Royal Drive
Friern Barnet
London
N11 3FS
Director Name | Mr Lukas Handschin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 March 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
Director Name | Mr Alexander James Spring |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Hatchet Lane Great Bedwyn Nr Marlborough Wiltshire SN8 3LY |
Director Name | Mr Barnaby David Waterhouse Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 4 108 Lansdowne Road London W11 2LS |
Secretary Name | Mr Simon George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealing Studios Ltd Ealing Studios Ealing Green London W5 5EP |
Director Name | Mr Ben Latham-Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2021) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 37 Frederick Place 3rd Floor Brighton BN1 4EA |
Director Name | Mr Gary Drewery |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frederick Place 3rd Floor Brighton BN1 4EA |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | ealingstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 85676655 |
Telephone region | London |
Registered Address | 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Londinium Films Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
6 October 2008 | Delivered on: 14 October 2008 Persons entitled: Film Finances,Inc Classification: An agreement made between the company,dorian gray films limited,prescience media 1 limited liability partnership and film finances,inc.(the guarantor) 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: All the rights,title and interest of the company of and in the film provisionally entitled "dorian gray" and in the script and all other written and musical matter see image for full details. Outstanding |
---|---|
15 September 2008 | Delivered on: 26 September 2008 Persons entitled: UK Film Council 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: All copies made or to be made of the film dorian gray any agreements the benefit of all revenues the accounts the film rights and all other rights all that copyright in the film all ancillary rights see image for full details. Outstanding |
15 September 2008 | Delivered on: 24 September 2008 Persons entitled: Aramid Entertainment Bv 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: First fixed charge all of the chargor's right,title and interest in and to the following all copies made or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 Persons entitled: Barclays Bank PLC Classification: A deed of charge over bank accounts Secured details: All monies due or to become due from the company to the bank by the parnership on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns to the bank the benefit of the monies now held from time to time in the security accounts, all sums now standing to the credit of the chargor in the security account see image for full details. Outstanding |
15 September 2008 | Delivered on: 18 September 2008 Persons entitled: Efp Eis 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: All right, title and interest in all copies made or to be made, any other films or sound recordings made, all copies made or to be made of the scripts and musical scores see image for full details. Outstanding |
28 July 2008 | Delivered on: 8 August 2008 Persons entitled: Efp Eis Limited Classification: Deed of security assignment and charge Secured details: £900,000.00 due or to become due from the company to the chargee. Particulars: All of its right, title and interest both present and future, vested and contingent, statutory and otherwise, in and to the following in relation to the film see image for full details. Outstanding |
14 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
10 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 February 2022 | Registered office address changed from 37 Frederick Place 3rd Floor Brighton BN1 4EA England to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 16 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
8 August 2021 | Notification of Facet Management Inc as a person with significant control on 14 February 2021 (2 pages) |
7 April 2021 | Cessation of Londinium Films Limited as a person with significant control on 27 January 2021 (1 page) |
7 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Ben Latham-Jones as a director on 12 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Lukas Handschin as a director on 12 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Gary Drewery as a director on 16 March 2021 (1 page) |
15 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
5 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 February 2020 | Administrative restoration application (3 pages) |
24 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 February 2020 | Confirmation statement made on 13 February 2019 with no updates (2 pages) |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Kenneth Alan Tointon as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Kenneth Alan Tointon as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Gary Drewery as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Gary Drewery as a director on 27 March 2017 (2 pages) |
27 February 2017 | Registered office address changed from Ealing Studios Ltd Ealing Studios Ealing Green London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Ealing Studios Ltd Ealing Studios Ealing Green London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages) |
2 March 2015 | Termination of appointment of Simon George as a secretary on 24 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Simon George as a secretary on 24 February 2015 (1 page) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 February 2014 | Secretary's details changed for Mr Simon George on 10 January 2014 (1 page) |
11 February 2014 | Secretary's details changed for Mr Simon George on 10 January 2014 (1 page) |
5 February 2014 | Termination of appointment of Alexander Spring as a director (1 page) |
5 February 2014 | Termination of appointment of Alexander Spring as a director (1 page) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (10 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (10 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 July 2009 | Director's change of particulars / alexander spring / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / alexander spring / 21/07/2009 (1 page) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Director appointed alexander james spring (6 pages) |
6 June 2008 | Director appointed alexander james spring (6 pages) |
6 June 2008 | Appointment terminated director hal directors LIMITED (1 page) |
6 June 2008 | Appointment terminated director hal directors LIMITED (1 page) |
6 June 2008 | Director appointed barnaby david waterhouse thompson (6 pages) |
6 June 2008 | Director appointed barnaby david waterhouse thompson (6 pages) |
6 June 2008 | Secretary appointed simon george (2 pages) |
6 June 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
6 June 2008 | Secretary appointed simon george (2 pages) |
6 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
6 June 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
23 May 2008 | Incorporation (15 pages) |
23 May 2008 | Incorporation (15 pages) |