Company NamePeach Tree Films Limited
DirectorAndrew Imre Flint MacDonald
Company StatusActive
Company Number06413126
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Previous NameSweeney Productions Limited

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 Imre Flint MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameJoanne Ruth Smith
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitednafilms.com
Email address[email protected]
Telephone020 78434410
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dna Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,347
Current Liabilities£5,347

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

8 February 2012Delivered on: 16 February 2012
Persons entitled: Coutts & Co

Classification: Charge and deed of assignment
Secured details: All 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: Right title and interest in and to the assigned property fixed charge all of the right title and interest in and to the charged property see image for full details.
Outstanding
12 November 2010Delivered on: 26 November 2010
Persons entitled: Comerica Bank

Classification: Guarantee security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in connection with the picture presently entitled “judge dredd” fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
20 October 2010Delivered on: 4 November 2010
Persons entitled: Dna Films Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to all copies of the film, all digital material, any agreements, the benefit of all revenues, the accounts, the UK tax credit collateral, all other rights and properties and the proceeds of any or all of the foregoing in relation to the film provisionally entitled 'judge dredd' see image for full details.
Outstanding

Filing History

18 December 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
3 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 August 2018Secretary's details changed for Joanne Ruth Smith on 31 August 2018 (1 page)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
15 January 2015Director's details changed for Andrew Imre Flint Macdonald on 5 December 2014 (2 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
13 November 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
20 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
20 January 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
12 October 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
4 October 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
4 October 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
3 January 2012Previous accounting period shortened from 15 April 2012 to 31 October 2011 (2 pages)
3 January 2012Previous accounting period shortened from 15 April 2012 to 31 October 2011 (2 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 July 2011Full accounts made up to 15 April 2011 (12 pages)
1 July 2011Full accounts made up to 15 April 2011 (12 pages)
28 June 2011Previous accounting period shortened from 30 June 2011 to 15 April 2011 (2 pages)
28 June 2011Previous accounting period shortened from 30 June 2011 to 15 April 2011 (2 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 May 2010Company name changed sweeney productions LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
18 May 2010Company name changed sweeney productions LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
18 May 2010Change of name notice (1 page)
18 May 2010Change of name notice (1 page)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 September 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
4 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2007Incorporation (18 pages)
30 October 2007Incorporation (18 pages)