Company NameDorian Gray Limited
DirectorsKenneth Alan Tointon and Lukas Handschin
Company StatusActive
Company Number06602032
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Director NameMr Lukas Handschin
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed12 March 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Director NameMr Alexander James Spring
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Hatchet Lane
Great Bedwyn
Nr Marlborough
Wiltshire
SN8 3LY
Director NameMr Barnaby David Waterhouse Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat 4
108 Lansdowne Road
London
W11 2LS
Secretary NameMr Simon George
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaling Studios Ltd Ealing Studios
Ealing Green
London
W5 5EP
Director NameMr Ben Latham-Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address37 Frederick Place
3rd Floor
Brighton
BN1 4EA
Director NameMr Gary Drewery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Frederick Place
3rd Floor
Brighton
BN1 4EA
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteealingstudios.com
Email address[email protected]
Telephone020 85676655
Telephone regionLondon

Location

Registered Address206 Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Londinium Films Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Charges

6 October 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

14 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
10 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 February 2022Registered 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 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
8 August 2021Notification of Facet Management Inc as a person with significant control on 14 February 2021 (2 pages)
7 April 2021Cessation of Londinium Films Limited as a person with significant control on 27 January 2021 (1 page)
7 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Ben Latham-Jones as a director on 12 March 2021 (1 page)
16 March 2021Appointment of Mr Lukas Handschin as a director on 12 March 2021 (2 pages)
16 March 2021Termination of appointment of Gary Drewery as a director on 16 March 2021 (1 page)
15 February 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 December 2017 (2 pages)
24 February 2020Administrative restoration application (3 pages)
24 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
24 February 2020Confirmation statement made on 13 February 2019 with no updates (2 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 April 2017Appointment of Mr Kenneth Alan Tointon as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Kenneth Alan Tointon as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Gary Drewery as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Gary Drewery as a director on 27 March 2017 (2 pages)
27 February 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015 (1 page)
4 June 2015Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015 (2 pages)
2 March 2015Termination of appointment of Simon George as a secretary on 24 February 2015 (1 page)
2 March 2015Termination of appointment of Simon George as a secretary on 24 February 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
11 February 2014Secretary's details changed for Mr Simon George on 10 January 2014 (1 page)
11 February 2014Secretary's details changed for Mr Simon George on 10 January 2014 (1 page)
5 February 2014Termination of appointment of Alexander Spring as a director (1 page)
5 February 2014Termination of appointment of Alexander Spring as a director (1 page)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2010 (10 pages)
3 April 2012Full accounts made up to 31 December 2010 (10 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Director's change of particulars / alexander spring / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / alexander spring / 21/07/2009 (1 page)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Director appointed alexander james spring (6 pages)
6 June 2008Director appointed alexander james spring (6 pages)
6 June 2008Appointment terminated director hal directors LIMITED (1 page)
6 June 2008Appointment terminated director hal directors LIMITED (1 page)
6 June 2008Director appointed barnaby david waterhouse thompson (6 pages)
6 June 2008Director appointed barnaby david waterhouse thompson (6 pages)
6 June 2008Secretary appointed simon george (2 pages)
6 June 2008Appointment terminated secretary hal management LIMITED (1 page)
6 June 2008Secretary appointed simon george (2 pages)
6 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 June 2008Appointment terminated secretary hal management LIMITED (1 page)
23 May 2008Incorporation (15 pages)
23 May 2008Incorporation (15 pages)