Company NameLassie Films Ltd
Company StatusActive
Company Number05294989
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Sturridge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressLattice Cottage Long Bredy
Dorchester
Dorset
DT2 9HU
Director NameMs Francesca Luisa Barra
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameTracy Lockhart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(14 years, 5 months after company formation)
Appointment Duration5 years
RoleSvp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed24 April 2019(14 years, 5 months after company formation)
Appointment Duration5 years
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence Address421 Moermanskkade
Amsterdam
Netherlands
Director NameGeorge Stephanopolous
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleExecutive
Correspondence Address151 E 83rd Street 6e
New York Ny
10028
Director NameAnthony Charles Miller
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleAccountant
Correspondence Address79 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1TB
Director NameEric Ellenbogen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleExecutive
Correspondence Address22 Gramercy Park South
New York Ny
10003
Secretary NameAnthony Charles Miller
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleAccountant
Correspondence Address79 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1TB
Secretary NameCharles Sturridge
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleFilm Director
Correspondence Address14 Cornwall Crescent
London
W11 1PP
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2013)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameChloe Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2019)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

122 at £1Firstsight Films LTD
50.83%
Ordinary
118 at £1Classic Media Inc.
49.17%
Ordinary

Financials

Year2014
Net Worth-£33,353
Cash£4,831
Current Liabilities£520,764

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

25 July 2005Delivered on: 29 July 2005
Persons entitled: Film Finances Inc.,

Classification: An agreement
Secured details: All monies due or to become due from the guarantor to the governor and the company of the bank of ireland and others (together the financiers) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A) all the rights, title and interest of the company of and in the film and in the script and all other written and musical matter, b) this agreement, c) all property and all agreements made for its production; and d) the whole of the company's undertaking and assets.. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 1 June 2005
Persons entitled: Isle of Man Film Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest both present and future vested and contingent,statutory and otherwise,in and to the following in relation to the film,the entire copyright and all of its other rights in and to the film and all elements contained therein and in any music,music compositions. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 14 June 2005
Persons entitled: Grosvenor Park Investors Llc

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest both present and future in relation to the film, the entire copyright and all of its other rights in and to the film and all elements. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 6 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest both present and future in relation to the film,the entire copyright and all of its other rights in and to the film and all elements. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (6 pages)
19 January 2017Confirmation statement made on 23 November 2016 with updates (7 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
6 November 2016Accounts for a small company made up to 30 November 2015 (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
16 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
16 September 2016Termination of appointment of Chloe Van Den Berg as a director on 22 August 2016 (1 page)
15 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
5 May 2016Director's details changed for Mr Charles Sturridge on 5 May 2016 (2 pages)
27 April 2016Director's details changed for Mr Charles Sturridge on 27 April 2016 (2 pages)
12 January 2016Annual return made up to 23 November 2015
Statement of capital on 2016-01-12
  • GBP 240
(6 pages)
7 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
2 June 2015Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages)
2 June 2015Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Accounts for a small company made up to 30 November 2013 (6 pages)
3 December 2014Termination of appointment of Irvin Fishman as a secretary on 1 October 2014 (1 page)
3 December 2014Termination of appointment of Irvin Fishman as a secretary on 1 October 2014 (1 page)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 240
(6 pages)
2 December 2014Director's details changed for Mr Nicholas William Lowe on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Nicholas William Lowe on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Chloe Van Den Berg on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Charles Sturridge on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Chloe Van Den Berg on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Miss Francesca Luisa Barra on 1 November 2014 (2 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014Director's details changed for Miss Francesca Luisa Barra on 1 November 2014 (2 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 January 2014Termination of appointment of Paul Ashworth as a secretary (1 page)
21 January 2014Termination of appointment of Elizabeth Gaines as a director (1 page)
21 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 240
(7 pages)
21 January 2014Termination of appointment of Paul Ashworth as a director (1 page)
4 December 2013Accounts for a small company made up to 30 November 2012 (4 pages)
23 October 2013Registered office address changed from 123 Portland Road London W11 4LW United Kingdom on 23 October 2013 (1 page)
16 October 2013Registered office address changed from 37 Warren Street London W1T 6AD on 16 October 2013 (1 page)
16 October 2013Appointment of Mr Nicholas William Lowe as a director (2 pages)
16 October 2013Appointment of Chloe Van Den Berg as a director (2 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (5 pages)
19 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
7 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
29 November 2010Amended accounts made up to 30 November 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Charles Sturridge on 9 September 2009 (1 page)
24 November 2009Director's details changed for Charles Sturridge on 9 September 2009 (1 page)
1 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
11 September 2009Director's change of particulars / charles sturridge / 09/09/2009 (1 page)
13 April 2009Appointment terminate, director irvin fishman logged form (1 page)
13 April 2009Secretary appointed paul richard ashworth (1 page)
13 April 2009Appointment terminated director nicholas phillips (1 page)
5 February 2009Accounts for a small company made up to 30 November 2007 (5 pages)
5 February 2009Accounts for a small company made up to 30 November 2006 (5 pages)
7 January 2009Return made up to 23/11/08; full list of members (5 pages)
11 November 2008Secretary appointed irvin fishman (2 pages)
11 November 2008Director appointed elizabeth anne gaines (4 pages)
11 November 2008Director appointed nicholas james phillips (4 pages)
11 November 2008Appointment terminate, director elizabeth anne gaines logged form (1 page)
11 November 2008Appointment terminated director george stephanopolous (1 page)
11 November 2008Director appointed paul richard ashworth (3 pages)
11 November 2008Appointment terminated secretary charles sturridge (1 page)
11 November 2008Appointment terminated director eric ellenbogen (1 page)
25 January 2008Return made up to 23/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 January 2007Return made up to 23/11/06; full list of members (3 pages)
3 January 2007New secretary appointed (1 page)
17 July 2006Secretary resigned;director resigned (1 page)
7 December 2005Return made up to 23/11/05; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (15 pages)
6 June 2005Ad 21/04/05-21/04/05 £ si [email protected]=239 £ ic 1/240 (1 page)
6 June 2005Particulars of mortgage/charge (13 pages)
1 June 2005Particulars of mortgage/charge (13 pages)
20 May 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
25 February 2005New director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
23 November 2004Incorporation (17 pages)