Company NamePotboiler Television Ltd
Company StatusActive
Company Number05888173
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Gail Egan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue Lodge
51 Ham Common
Richmond
Surrey
TW10 7JG
Secretary NameMs Rebecca Leigh
NationalityBritish
StatusCurrent
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Director NameMs Andrea Margaret Calderwood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFeature Film Producer
Country of ResidenceEngland
Correspondence Address45 Mortimer Street
London
W1W 8HJ
Director NameMr Kevin Loren Beggs
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Chairman
Country of ResidenceUnited States
Correspondence Address2700 Colorado Avenue
Suite 200
Santa Monica
Ca 90404
United States
Director NameMs Rebecca Leigh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Greek Street
London
W1D 4DQ
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 July 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address45 Mortimer Street
London
W1W 8HJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrea Calderwood
50.00%
Ordinary
1 at £1Gail Egan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2.66
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2.66
(3 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/section 188(5)(a) 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Sub-division of shares on 19 December 2016 (6 pages)
17 January 2017Sub-division of shares on 19 December 2016 (6 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/section 188(5)(a) 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 January 2017Appointment of Mr Kevin Beggs as a director on 19 December 2016 (2 pages)
11 January 2017Appointment of Mr Kevin Beggs as a director on 19 December 2016 (2 pages)
10 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 January 2017Appointment of Mr Zygmunt Jan Kamasa as a director on 19 December 2016 (2 pages)
10 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 January 2017Appointment of Mr Zygmunt Jan Kamasa as a director on 19 December 2016 (2 pages)
10 January 2017Registered office address changed from 9 Greek Street London W1D 4DQ to 45 Mortimer Street London W1W 8HJ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 9 Greek Street London W1D 4DQ to 45 Mortimer Street London W1W 8HJ on 10 January 2017 (1 page)
15 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 December 2016Termination of appointment of Rebecca Leigh as a director on 2 December 2016 (1 page)
15 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 December 2016Termination of appointment of Rebecca Leigh as a director on 2 December 2016 (1 page)
22 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(6 pages)
28 October 2015Appointment of Ms Andrea Margaret Calderwood as a director on 25 October 2015 (2 pages)
28 October 2015Appointment of Ms Andrea Margaret Calderwood as a director on 25 October 2015 (2 pages)
15 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
21 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
26 July 2006Incorporation (16 pages)
26 July 2006Incorporation (16 pages)