Company Name3D Entertainment Distribution Limited
DirectorsFrancois Marius Jacques Mantello and Jonathan Mark Farrow
Company StatusActive
Company Number05974610
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameJennifer Sweet
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Pretoria Road
Chertsey
Surrey
KT16 9LN
Director NameMr Francois Marius Jacques Mantello
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2009(2 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleFilm Distributor
Country of ResidenceFrance
Correspondence AddressLes Bioux Brie Et Angonnes
Brie Et Angonnes
38320
Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Jonathan Mark Farrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Danes Way
Oxshott
Surrey
KT22 0LX
Director NameMr Jean-Jacques Etienne Marie Mantello
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2012)
RoleFilm Producer
Country of ResidenceFrance
Correspondence AddressAdrech De La Gardi Entrecasteaux
Entrecasteax
83570
Director NameMr James Russell Beecher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteairracers-thefilm.com

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £13d Entertainment Films (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,280
Cash£247,995
Current Liabilities£1,428,913

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 October 2022Secretary's details changed for Jennifer Sweet on 16 November 2021 (1 page)
26 October 2022Confirmation statement made on 23 October 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
3 March 2021Termination of appointment of James Russell Beecher as a director on 3 March 2021 (1 page)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
6 November 2019Cessation of Francois Marius Jacques Mantello as a person with significant control on 30 October 2018 (1 page)
6 November 2019Cessation of Jean-Jacques Etienne Marie Mantello as a person with significant control on 30 October 2018 (1 page)
6 November 2019Notification of 3D Entertainment Films Limited as a person with significant control on 30 October 2018 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
15 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
15 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages)
27 February 2013Termination of appointment of Jean-Jacques Mantello as a director (1 page)
27 February 2013Termination of appointment of Jean-Jacques Mantello as a director (1 page)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
8 May 2012Appointment of Mr James Beecher as a director (2 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Mr Jonathan Mark Farrow as a director (2 pages)
27 July 2011Appointment of Mr Jonathan Mark Farrow as a director (2 pages)
16 May 2011Amended accounts made up to 31 July 2010 (9 pages)
16 May 2011Amended accounts made up to 31 July 2010 (9 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
19 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
12 July 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
12 July 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page)
7 June 2010Termination of appointment of Jonathan Farrow as a director (1 page)
7 June 2010Termination of appointment of Jonathan Farrow as a director (1 page)
22 March 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
22 March 2010Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Jonathan Mark Farrow on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jonathan Mark Farrow on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jean-Jacques Etienne Marie Mantello on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Jean-Jacques Etienne Marie Mantello on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Francois Marius Jacques Mantello on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Francois Marius Jacques Mantello on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 February 2009Director appointed mr francois marius jacques mantello (1 page)
11 February 2009Director appointed mr jean-jacques etienne marie mantello (1 page)
11 February 2009Director appointed mr jean-jacques etienne marie mantello (1 page)
11 February 2009Director appointed mr francois marius jacques mantello (1 page)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 November 2008Return made up to 23/10/08; full list of members (3 pages)
6 October 2008Ad 30/09/08-30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 October 2008Ad 30/09/08-30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
6 November 2007Return made up to 23/10/07; full list of members (2 pages)
6 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Incorporation (17 pages)
23 October 2006Incorporation (17 pages)
23 October 2006Secretary resigned (1 page)