St. Giles High Street
London
WC2H 8NU
Director Name | Ms Shefali Ghosh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 June 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Mr Timothy John Bevan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 December 2004) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 41 Ladbroke Square London W11 3ND |
Director Name | Eric Nigel Fellner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 December 2004) |
Role | Film Producer |
Correspondence Address | 8 Kensington Park Gardens London W11 3HD |
Secretary Name | Mr Alan Henry Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Vale The Drive Virginia Water Surrey GU25 4BP |
Secretary Name | Helene Yuk Hing Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 6 Delacourt Mansions 31 Rosendale Road West Dulwich London SE21 8DU |
Director Name | Mr Timothy Clive Easthill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 April 2015) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Aybrook Street London W1U 4AN |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | workingtitlefilms.com |
---|---|
Telephone | 029 47695001 |
Telephone region | Cardiff |
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Working Title Theatre Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
---|---|
3 November 2016 | Full accounts made up to 30 June 2016 (10 pages) |
20 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 April 2015 | Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page) |
21 April 2015 | Appointment of Shefali Ghosh as a director on 10 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page) |
24 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 October 2009 | Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 May 2007 | Full accounts made up to 31 December 2005 (10 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Resolutions
|
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
23 May 2005 | Resolutions
|
8 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
16 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: hanover house 14 hanover square london W1S 1HP (1 page) |
5 February 2004 | Director resigned (1 page) |
4 February 2004 | New secretary appointed (1 page) |
4 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (29 pages) |