Company NameRetort Productions Limited
DirectorsDavid William Oldfield and Christine Hall
Company StatusActive
Company Number06689783
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Previous Name1939 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(7 years after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Christine Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sarah Frances Hamilton Tingay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address23 Rokesly Avenue
London
N8 8NS
Secretary NameHelen Linda Farnaby
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address46 Perryn Road
London
W3 7NA
Director NameMr David William Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Beatrice Roshnie Veerasingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMrs Gillian Ethel Ahluwalia
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(7 years after company formation)
Appointment Duration1 year (resigned 01 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 June 2016(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameJacqueline Frances Moreton
StatusResigned
Appointed24 August 2016(7 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 November 2016(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 2017)
RoleCompany Director
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameMr Christopher Robert Pirnie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Stephen Street
London
W1T 1AL

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fremantle Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

16 January 2009Delivered on: 21 January 2009
Persons entitled: Film Finance,Inc.,

Classification: An agreement
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 and in the film and in the script and all other written and musical matter see image for full details.
Outstanding
14 November 2008Delivered on: 3 December 2008
Persons entitled: Screen East

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: The fixed charge property as a continuing security for the payment and discharge and performance of the secured sums see image for full details.
Outstanding
14 November 2008Delivered on: 1 December 2008
Persons entitled: Quickfire Films Limited

Classification: Charge and deed of assignment
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: All right title and interest in and to any literary property music all copyrights distribution rights all collateral in relation to the film 1939 see image for full details.
Outstanding
14 November 2008Delivered on: 21 November 2008
Persons entitled: British Broadcasting Corporation

Classification: Charge of 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: By way of first fixed charge the fixed charge property and by way of first floating charge the floating charge property see image for full details.
Outstanding
14 November 2008Delivered on: 21 November 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: The fixed charge property. By way of floating charge the floating charge property see image for full details.
Outstanding
14 November 2008Delivered on: 19 November 2008
Persons entitled: Fremantlemedia Limited (Trading as Talkbackthames)

Classification: Charge and deed of assignment in respect of the film provisionally entitled "1939"
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 physical properties all physical elements all machinery documents books any account copyrights distribution rights relevant agreements in relation to the film provisionally entitled "1939", by way of first floating charge the undertaking property assets and rights of the chargor present and future. See image for full details.
Outstanding

