Company NameNew Line Productions (UK) Limited
DirectorsDaniel Liam Penfold and James Siegfried Gilbert-Rolfe
Company StatusActive
Company Number05182464
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Previous NameDwsco 2555 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Liam Penfold
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleVice President & Solicitor
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr James Siegfried Gilbert-Rolfe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 February 2023(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMichael Lynne
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 December 2008)
RoleExecutive
Correspondence Address888 Seventh Avenue
20th Floor
New York
Ny 10106
United States
Director NameRobert Shaye
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 December 2008)
RoleExecutive
Correspondence Address2405 Briarcrest Road
Beverly Hills
California Ca90210
United States
Director NameMelanie Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address215a Devonshire Road
Forest Hill
London
SE23 3NJ
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2011)
RoleSnr Vice President
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed16 April 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2009)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameSuzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed20 October 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr David Bisoni
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Location

Registered AddressWarner House 98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,577
Net Worth-£3,894
Current Liabilities£995,949

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

1 October 2020Full accounts made up to 31 December 2019 (16 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 June 2018Notification of At&T Inc. as a person with significant control on 14 June 2018 (2 pages)
26 June 2018Cessation of Time Warner Inc. as a person with significant control on 14 June 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Thomas Hugh Creighton as a director on 4 March 2015 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
7 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mr David Bisoni as a director (2 pages)
27 June 2011Termination of appointment of Steven Mertz as a director (1 page)
27 June 2011Appointment of Mr David Bisoni as a director (2 pages)
27 June 2011Termination of appointment of Melanie Jones as a director (1 page)
27 June 2011Termination of appointment of Melanie Jones as a director (1 page)
27 June 2011Termination of appointment of Steven Mertz as a director (1 page)
28 October 2010Registered office address changed from One Fleet Place London EC4M 7WS on 28 October 2010 (2 pages)
28 October 2010Appointment of Suzanne Rosslynn Shine as a secretary (3 pages)
28 October 2010Registered office address changed from One Fleet Place London EC4M 7WS on 28 October 2010 (2 pages)
28 October 2010Appointment of Suzanne Rosslynn Shine as a secretary (3 pages)
11 October 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
11 October 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Melanie Jones on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Melanie Jones on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Melanie Jones on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 August 2009Return made up to 19/07/09; full list of members (3 pages)
10 August 2009Director's change of particulars / steven mertz / 07/08/2009 (1 page)
10 August 2009Return made up to 19/07/09; full list of members (3 pages)
10 August 2009Director's change of particulars / steven mertz / 07/08/2009 (1 page)
25 June 2009Appointment terminated secretary bronwen jones (1 page)
25 June 2009Appointment terminated secretary bronwen jones (1 page)
19 February 2009Full accounts made up to 31 December 2007 (9 pages)
19 February 2009Full accounts made up to 31 December 2007 (9 pages)
11 December 2008Resolutions
  • RES13 ‐ Directors removed from office 02/12/2008
(2 pages)
11 December 2008Resolutions
  • RES13 ‐ Directors removed from office 02/12/2008
(2 pages)
10 December 2008Appointment terminated director michael lynne (1 page)
10 December 2008Appointment terminated director robert shaye (1 page)
10 December 2008Appointment terminated director robert shaye (1 page)
10 December 2008Appointment terminated director michael lynne (1 page)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 May 2008Director appointed melanie jones (2 pages)
29 May 2008Secretary appointed bronwem jones (2 pages)
29 May 2008Director appointed steven mertz (2 pages)
29 May 2008Secretary appointed bronwem jones (2 pages)
29 May 2008Director appointed steven mertz (2 pages)
29 May 2008Director appointed melanie jones (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
28 June 2006Full accounts made up to 31 December 2005 (9 pages)
28 June 2006Full accounts made up to 31 December 2005 (9 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
23 March 2006Registered office changed on 23/03/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
19 August 2005Return made up to 19/07/05; full list of members (5 pages)
19 August 2005Return made up to 19/07/05; full list of members (5 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 15/05/05 (1 page)
8 June 2005Nc inc already adjusted 15/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004New director appointed (3 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2004New director appointed (3 pages)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004New director appointed (3 pages)
13 December 2004New director appointed (3 pages)
8 November 2004Company name changed dwsco 2555 LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed dwsco 2555 LIMITED\certificate issued on 08/11/04 (2 pages)
19 July 2004Incorporation (19 pages)
19 July 2004Incorporation (19 pages)