Company NameThe Empire Film Company Limited
DirectorsStephen Charles Burdge and Nicholas Rollo Wood
Company StatusActive
Company Number04467199
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Previous NamesThe Empire Motion Company Limited and The Empire Trailer Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Charles Burdge
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameDavid Robert Blight
NationalityBritish
StatusCurrent
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameNicholas Rollo Wood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleEditor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

520 at £0.05Stephen Charles Burdge
50.93%
Ordinary
500 at £0.05Nicholas Rollo Wood
48.97%
Ordinary A
1 at £0.05Will Westaway
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,112,552
Cash£49,839
Current Liabilities£959,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

19 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 February 2010Delivered on: 13 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2002Delivered on: 18 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the empire holding company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 November 2005Delivered on: 23 November 2005
Satisfied on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
13 September 2023Termination of appointment of David Robert Blight as a secretary on 18 August 2023 (1 page)
5 July 2023Change of details for Stephen Charles Burdge as a person with significant control on 17 March 2023 (2 pages)
5 July 2023Confirmation statement made on 21 June 2023 with updates (6 pages)
23 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 March 2023Memorandum and Articles of Association (27 pages)
22 March 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 56.65
(3 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 May 2021Change of details for Stephen Charles Burdge as a person with significant control on 6 April 2016 (2 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Registration of charge 044671990004, created on 19 September 2019 (58 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 October 2018Appointment of Stephen Charles Burdge as a director on 21 June 2002 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Stephen Charles Burdge on 20 June 2018 (2 pages)
3 July 2018Change of details for Stephen Charles Burdge as a person with significant control on 20 June 2018 (2 pages)
3 July 2018Director's details changed for Nicholas Rollo Wood on 20 June 2018 (2 pages)
3 July 2018Change of details for Nicholas Rollo Wood as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Secretary's details changed for David Robert Blight on 8 June 2018 (1 page)
20 June 2018Director's details changed for Mr Stephen Charles Burdge on 8 June 2018 (2 pages)
20 June 2018Director's details changed for Nicholas Rollo Wood on 8 June 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
19 January 2017Resolutions
  • RES13 ‐ Ord shares of £1 each 21/03/2013
(1 page)
19 January 2017Resolutions
  • RES13 ‐ Ord shares of £1 each 21/03/2013
(1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 51.05
(7 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 51.05
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51.05
(6 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51.05
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 51.05
(6 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 51.05
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
8 April 2013Resolutions
  • RES13 ‐ Ord share of £1 each be sub divided into 20 ord shares of £0.05 each and ord a shares of £1 be sid divded into 20 ord a shares of £0.05 each 21/03/2013
(1 page)
8 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 51.05
(4 pages)
8 April 2013Sub-division of shares on 21 March 2013 (7 pages)
8 April 2013Resolutions
  • RES13 ‐ Ord share of £1 each be sub divided into 20 ord shares of £0.05 each and ord a shares of £1 be sid divded into 20 ord a shares of £0.05 each 21/03/2013
(1 page)
8 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 51.05
(4 pages)
8 April 2013Sub-division of shares on 21 March 2013 (7 pages)
14 March 2013Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Stephen Charles Burdge on 24 March 2011 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 51
(4 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 51
(4 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 51
(4 pages)
5 July 2010Purchase of own shares. (4 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2010Purchase of own shares. (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Nicholas Rollo Wood on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Rollo Wood on 21 June 2010 (2 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 April 2009Company name changed the empire trailer company LIMITED\certificate issued on 22/04/09 (2 pages)
17 April 2009Company name changed the empire trailer company LIMITED\certificate issued on 22/04/09 (2 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
9 July 2008Registered office changed on 09/07/2008 from, the quadrangle 2ND floor, 180 wardour street, london, W1F 8FY (1 page)
9 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 March 2008Company name changed the empire motion company LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed the empire motion company LIMITED\certificate issued on 18/03/08 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
4 October 2006Return made up to 21/06/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (2 pages)
27 June 2005Return made up to 21/06/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 August 2004Location - directors service contracts and memoranda (1 page)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 August 2004Location - directors service contracts and memoranda (1 page)
27 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2004Full accounts made up to 31 December 2003 (18 pages)
17 June 2004Full accounts made up to 31 December 2003 (18 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
31 July 2003Return made up to 21/06/03; full list of members (6 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 280 gray's inn road, london, WC1X 8EB (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)