Company NameVerity London Limited
DirectorsKaren Mandy Benveniste and Debra Sobel
Company StatusActive
Company Number05574225
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Previous NamesInside Out Film Productions Limited and Vanilla Film Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Karen Mandy Benveniste
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameDebra Sobel
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleTV Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Debra Sobel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitevanillafilms.co.uk
Email address[email protected]
Telephone020 84458324
Telephone regionLondon

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £1Debra Sobel
50.00%
Ordinary A
500 at £1Karen Mandy Benveniste
50.00%
Ordinary B

Financials

Year2014
Net Worth£52,911
Cash£46,985
Current Liabilities£20,939

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

20 January 2023Delivered on: 23 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
28 July 2023Confirmation statement made on 25 July 2023 with updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 January 2023Registration of charge 055742250001, created on 20 January 2023 (16 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
16 November 2021Memorandum and Articles of Association (21 pages)
24 March 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 February 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,002
(3 pages)
17 February 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,002
(3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
7 January 2019Change of details for Mrs Debra Sobel as a person with significant control on 14 December 2018 (2 pages)
7 January 2019Director's details changed for Mrs Debra Sobel on 14 December 2018 (2 pages)
7 January 2019Secretary's details changed for Debra Sobel on 14 December 2018 (1 page)
7 January 2019Director's details changed for Ms Karen Mandy Benveniste on 14 December 2018 (2 pages)
7 January 2019Registered office address changed from 250 Hendon Way London NW4 3NL to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 January 2019 (1 page)
7 January 2019Change of details for Ms Karen Mandy Benveniste as a person with significant control on 14 December 2018 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-15
(2 pages)
27 March 2018Change of name notice (2 pages)
6 October 2017Change of details for Ms Karen Mandy Benveniste as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Change of details for Ms Karen Mandy Benveniste as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Change of details for Mrs Debra Sobel as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Change of details for Mrs Debra Sobel as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Director's details changed for Karen Mandy Benveniste on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Karen Mandy Benveniste on 29 September 2016 (2 pages)
29 September 2016Secretary's details changed for Debra Sobel on 29 September 2016 (1 page)
29 September 2016Secretary's details changed for Debra Sobel on 29 September 2016 (1 page)
29 September 2016Director's details changed for Debra Sobel on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Debra Sobel on 29 September 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Karen Mandy Benveniste on 26 September 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Debra Sobel on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Karen Mandy Benveniste on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Debra Sobel on 26 September 2010 (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 November 2006Ad 01/04/06--------- £ si 1000@1 (2 pages)
22 November 2006Ad 01/04/06--------- £ si 1000@1 (2 pages)
13 October 2006Return made up to 26/09/06; full list of members (7 pages)
13 October 2006Return made up to 26/09/06; full list of members (7 pages)
21 March 2006Company name changed inside out film productions limi ted\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed inside out film productions limi ted\certificate issued on 21/03/06 (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
26 September 2005Incorporation (17 pages)
26 September 2005Incorporation (17 pages)