Company NameFuture Films (RS) Limited
Company StatusDissolved
Company Number04843266
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date8 August 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address17 Chumleigh Walk
Surbiton
Surrey
KT5 8BW
Secretary NameMr Francis Dominic Patrick Rose
StatusResigned
Appointed19 January 2010(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2010)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefuturefilmgroup.com
Email address[email protected]

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Future Films Co Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 July 2017Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 July 2017Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 16 April 2014 (1 page)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages)
16 April 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 16 April 2014 (1 page)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
24 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
23 June 2011Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (11 pages)
3 June 2011Full accounts made up to 30 September 2010 (11 pages)
18 February 2011Auditor's resignation (1 page)
18 February 2011Auditor's resignation (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
9 December 2010Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
7 December 2010Termination of appointment of Francis Rose as a secretary (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 April 2010Full accounts made up to 30 April 2009 (7 pages)
21 April 2010Full accounts made up to 30 April 2009 (7 pages)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
24 January 2010Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page)
24 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page)
24 January 2010Termination of appointment of Deborah Lake as a secretary (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / stephen margolis / 11/09/2009 (1 page)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
12 August 2009Return made up to 23/07/09; full list of members (3 pages)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
26 June 2009Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
7 May 2009Full accounts made up to 30 April 2008 (12 pages)
19 September 2008Return made up to 23/07/08; full list of members (3 pages)
19 September 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2008Full accounts made up to 30 April 2007 (11 pages)
15 August 2008Full accounts made up to 30 April 2007 (11 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
24 July 2008Secretary appointed deborah michele lake (2 pages)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
23 July 2008Appointment terminated secretary vikki mickel (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
15 August 2007Return made up to 23/07/07; full list of members (2 pages)
15 August 2007Return made up to 23/07/07; full list of members (2 pages)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
11 October 2006Full accounts made up to 30 April 2006 (11 pages)
25 August 2006Return made up to 23/07/06; full list of members (2 pages)
25 August 2006Return made up to 23/07/06; full list of members (2 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
4 January 2006Full accounts made up to 30 April 2005 (10 pages)
13 December 2005Full accounts made up to 30 April 2004 (10 pages)
13 December 2005Full accounts made up to 30 April 2004 (10 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
12 August 2005Return made up to 23/07/05; full list of members (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
17 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
8 September 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
20 August 2003New director appointed (3 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
23 July 2003Incorporation (18 pages)
23 July 2003Incorporation (18 pages)