Company NameMarchmont Media Ltd
DirectorsAndrew Darren Christopher Cussens and Iris Fritschi
Company StatusActive
Company Number05701633
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous NameMarchmont Films Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Andrew Darren Christopher Cussens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address1st Floor 50 Tavistock Place
London
WC1H 9RG
Director NameMrs Iris Fritschi
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 50 Tavistock Place
London
WC1H 9RG
Secretary NameMr Andrew Darren Christopher Cussens
NationalityBritish
StatusCurrent
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 50 Tavistock Place
London
WC1H 9RG

Contact

Websitebloomsburyfilms.com
Email address[email protected]
Telephone0800 2346368
Telephone regionFreephone

Location

Registered Address1st Floor 50 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Andrew Darren Christopher Cussens
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,695
Cash£2,335
Current Liabilities£49,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
18 January 2022Amended total exemption full accounts made up to 31 March 2021 (8 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Secretary's details changed for Andrew Darren Christopher Cussens on 10 June 2010 (1 page)
9 February 2011Director's details changed for Iris Fritschi on 10 June 2010 (2 pages)
9 February 2011Secretary's details changed for Andrew Darren Christopher Cussens on 10 June 2010 (1 page)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Director's details changed for Iris Fritschi on 10 June 2010 (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Andrew Darren Christopher Cussens on 10 June 2010 (2 pages)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Andrew Darren Christopher Cussens on 10 June 2010 (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Registered office address changed from 8 Chandlery House 40 Gowers Walk London E1 8BH United Kingdom on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 8 Chandlery House 40 Gowers Walk London E1 8BH United Kingdom on 10 June 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Director's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (2 pages)
25 February 2010Secretary's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (1 page)
25 February 2010Director's details changed for Iris Fritschi on 7 February 2010 (2 pages)
25 February 2010Director's details changed for Iris Fritschi on 7 February 2010 (2 pages)
25 February 2010Secretary's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (1 page)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Iris Fritschi on 7 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (2 pages)
25 February 2010Secretary's details changed for Andrew Darren Christopher Cussens on 7 February 2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 24 three cups yard sandland street london WC1R 4PZ (1 page)
26 February 2009Registered office changed on 26/02/2009 from 24 three cups yard sandland street london WC1R 4PZ (1 page)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 June 2008Company name changed marchmont films LTD\certificate issued on 01/07/08 (3 pages)
28 June 2008Company name changed marchmont films LTD\certificate issued on 01/07/08 (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
21 June 2006Registered office changed on 21/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
7 February 2006Incorporation (14 pages)
7 February 2006Incorporation (14 pages)