Company NameCaveman Films Holdings Limited
DirectorsJonathan Stewart Cavendish and Philip Gustav Duncan Robertson
Company StatusActive
Company Number06831519
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Nicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitetheimaginariumstudios.com
Email address[email protected]
Telephone020 38288645
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Imaginarium Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109,946
Gross Profit£22,828
Net Worth-£1,372,222
Cash£4,019
Current Liabilities£43,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

25 August 2009Delivered on: 9 September 2009
Satisfied on: 12 March 2015
Persons entitled: Campagnie Pour Le Financement Des Loisirs S.A.

Classification: Security assignment and charge
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 right title and interest in and to the following: all rights of every kind and nature in and to the screenplay and the literary property. Screenplay means the original screenplay for the film meaning the theatrical motion picture entitled 'all good children' (formerly 'republic of trees'), see image for full details.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
8 August 2019Appointment of Mr Philip Gustav Duncan Robertson as a director on 8 August 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 April 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
22 January 2018Change of details for Jawjip Limited as a person with significant control on 19 January 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Cessation of The Imaginarium Studios Limited as a person with significant control on 17 May 2017 (1 page)
19 October 2017Notification of Jawjip Limited as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Jawjip Limited as a person with significant control on 17 May 2017 (2 pages)
19 October 2017Cessation of The Imaginarium Studios Limited as a person with significant control on 19 October 2017 (1 page)
7 March 2017Full accounts made up to 31 March 2016 (17 pages)
7 March 2017Full accounts made up to 31 March 2016 (17 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 November 2013All of the property or undertaking no longer forms part of charge 2 (3 pages)
23 November 2013All of the property or undertaking no longer forms part of charge 2 (3 pages)
4 June 2013Appointment of Mr Anthony Charles Orsten as a director (2 pages)
4 June 2013Appointment of Mr Anthony Charles Orsten as a director (2 pages)
21 May 2013Termination of appointment of Nicholas Taylor as a director (1 page)
21 May 2013Termination of appointment of Nicholas Taylor as a director (1 page)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr Nicholas James Taylor on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ms Shefali Ghosh on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Nicholas James Taylor on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Ms Shefali Ghosh on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages)
1 November 2012Full accounts made up to 31 March 2012 (17 pages)
1 November 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 25 October 2012 (1 page)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
30 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
30 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 October 2011Appointment of Ms Shefali Ghosh as a director (2 pages)
17 October 2011Appointment of Mr Nicholas Taylor as a director (2 pages)
17 October 2011Appointment of Ms Shefali Ghosh as a director (2 pages)
17 October 2011Appointment of Mr Nicholas Taylor as a director (2 pages)
12 July 2011Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 12 July 2011 (2 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 1
(3 pages)
10 February 2011Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Jonathan Cavendish on 27 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Jonathan Cavendish on 27 February 2010 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 February 2009Incorporation (18 pages)
27 February 2009Incorporation (18 pages)