London
W2 6LQ
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | futurefilmgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 115 Eastbourne Mews London W2 6LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Films Co Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 July 2017 | Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Future Films (Co-Productions) Ltd as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Stephen Howard Margolis as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (3 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 16 April 2014 (1 page) |
8 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
18 February 2011 | Auditor's resignation (1 page) |
18 February 2011 | Auditor's resignation (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Full accounts made up to 30 April 2009 (7 pages) |
21 April 2010 | Full accounts made up to 30 April 2009 (7 pages) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
24 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
24 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010 (1 page) |
24 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / stephen margolis / 11/09/2009 (1 page) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX (1 page) |
7 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
7 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
19 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (11 pages) |
15 August 2008 | Full accounts made up to 30 April 2007 (11 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
23 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
15 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
18 July 2007 | Auditor's resignation (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
11 October 2006 | Full accounts made up to 30 April 2006 (11 pages) |
11 October 2006 | Full accounts made up to 30 April 2006 (11 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
13 December 2005 | Full accounts made up to 30 April 2004 (10 pages) |
13 December 2005 | Full accounts made up to 30 April 2004 (10 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
17 September 2004 | Return made up to 23/07/04; full list of members
|
17 September 2004 | Return made up to 23/07/04; full list of members
|
8 September 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
8 September 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (18 pages) |
23 July 2003 | Incorporation (18 pages) |