Company NameFantree Ltd.
DirectorsRobert Edward Silman and Philip Goldenberg
Company StatusActive
Company Number05806642
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Previous NamesTambar Matouba Limited and Matouba Films Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameDr Robert Edward Silman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address6 Broadlands Close
Highgate
London
N6 4AF
Director NameMr Philip Goldenberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
GU22 7LB
Secretary NameMr Philip Goldenberg
StatusCurrent
Appointed09 June 2014(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressToad Hall White Rose Lane
Woking
GU22 7LB
Secretary NameMr James Stephen McCaul
NationalityIrish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Northwood Avenue
Saltdean
Brighton
BN2 8RG
Director NameMr Timothy Peckover Burrill
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranbury Road
London
SW6 2NS
Director NameJean Michel Arnold
Date of BirthApril 1935 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2006(1 week, 4 days after company formation)
Appointment Duration9 years (resigned 15 May 2015)
RoleWorld Cinema
Country of ResidenceFrance
Correspondence Address75 Northwood Avenue
Saltdean
Brighton
BN2 8RG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

850 at £0.1Tambar Arts LTD
85.00%
Ordinary
70 at £0.1Philip Goldenberg
7.00%
Ordinary
50 at £0.1Harry Johnson
5.00%
Ordinary
20 at £0.1Dylan Martin
2.00%
Ordinary
10 at £0.1Shrikant Sanap
1.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

1 March 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
19 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
19 May 2020Cessation of Robert Silman as a person with significant control on 6 May 2019 (1 page)
19 May 2020Notification of Tambar Arts Limited as a person with significant control on 6 May 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
21 May 2019Registered office address changed from 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 21 May 2019 (1 page)
16 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 May 2017Registered office address changed from 75 Northwood Avenue Saltdean Brighton BN2 8RG to 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 75 Northwood Avenue Saltdean Brighton BN2 8RG to 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB on 20 May 2017 (1 page)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
31 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
16 May 2015Termination of appointment of Jean Michel Arnold as a director on 15 May 2015 (1 page)
16 May 2015Termination of appointment of Jean Michel Arnold as a director on 15 May 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Sub-division of shares on 9 June 2014 (5 pages)
16 June 2014Sub-division of shares on 9 June 2014 (5 pages)
16 June 2014Resolutions
  • RES13 ‐ Sub-division 09/06/2014
(1 page)
16 June 2014Resolutions
  • RES13 ‐ Sub-division 09/06/2014
(1 page)
16 June 2014Sub-division of shares on 9 June 2014 (5 pages)
11 June 2014Termination of appointment of James Mccaul as a secretary (1 page)
11 June 2014Appointment of Mr Philip Goldenberg as a secretary (2 pages)
11 June 2014Appointment of Mr Philip Goldenberg as a director (2 pages)
11 June 2014Termination of appointment of James Mccaul as a secretary (1 page)
11 June 2014Appointment of Mr Philip Goldenberg as a secretary (2 pages)
11 June 2014Appointment of Mr Philip Goldenberg as a director (2 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (4 pages)
13 March 2014Company name changed matouba films LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Company name changed matouba films LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page)
15 May 2012Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page)
15 May 2012Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages)
15 May 2012Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page)
15 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 November 2011Registered office address changed from J Mccaul & Co the Nook 20 Kingsthorpe Road Hove East Sussex BN3 5HR on 25 November 2011 (1 page)
25 November 2011Registered office address changed from J Mccaul & Co the Nook 20 Kingsthorpe Road Hove East Sussex BN3 5HR on 25 November 2011 (1 page)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages)
7 June 2010Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 May 2008Return made up to 05/05/08; full list of members (3 pages)
16 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Director's change of particulars / robert silman / 15/05/2008 (1 page)
15 May 2008Director's change of particulars / robert silman / 15/05/2008 (1 page)
18 March 2008Appointment terminated director timothy burrill (1 page)
18 March 2008Appointment terminated director timothy burrill (1 page)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2007Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2006Registered office changed on 14/12/06 from: 30 highcroft villas brighton e sussex BN1 5PS (1 page)
14 December 2006Registered office changed on 14/12/06 from: 30 highcroft villas brighton e sussex BN1 5PS (1 page)
2 November 2006Company name changed tambar matouba LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006Company name changed tambar matouba LIMITED\certificate issued on 02/11/06 (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
13 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (17 pages)
5 May 2006Incorporation (17 pages)