Company NameCompound Films Limited
Company StatusActive
Company Number04671241
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NamesLove-All Films Limited and Soldier Pictures Limited

Business Activity

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

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2013(10 years after company formation)
Appointment Duration11 years, 2 months
RoleSvp, Cfo Production
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameLawrence Ulman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleSenior Vice President, Nbcuniversal
Country of ResidenceUnited States
Correspondence AddressBldg. 1280/5 100 Universal City Plaza
Universal City
California
91608
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(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
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed19 February 2003(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(1 year, 2 months 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(1 year, 8 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(2 years, 4 months 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, 1 month 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
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2015)
RoleSvp, General Tax Counsel
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteworkingtitlefilms.com
Telephone028 86782067
Telephone regionNorthern Ireland

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 10 other UK companies use this postal address

Shareholders

1 at £1Universal Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,491
Gross Profit£4,491
Net Worth£1
Cash£528
Current Liabilities£3,969

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

4 April 2003Delivered on: 11 April 2003
Satisfied on: 7 September 2006
Persons entitled: Inside Track Productions LLP

Classification: Charge and deed of assignment
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: By way of a first fixed charge the right title and interest in and to the charged assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 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)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 April 2018Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
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)
7 May 2016Full accounts made up to 31 July 2015 (13 pages)
7 May 2016Full accounts made up to 31 July 2015 (13 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
(5 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
(5 pages)
18 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Lawrence Ulman as a director on 1 December 2015 (2 pages)
15 May 2015Full accounts made up to 31 July 2014 (13 pages)
15 May 2015Full accounts made up to 31 July 2014 (13 pages)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Matthew Sica as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
1 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
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)
15 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
15 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2014 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (16 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 11 January 2013 (16 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
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(5 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
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(5 pages)
4 November 2013Full accounts made up to 31 January 2013 (14 pages)
4 November 2013Full accounts made up to 31 January 2013 (14 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
22 February 2013Full accounts made up to 31 January 2012 (14 pages)
22 February 2013Full accounts made up to 31 January 2012 (14 pages)
19 February 2013Appointment of Marc Richard Palotay as a director (2 pages)
19 February 2013Appointment of Jose Arturo Barquet as a director (2 pages)
19 February 2013Appointment of Marc Richard Palotay as a director (2 pages)
19 February 2013Appointment of Jose Arturo Barquet as a director (2 pages)
18 February 2013Termination of appointment of Timothy Bevan as a director (1 page)
18 February 2013Termination of appointment of Eric Fellner as a director (1 page)
18 February 2013Termination of appointment of Timothy Bevan as a director (1 page)
18 February 2013Termination of appointment of Eric Fellner as a director (1 page)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH January 2014.
(5 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)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24TH January 2014.
(5 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (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)
22 May 2012Registered office address changed from , Prospect House, 80-110 New Oxford Street, London, WC1A 1HB on 22 May 2012 (1 page)
9 March 2012Full accounts made up to 31 January 2011 (16 pages)
9 March 2012Full accounts made up to 31 January 2011 (16 pages)
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)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 31 January 2010 (21 pages)
30 November 2010Full accounts made up to 31 January 2010 (21 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)
2 November 2009Full accounts made up to 31 January 2009 (19 pages)
2 November 2009Full accounts made up to 31 January 2009 (19 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Eric Nigel Fellner on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Timothy John Bevan on 5 October 2009 (2 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 October 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
8 July 2008Full accounts made up to 30 September 2007 (13 pages)
8 July 2008Full accounts made up to 30 September 2007 (13 pages)
13 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
13 February 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
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)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Company name changed soldier pictures LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed soldier pictures LIMITED\certificate issued on 17/10/07 (2 pages)
19 July 2007Company name changed love-all films LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed love-all films LIMITED\certificate issued on 19/07/07 (2 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)
14 December 2006Res of auditor (1 page)
14 December 2006Res of auditor (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
4 July 2006Full accounts made up to 31 December 2005 (12 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006New secretary appointed (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)
26 September 2005Full accounts made up to 31 December 2004 (8 pages)
26 September 2005Full accounts made up to 31 December 2004 (8 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 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
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)
1 March 2004Return made up to 19/02/04; full list of members (2 pages)
1 March 2004Return made up to 19/02/04; full list of members (2 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
11 April 2003Particulars of mortgage/charge (10 pages)
11 April 2003Particulars of mortgage/charge (10 pages)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003New secretary appointed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (14 pages)
19 February 2003Incorporation (14 pages)