed for Patricia Anne Deery on 15 May 2010 (1 page)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Patricia Anne Deery on 15 May 2010 (1 page)
14 June 2010Director's details changed for John Patrick Deery on 15 May 2010 (2 pages)
14 June 2010Director's details changed for James Davies on 15 May 2010 (2 pages)
14 June 2010Director's details changed for James Davies on 15 May 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
11 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 June 2009Return made up to 15/05/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
4 July 2008Return made up to 15/05/08; full list of members (4 pages)
4 July 2008Return made up to 15/05/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
25 May 2007Return made up to 15/05/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
8 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
23 December 2004Particulars of mortgage/charge (4 pages)
27 September 2004Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
27 September 2004Return made up to 15/05/04; full list of members (6 pages)
27 September 2004Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
27 September 2004Return made up to 15/05/04; full list of members (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
13 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 15 golden square london W1F 9JG (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Secretary's particulars changed (1 page)
5 June 2003Return made up to 15/05/03; full list of members (5 pages)
5 June 2003Registered office changed on 05/06/03 from: 15 golden square london W1F 9JG (1 page)
5 June 2003Return made up to 15/05/03; full list of members (5 pages)
15 May 2002Incorporation (20 pages)
15 May 2002Incorporation (20 pages)