Company NameWalker George Films Limited
DirectorsStephen Lawrence Paul Walker and Sally Protheroe George
Company StatusActive
Company Number05680616
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Previous NameBluebird Film Productions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Stephen Lawrence Paul Walker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 St James Street
London
W6 9RW
Secretary NameSally Protheroe George
NationalityBritish
StatusCurrent
Appointed10 October 2006(8 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Street
London
W6 9RW
Director NameMs Sally Protheroe George
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. James Street
London
W6 9RW
Secretary NameMr Jeffrey Maxwell Walker
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
London
NW8 6AX
Director NameSally Protheroe George
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James Street
London
W6 9RW
Director NameMs Sally Protheroe George
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. James Street
London
W6 9RW

Contact

Websitewalkergeorgefilms.co.uk
Telephone020 87417944
Telephone regionLondon

Location

Registered Address16 St. James Street
London
W6 9RW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sally Protheroe George
50.00%
Ordinary
50 at £1Stephen Lawrence Paul Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,519
Cash£12,933
Current Liabilities£52,488

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

4 October 2007Delivered on: 9 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of 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: The rights, the itv contract, the co-production agreement, the benefit of the insurance policies, the programme, the proceeds of the insurance policies and all sums from time to time standing to the credit of the current account by way of floating charge any and all of the rights and interest detailed in the sub-clauses. See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
4 April 2022Micro company accounts made up to 31 January 2022 (6 pages)
9 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
20 August 2021Micro company accounts made up to 31 January 2021 (6 pages)
6 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
8 February 2021Micro company accounts made up to 31 January 2020 (7 pages)
8 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 September 2018Change of details for Ms Sally Protheroe George as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Change of details for Mr Stephen Lawrence Paul Walker as a person with significant control on 17 September 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 September 2012Director's details changed for Sally Protheroe George on 21 September 2012 (2 pages)
21 September 2012Termination of appointment of Sally George as a director (1 page)
21 September 2012Termination of appointment of Sally George as a director (1 page)
21 September 2012Appointment of Sally Protheroe George as a director (2 pages)
21 September 2012Director's details changed for Sally Protheroe George on 21 September 2012 (2 pages)
21 September 2012Appointment of Sally Protheroe George as a director (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Sally George as a director (1 page)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Appointment of Sally Protheroe George as a director (2 pages)
4 February 2011Appointment of Sally Protheroe George as a director (2 pages)
4 February 2011Termination of appointment of Sally George as a director (1 page)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Director's details changed for Sally Protheroe George on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sally Protheroe George on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
10 March 2009Return made up to 19/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Return made up to 19/01/08; full list of members (4 pages)
17 July 2008Return made up to 19/01/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 1 norfolk road london NW8 6AX (1 page)
5 March 2007Return made up to 19/01/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 1 norfolk road london NW8 6AX (1 page)
5 March 2007Return made up to 19/01/07; full list of members (2 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
30 August 2006Company name changed bluebird film productions LTD\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed bluebird film productions LTD\certificate issued on 30/08/06 (2 pages)
19 January 2006Incorporation (17 pages)
19 January 2006Incorporation (17 pages)