Filing History

2 January 2024Termination of appointment of Christopher Robert Pirnie as a director on 21 November 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (17 pages)
16 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
16 September 2022Appointment of Mr Christopher Robert Pirnie as a director on 14 September 2022 (2 pages)
20 September 2021Confirmation statement made on 4 September 2021 with updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (17 pages)
10 November 2020Termination of appointment of Jacqueline Frances Moreton as a director on 31 October 2020 (1 page)
10 November 2020Appointment of Ms Christine Hall as a director on 31 October 2020 (2 pages)
30 October 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
8 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
27 October 2017Termination of appointment of Tracey Jane Spevack as a secretary on 26 October 2017 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Notification of Fremantlemedia Limited as a person with significant control on 7 September 2017 (1 page)
7 September 2017Notification of Fremantlemedia Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Satisfaction of charge 1 in full (2 pages)
12 July 2017Satisfaction of charge 6 in full (1 page)
12 July 2017Satisfaction of charge 1 in full (2 pages)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 5 in full (1 page)
12 July 2017Satisfaction of charge 2 in full (1 page)
12 July 2017Satisfaction of charge 5 in full (1 page)
12 July 2017Satisfaction of charge 6 in full (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
7 December 2016Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages)
7 December 2016Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page)
18 October 2016Appointment of Jacqueline Frances Morton as a director on 1 October 2016 (2 pages)
18 October 2016Director's details changed for Jacqueline Frances Morton on 1 October 2016 (2 pages)
18 October 2016Appointment of Jacqueline Frances Morton as a director on 1 October 2016 (2 pages)
18 October 2016Termination of appointment of Gillian Ethel Ahluwalia as a director on 1 October 2016 (1 page)
18 October 2016Director's details changed for Jacqueline Frances Morton on 1 October 2016 (2 pages)
18 October 2016Termination of appointment of Gillian Ethel Ahluwalia as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
4 October 2016Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page)
4 October 2016Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 August 2016Registered office address changed from C/O Kenneth Bush Solicitors, Evershed House Evershed House 23-25 King Street King's Lynn Norfolk PE30 1DU to 1 Stephen Street London W1T 1AL on 31 August 2016 (1 page)
31 August 2016Registered office address changed from C/O Kenneth Bush Solicitors, Evershed House Evershed House 23-25 King Street King's Lynn Norfolk PE30 1DU to 1 Stephen Street London W1T 1AL on 31 August 2016 (1 page)
30 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
30 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
17 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
17 June 2016Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page)
17 June 2016Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
9 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Beatrice Roshnie Veerasingham as a director on 10 September 2015 (1 page)
9 October 2015Appointment of Ms Gillian Ethel Ahluwalia as a director on 10 September 2015 (2 pages)
9 October 2015Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
8 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
27 June 2014Termination of appointment of Sara Geater as a director (2 pages)
27 June 2014Termination of appointment of Sara Geater as a director (2 pages)
23 June 2014Full accounts made up to 30 June 2013 (10 pages)
23 June 2014Full accounts made up to 30 June 2013 (10 pages)
25 September 2013Director's details changed for Ms Sara Kate Geater on 1 March 2013 (3 pages)
25 September 2013Annual return made up to 4 September 2013
Statement of capital on 2013-09-25
  • GBP 1
(14 pages)
25 September 2013Annual return made up to 4 September 2013
Statement of capital on 2013-09-25
  • GBP 1
(14 pages)
25 September 2013Annual return made up to 4 September 2013
Statement of capital on 2013-09-25
  • GBP 1
(14 pages)
25 September 2013Director's details changed for Ms Sara Kate Geater on 1 March 2013 (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
15 August 2013Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
12 February 2013Termination of appointment of David Oldfield as a director (2 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
27 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
15 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
15 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
28 September 2011Annual return made up to 4 September 2011 (14 pages)
28 September 2011Annual return made up to 4 September 2011 (14 pages)
28 September 2011Annual return made up to 4 September 2011 (14 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Annual return made up to 4 September 2010 (14 pages)
1 October 2010Register inspection address has been changed (2 pages)
1 October 2010Annual return made up to 4 September 2010 (14 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Director's details changed for David William Oldfield on 1 August 2010 (3 pages)
1 October 2010Annual return made up to 4 September 2010 (14 pages)
1 October 2010Register inspection address has been changed (2 pages)
1 October 2010Secretary's details changed for Helen Linda Farnaby on 1 August 2010 (3 pages)
27 August 2010Full accounts made up to 31 December 2009 (13 pages)
27 August 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2009Return made up to 04/09/09; full list of members (5 pages)
1 October 2009Return made up to 04/09/09; full list of members (5 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from kenneth bush solicitors 17 london street swaffham norfolk PE37 7DD (1 page)
20 May 2009Registered office changed on 20/05/2009 from kenneth bush solicitors 17 london street swaffham norfolk PE37 7DD (1 page)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Full accounts made up to 31 December 2008 (15 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 December 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
27 December 2008Director appointed david william oldfield (3 pages)
27 December 2008Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
27 December 2008Director appointed sara kate geater (3 pages)
27 December 2008Director appointed david william oldfield (3 pages)
27 December 2008Director appointed sara kate geater (3 pages)
27 December 2008Appointment terminated director sarah tingay (1 page)
27 December 2008Appointment terminated director sarah tingay (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 October 2008Registered office changed on 17/10/2008 from 1 stephen street london W1T 1AL (1 page)
17 October 2008Registered office changed on 17/10/2008 from 1 stephen street london W1T 1AL (1 page)
4 September 2008Incorporation (19 pages)
4 September 2008Incorporation (19 pages)