Company NameThe Damned United Ltd
DirectorsAndrew Harries and Grace Anne Wilson
Company StatusActive
Company Number06385358
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Harries
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMs Grace Anne Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Charlie Goldberg
StatusCurrent
Appointed01 September 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMs Marigo Fiona Kehoe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address12 Franconia Road
London
SW4 9ND
Secretary NameMs Marigo Fiona Kehoe
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address12 Franconia Road
London
SW4 9ND
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitespe.sony.com

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Left Bank Pictures (Film) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

11 June 2008Delivered on: 19 June 2008
Persons entitled: Screen Yorkshire Limited

Classification: Deed of assignment and charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: The chargors right title and interest in and to all copies of the film provisionally entitled the damned united and any music see image for full details.
Outstanding
9 May 2008Delivered on: 20 May 2008
Persons entitled: Columbia Pictures Industries, Inc

Classification: Legal charge
Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the film provisionally entitled the damned united, floating charge all the undertaking of the company, see image for full details.
Outstanding
9 May 2008Delivered on: 20 May 2008
Persons entitled: The British Broadcasting Corporation

Classification: Deed of assignment and charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: All of its right, title and interest in relation to the film entitled, the damned united. See image for full details.
Outstanding

Filing History

17 January 2024Accounts for a dormant company made up to 31 March 2023 (1 page)
29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
14 April 2023Director's details changed for Ms Grace Anne Wilson on 1 April 2023 (2 pages)
14 April 2023Change of details for Left Bank Pictures (Film) Limited as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Secretary's details changed for Mr Charlie Goldberg on 1 April 2023 (1 page)
14 April 2023Director's details changed for Mr Andrew Harries on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2023 (1 page)
12 April 2023Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 December 2021Director's details changed for Ms Grace Anne Wilson on 14 December 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 January 2020Director's details changed for Mr Andrew Harries on 28 January 2020 (2 pages)
29 January 2020Director's details changed for Ms Grace Anne Wilson on 27 January 2020 (2 pages)
29 January 2020Secretary's details changed for Mr Charlie Goldberg on 28 January 2020 (1 page)
17 January 2020Director's details changed for Mr Andrew Harries on 1 March 2018 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
28 August 2019Cessation of Sony Pictures Television Production Uk Limited as a person with significant control on 14 September 2017 (1 page)
28 August 2019Notification of Left Bank Pictures (Film) Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 July 2018Termination of appointment of Marigo Fiona Kehoe as a director on 13 March 2018 (1 page)
6 July 2018Termination of appointment of Marigo Fiona Kehoe as a secretary on 13 March 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
10 October 2017Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017 (2 pages)
10 October 2017Appointment of Grace Anne Wilson as a director on 1 September 2017 (2 pages)
10 October 2017Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017 (2 pages)
10 October 2017Appointment of Grace Anne Wilson as a director on 1 September 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
4 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
29 August 2012Previous accounting period shortened from 24 October 2012 to 31 March 2012 (1 page)
29 August 2012Previous accounting period shortened from 24 October 2012 to 31 March 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 24 October 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 24 October 2011 (7 pages)
25 April 2012Registered office address changed from 33 Foley Street London W1W 7TL on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 33 Foley Street London W1W 7TL on 25 April 2012 (2 pages)
29 March 2012Appointment of Cargil Management Services Limited as a secretary (3 pages)
29 March 2012Appointment of Cargil Management Services Limited as a secretary (3 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
17 May 2011Total exemption full accounts made up to 24 October 2010 (7 pages)
17 May 2011Total exemption full accounts made up to 24 October 2010 (7 pages)
6 December 2010Previous accounting period extended from 24 April 2010 to 24 October 2010 (3 pages)
6 December 2010Previous accounting period extended from 24 April 2010 to 24 October 2010 (3 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption full accounts made up to 24 April 2009 (8 pages)
1 July 2009Total exemption full accounts made up to 24 April 2009 (8 pages)
1 July 2009Registered office changed on 01/07/2009 from round foundry media centre foundry street leeds LS11 5QP (1 page)
1 July 2009Accounting reference date shortened from 31/08/2009 to 24/04/2009 (1 page)
1 July 2009Registered office changed on 01/07/2009 from round foundry media centre foundry street leeds LS11 5QP (1 page)
1 July 2009Accounting reference date shortened from 31/08/2009 to 24/04/2009 (1 page)
13 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
13 October 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
13 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
13 October 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / andy harries / 27/09/2008 (2 pages)
29 September 2008Director's change of particulars / andy harries / 27/09/2008 (2 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 May 2008Registered office changed on 14/05/2008 from 37 warren street london W1T 6AD (1 page)
14 May 2008Registered office changed on 14/05/2008 from 37 warren street london W1T 6AD (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
16 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 October 2007Ad 28/09/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
28 September 2007Incorporation (18 pages)
28 September 2007Incorporation (18 pages)