Company NameNarrow Mark Films Limited
Company StatusActive
Company Number05920191
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Previous NameVeeeye Limited

Business Activity

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

Directors

Director NameMs Tina King
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Nigel Patrick McCorry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(17 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMiss Samar Pollitt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameJay Anthony Rosenwink
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Director NameMr Roy David Button
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleFilm Production Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr David John Blaikley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Secretary NameMr Andrew Keith Douglas
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMr Andrew Keith Douglas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Woodcote Road
Caversham Heights
Reading
Berkshire
RG4 7BB
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMrs Suzanne Rosslynn Shine
NationalityBritish
StatusResigned
Appointed12 November 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameTina Hammond
StatusResigned
Appointed27 September 2011(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarner House
98 Theobald's Road
London
WC1X 8WB

Location

Registered AddressWarner House
98 Theobald's Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£3,411,000
Gross Profit-£624,000
Net Worth£208,000
Cash£4,450,000
Current Liabilities£6,883,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (16 pages)
29 September 2023Appointment of Mr Nigel Patrick Mccorry as a director on 12 September 2023 (2 pages)
29 September 2023Termination of appointment of David John Blaikley as a director on 25 September 2023 (1 page)
15 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 31 March 2022 (16 pages)
10 November 2022Director's details changed for Mr Kevin John Trehy on 2 November 2022 (2 pages)
12 July 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
11 February 2022Full accounts made up to 31 May 2021 (16 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 February 2021Termination of appointment of Tina Hammond as a secretary on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 17 February 2021 (1 page)
22 February 2021Appointment of Ms Tina Hammond as a director on 19 February 2021 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 February 2021Full accounts made up to 31 May 2020 (15 pages)
12 February 2020Full accounts made up to 31 May 2019 (16 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 September 2019Appointment of Mr Kevin John Trehy as a director on 17 September 2019 (2 pages)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
(3 pages)
2 April 2019Termination of appointment of Roy David Button as a director on 29 March 2019 (1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 May 2018 (15 pages)
28 February 2018Full accounts made up to 31 May 2017 (10 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 May 2016 (10 pages)
14 December 2016Full accounts made up to 31 May 2016 (10 pages)
16 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Roy David Button on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr David John Blaikley on 15 September 2016 (2 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
11 February 2016Full accounts made up to 31 May 2015 (11 pages)
11 February 2016Full accounts made up to 31 May 2015 (11 pages)
14 May 2015Section 519 (1 page)
14 May 2015Section 519 (1 page)
11 May 2015Aud stat 519 (1 page)
11 May 2015Aud stat 519 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
20 April 2015Termination of appointment of Steven William Mertz as a director on 17 April 2015 (1 page)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
4 March 2015Full accounts made up to 31 May 2014 (10 pages)
4 March 2015Full accounts made up to 31 May 2014 (10 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 May 2013 (10 pages)
3 January 2014Full accounts made up to 31 May 2013 (10 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
23 May 2013Auditor's resignation (1 page)
23 May 2013Auditor's resignation (1 page)
23 April 2013Auditor's resignation (1 page)
23 April 2013Auditor's resignation (1 page)
15 February 2013Full accounts made up to 31 May 2012 (10 pages)
15 February 2013Full accounts made up to 31 May 2012 (10 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Appointment of Mr Thomas Hugh Creighton as a director (2 pages)
2 August 2012Termination of appointment of Suzanne Shine as a director (1 page)
2 August 2012Termination of appointment of Suzanne Shine as a secretary (1 page)
18 November 2011Full accounts made up to 31 May 2011 (10 pages)
18 November 2011Full accounts made up to 31 May 2011 (10 pages)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
27 September 2011Appointment of Tina Hammond as a secretary (1 page)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 May 2010 (10 pages)
26 November 2010Full accounts made up to 31 May 2010 (10 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2010Statement of company's objects (2 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a) 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 November 2009Full accounts made up to 31 May 2009 (10 pages)
24 November 2009Full accounts made up to 31 May 2009 (10 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 May 2008 (11 pages)
27 December 2008Full accounts made up to 31 May 2008 (11 pages)
17 December 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
17 December 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Secretary appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
25 November 2008Director appointed suzanne rosslynn shine (2 pages)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
21 November 2008Appointment terminated secretary andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
20 November 2008Appointment terminated director andrew douglas (1 page)
30 October 2008Full accounts made up to 31 August 2007 (13 pages)
30 October 2008Full accounts made up to 31 August 2007 (13 pages)
30 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: warner bothers 98 theobalds road london WC1X 8WB (1 page)
25 September 2007Location of debenture register (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: warner bothers 98 theobalds road london WC1X 8WB (1 page)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
25 September 2007Location of debenture register (1 page)
25 September 2007Return made up to 31/08/07; full list of members (3 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 August 2006Incorporation (21 pages)
31 August 2006Incorporation (21 pages)