London
W2 4RL
Secretary Name | Mr Stuart Jovito Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(same day as company formation) |
Role | Film And TV Producer |
Country of Residence | England |
Correspondence Address | 14 Stratford Road London W8 6QD |
Director Name | Mr John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Film And TV Producer |
Country of Residence | England |
Correspondence Address | 9 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD |
Director Name | Julius Lawrence Mark Pursaill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 December 2016) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Dering Lodge Pluckley Road Smarden Ashford Kent TN27 8RE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 14 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
325k at £1 | Sharpe Film LTD 67.01% Ordinary |
---|---|
25k at £1 | Fiona Mullis 5.15% Ordinary |
25k at £1 | Simon Roberts 5.15% Ordinary |
10k at £1 | Robert Fairbairn 2.06% Ordinary |
50k at £1 | Kenneth West 10.31% Ordinary |
50k at £1 | Mitchell Philpott 10.31% Ordinary |
1 at £1 | Muir Sutherland 0.00% Ordinary |
1 at £1 | Stuart Sutherland 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,235 |
Cash | £29,691 |
Current Liabilities | £1,045 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 February 2008 | Delivered on: 1 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from sharpe`s peril limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest the programmes of the series sharpes limited all copies of screenplays all contacts and contract rights see image for full details. Outstanding |
---|
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of John Alexander Muir Sutherland as a director on 30 September 2017 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 July 2017 | Notification of Celtic Entertainment Limited as a person with significant control on 20 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 July 2017 | Notification of Celtic Entertainment Limited as a person with significant control on 20 December 2016 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Termination of appointment of Julius Lawrence Mark Pursaill as a director on 8 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Julius Lawrence Mark Pursaill as a director on 8 December 2016 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 20 May 2016 (1 page) |
20 May 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 20 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Director's details changed for John Alexander Muir Sutherland on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for John Alexander Muir Sutherland on 17 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Director's details changed for Julius Lawrence Mark Pursaill on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Director's details changed for Julius Lawrence Mark Pursaill on 17 May 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for Stuart Sunderland on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 1St Floor New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Stuart Sunderland on 15 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (5 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (5 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
11 September 2006 | Ad 05/09/06--------- £ si 485000@1=485000 £ ic 2/485002 (3 pages) |
11 September 2006 | Ad 05/09/06--------- £ si 485000@1=485000 £ ic 2/485002 (3 pages) |
1 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 September 2006 | Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Incorporation (13 pages) |