Hammersmith
London
W6 9PE
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 United States |
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Joseph Mario De Marco |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2008) |
Role | Executive Vice President |
Correspondence Address | 1030 Stone Canyon Road Los Angeles California 90077 Foreign |
Director Name | Peter Rice |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2011) |
Role | President Film Studio |
Correspondence Address | 5376 Jed Smith Road Hidden Hills Los Angeles 91302 Foreign |
Director Name | Mrs Lynne Patricia Millar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wetherby Gardens London SW5 0JN |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 September 2014) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 74 Arthur Road London SW19 7DS |
Director Name | Mr Robert Bruce Cohen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 September 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10201 West Pico Boulevard Los Angeles California 90035 |
Director Name | Ms Megan Courtney O'Brien |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 May 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10201 West Pico Boulevard Los Angeles California 90035 |
Director Name | Mr Kevin John Logan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2016) |
Role | Tax Executive/Attorney |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Bruce Allan Eddy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2019) |
Role | Tax Accountant |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Karen Denise Mbanefo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2019) |
Role | Tax Accountant |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Fox Searchlight Pictures Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,911,794 |
Gross Profit | -£1,950,906 |
Net Worth | £13,277,825 |
Cash | £893,536 |
Current Liabilities | £4,001,821 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
4 October 2017 | Delivered on: 25 October 2017 Persons entitled: Film Finances, Inc Classification: A registered charge Outstanding |
---|---|
20 March 2016 | Delivered on: 23 March 2016 Persons entitled: Film Finances,Inc Classification: A registered charge Outstanding |
30 August 2013 | Delivered on: 12 September 2013 Persons entitled: Film Finances, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 August 2011 | Delivered on: 2 September 2011 Persons entitled: Film Finances, Inc Classification: An agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the film entitled "trance" see image for full details. Outstanding |
8 January 2021 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page) |
---|---|
16 July 2020 | Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page) |
16 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
16 July 2020 | Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages) |
7 July 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
19 June 2020 | Termination of appointment of Megan Courtney O'brien as a director on 29 May 2020 (1 page) |
1 May 2020 | Resolutions
|
27 March 2020 | All of the property or undertaking has been released from charge 048238360004 (1 page) |
12 March 2020 | Second filing for the termination of Karen Denise Mbanefo as a director (5 pages) |
14 February 2020 | Director's details changed for Mr Anthony Gerard Chambers on 11 September 2019 (2 pages) |
27 January 2020 | Appointment of Chakira Teneya Hunter Gavazzi as a director on 3 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Anthony Gerard Chambers as a director on 11 September 2019 (2 pages) |
4 December 2019 | Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page) |
4 December 2019 | Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages) |
4 December 2019 | Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
|
2 April 2019 | Accounts for a small company made up to 30 June 2018 (20 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
25 October 2017 | Registration of charge 048238360004, created on 4 October 2017 (22 pages) |
25 October 2017 | Registration of charge 048238360004, created on 4 October 2017 (22 pages) |
15 September 2017 | Satisfaction of charge 048238360002 in full (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Satisfaction of charge 048238360003 in full (1 page) |
15 September 2017 | Satisfaction of charge 048238360003 in full (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Satisfaction of charge 048238360002 in full (1 page) |
25 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 30 June 2016 (21 pages) |
5 May 2017 | Accounts for a small company made up to 30 June 2016 (21 pages) |
26 July 2016 | Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 May 2016 | Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Kevin John Logan as a director on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Bruce Allan Eddy as a director on 27 May 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
23 March 2016 | Registration of charge 048238360003, created on 20 March 2016 (25 pages) |
23 March 2016 | Registration of charge 048238360003, created on 20 March 2016 (25 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 July 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 15 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Olswang Cosec Limited as a secretary on 15 July 2015 (1 page) |
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
30 May 2015 | Second filing of AP01 previously delivered to Companies House
|
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 February 2015 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Lion House Red Lion Street London WC1R 4GB on 3 February 2015 (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital on 10 October 2014
|
10 October 2014 | Solvency Statement dated 24/09/14 (3 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital on 10 October 2014
