Company NameBilly London Limited
Company StatusDissolved
Company Number04944422
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameAlison Mansfield
NationalityBritish
StatusClosed
Appointed21 March 2006(2 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 19 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 19 June 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address41 Ladbroke Square
London
W11 3ND
Director NameEric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleFilm Producer
Correspondence Address8 Kensington Park Gardens
London
W11 3HD
Secretary NameMr Alan Henry Bowen
NationalityIrish
StatusResigned
Appointed10 May 2004(6 months, 2 weeks 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 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
Director NameMr Timothy Clive Easthill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 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
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteworkingtitlefilms.com
Telephone029 47695001
Telephone regionCardiff

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 80 other UK companies use this postal address

Shareholders

1 at £1Working Title Theatre Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 November 2016Full accounts made up to 30 June 2016 (10 pages)
20 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
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
(3 pages)
29 September 2015Full accounts made up to 31 December 2014 (12 pages)
21 April 2015Termination of appointment of Timothy Clive Easthill as a director on 10 April 2015 (1 page)
21 April 2015Appointment of Shefali Ghosh as a director on 10 April 2015 (2 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
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Timothy Clive Easthill on 1 September 2014 (2 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
(3 pages)
20 September 2013Full accounts made up to 31 December 2012 (10 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (1 page)
24 August 2012Full accounts made up to 31 December 2011 (10 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (11 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 December 2009 (11 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 October 2009Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Timothy Clive Easthill on 5 October 2009 (2 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007Full accounts made up to 31 December 2005 (10 pages)
18 January 2007Return made up to 18/01/07; full list of members (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (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)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
23 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Return made up to 03/02/05; full list of members (7 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
16 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: hanover house 14 hanover square london W1S 1HP (1 page)
5 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (1 page)
4 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
27 October 2003Incorporation (29 pages)