|
10 October 2014 | Solvency Statement dated 24/09/14 (3 pages) |
10 October 2014 | Statement by Directors (3 pages) |
10 October 2014 | Statement by Directors (3 pages) |
3 October 2014 | Appointment of Mr Kevin John Logan as a director on 24 September 2014
|
3 October 2014 | Appointment of Mr Kevin John Logan as a director on 24 September 2014
|
2 October 2014 | Termination of appointment of Paul Leonard Higginson as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Leonard Higginson as a director on 24 September 2014 (1 page) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
8 August 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 April 2014 | Full accounts made up to 30 June 2013 (244 pages) |
17 April 2014 | Full accounts made up to 30 June 2013 (244 pages) |
12 September 2013 | Registration of charge 048238360002 (22 pages) |
12 September 2013 | Registration of charge 048238360002 (22 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
17 December 2012 | Auditor's resignation (1 page) |
17 December 2012 | Auditor's resignation (1 page) |
10 August 2012 | Auditor's resignation (1 page) |
10 August 2012 | Auditor's resignation (1 page) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
1 August 2012 | Auditor's resignation (1 page) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
1 August 2012 | Auditor's resignation (1 page) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (15 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (14 pages) |
2 September 2011 | Appointment of Robert Bruce Cohen as a director (2 pages) |
2 September 2011 | Appointment of Robert Bruce Cohen as a director (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Appointment of Megan Courtney O'brien as a director (2 pages) |
2 September 2011 | Appointment of Megan Courtney O'brien as a director (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 June 2011 | Statement by directors (2 pages) |
30 June 2011 | Solvency statement dated 24/06/11 (1 page) |
30 June 2011 | Solvency statement dated 24/06/11 (1 page) |
30 June 2011 | Statement of capital on 30 June 2011
|
30 June 2011 | Resolutions
|
30 June 2011 | Statement of capital on 30 June 2011
|
30 June 2011 | Statement by directors (2 pages) |
30 June 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Joseph De Marco as a director (1 page) |
27 June 2011 | Termination of appointment of Joseph De Marco as a director (1 page) |
27 June 2011 | Termination of appointment of Peter Rice as a director (1 page) |
27 June 2011 | Termination of appointment of Peter Rice as a director (1 page) |
23 June 2011 | Full accounts made up to 30 June 2009 (13 pages) |
23 June 2011 | Full accounts made up to 30 June 2009 (13 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (15 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
26 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 March 2009 | Full accounts made up to 30 June 2007 (10 pages) |
5 March 2009 | Full accounts made up to 30 June 2007 (10 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (9 pages) |
21 June 2007 | Full accounts made up to 30 June 2006 (9 pages) |
7 December 2006 | Ad 21/07/06-14/09/06 £ si 12286@1=12286 £ ic 22661/34947 (2 pages) |
7 December 2006 | Ad 07/08/04-12/06/06 £ si 133458@1 (2 pages) |
7 December 2006 | Return made up to 07/07/06; full list of members (6 pages) |
7 December 2006 | Ad 07/08/04-12/06/06 £ si 133458@1 (2 pages) |
7 December 2006 | Ad 21/07/06-14/09/06 £ si 12286@1=12286 £ ic 22661/34947 (2 pages) |
7 December 2006 | Return made up to 07/07/06; full list of members (6 pages) |
16 November 2006 | Full accounts made up to 30 June 2005 (9 pages) |
16 November 2006 | New director appointed (5 pages) |
16 November 2006 | New director appointed (5 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Full accounts made up to 30 June 2005 (9 pages) |
9 May 2006 | Delivery ext'd 3 mth 02/07/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 02/07/05 (1 page) |
22 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
22 August 2005 | New director appointed (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
3 May 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
15 December 2004 | Ad 30/07/04-10/09/04 £ si 3045@1=3045 £ ic 16237/19282 (2 pages) |
15 December 2004 | Ad 06/08/04-10/09/04 £ si 556@1=556 £ ic 19282/19838 (2 pages) |
15 December 2004 | Ad 30/07/04-10/09/04 £ si 3045@1=3045 £ ic 16237/19282 (2 pages) |
15 December 2004 | Ad 06/08/04-10/09/04 £ si 556@1=556 £ ic 19282/19838 (2 pages) |
15 December 2004 | Ad 04/05/04-05/07/04 £ si 833@1 (2 pages) |
15 December 2004 | Ad 04/05/04-05/07/04 £ si 833@1 (2 pages) |
15 December 2004 | Ad 04/05/04-05/07/04 £ si 1990@1 (2 pages) |
15 December 2004 | Ad 04/05/04-05/07/04 £ si 1990@1 (2 pages) |
11 October 2004 | Return made up to 07/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 07/07/04; full list of members (7 pages) |
8 October 2004 | Ad 31/03/04--------- £ si 705@1=705 £ ic 1/706 (2 pages) |
8 October 2004 | Ad 31/03/04--------- £ si 705@1=705 £ ic 1/706 (2 pages) |
8 October 2004 | Ad 10/09/03-29/02/04 £ si 15531@1=15531 £ ic 706/16237 (2 pages) |
8 October 2004 | Ad 10/09/03-29/02/04 £ si 15531@1=15531 £ ic 706/16237 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
4 August 2003 | £ nc 1000/200000 24/07/03 (1 page) |
4 August 2003 | Memorandum and Articles of Association (15 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Memorandum and Articles of Association (15 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | £ nc 1000/200000 24/07/03 (1 page) |
4 August 2003 | New director appointed (2 pages) |
18 July 2003 | Company name changed newincco 271 LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed newincco 271 LIMITED\certificate issued on 18/07/03 (2 pages) |
7 July 2003 | Incorporation (18 pages) |
7 July 2003 | Incorporation (18 pages) |