Company NameCoriolanus Films Limited
Company StatusActive
Company Number06871297
CategoryPrivate Limited Company
Incorporation Date6 April 2009(14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Gabrielle Tana
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 April 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Julia Anne Taylor-Stanley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleFilm Producer / Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Ralph Nathaniel Twistleton-Wykeham Fiennes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleActor / Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(9 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Philip Graham Rymer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Etheldene Avenue
Muswell Hill
London
N10 3QH

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Colin Michael Vaines
25.00%
Ordinary
1 at £1Gabrielle Tana
25.00%
Ordinary
1 at £1Julia Taylor-stanley
25.00%
Ordinary
1 at £1Ralph Nathaniel Twistleton-wykeham Fiennes
25.00%
Ordinary

Financials

Year2014
Net Worth-£82,520
Cash£512
Current Liabilities£3,253,090

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

29 March 2010Delivered on: 12 April 2010
Persons entitled: LIP Sync Productions LLP

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 rights title and interest in and to the underlying rights the copyright and all other rights in and to the film provisionally entitled "coriolanus" see image for full details.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: British Broadcasting Corporation

Classification: Deed of 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: All future copyright in relation to the film provisionally entitled "coriolanus" see image for full details.
Outstanding
23 March 2010Delivered on: 7 April 2010
Persons entitled: Barclays Bank PLC

Classification: Charge over the bank account
Secured details: All monies due or to become due from the partnerships to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies held in the security account see image for full details.
Outstanding
29 March 2010Delivered on: 9 April 2010
Persons entitled: Magna Alpha LLP

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company and coriolanus productions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property assets and interests and all proceeds of sale and any present and future property, assets and interests.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: Firemans Fund Insurance Company and International Film Guarantors Llc

Classification: Deed of charge and security 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: By way of assignment to the guarantor all of cd's right title and interest in and to the following in relation to the picture throughout the world, all preprint elements capable of producing prints including master negatives, negatives all positive prints, film, didital files, computer codes video tapes and discs. See image for full details.
Outstanding
2 March 2010Delivered on: 18 March 2010
Persons entitled: Lonely Dragon Limited

Classification: Deed of 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 the the underlying rights the ancillary rights the contracts and policies of insurance fixed charge all the rights all physical elements of the film provisionally entitled "coriolanus" all sums all its bookdebts all plant and machineryfirst floting charge the entire business property assets revenues rights and uncalled capital see image for full details.
Outstanding
29 March 2010Delivered on: 16 April 2010
Persons entitled: Lonely Dragon Limited

Classification: Deed of security 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 of its rights, title and interest in and to the following, the underlying rights, the copyright and all other rights in and to the film entitled 'coriolanus' see image for full details.
Outstanding
29 March 2010Delivered on: 16 April 2010
Persons entitled: Hermetof Pictures

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company or coriolanus productions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights, title and interest in and to the following, the underlying rights, the copyright and all other rights in and to the film entitled 'coriolanus' see image for full details.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Hermet of Pictures

Classification: Deed of 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: All of its rights title and iterest in and to the following film provisionally entitled coriolanus fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
14 October 2022Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to C/O Two Matts 151 Wardour Street London W1F 8WE on 14 October 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
28 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
7 April 2022Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 1 March 2022 (2 pages)
6 April 2022Director's details changed for Ms Julia Anne Taylor-Stanley on 1 March 2022 (2 pages)
6 April 2022Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 1 March 2022 (2 pages)
6 April 2022Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 6 April 2022 (1 page)
6 April 2022Director's details changed for Ms Gabrielle Tana on 1 March 2022 (2 pages)
6 April 2022Director's details changed for Mr Colin Michael Vaines on 1 March 2022 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
13 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 December 2019Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
2 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 May 2016Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 6 April 2016 (2 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Director's details changed for Ms Gabrielle Tana on 6 April 2016 (2 pages)
19 May 2016Director's details changed for Mrs Julia Taylor-Stanley on 6 April 2016 (2 pages)
19 May 2016Director's details changed for Ms Gabrielle Tana on 6 April 2016 (2 pages)
19 May 2016Director's details changed for Mrs Julia Taylor-Stanley on 6 April 2016 (2 pages)
19 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(4 pages)
19 May 2016Director's details changed for Mr Colin Michael Vaines on 6 April 2016 (2 pages)
19 May 2016Director's details changed for Mr Ralph Nathaniel Twistleton-Wykeham Fiennes on 6 April 2016 (2 pages)
19 May 2016Director's details changed for Mr Colin Michael Vaines on 6 April 2016 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(6 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(6 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
3 January 2013Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
3 January 2013Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
3 January 2013Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 January 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
11 January 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
11 January 2011Current accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 10 (12 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (9 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (9 pages)
12 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
12 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
12 April 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 9 (13 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 9 (13 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 April 2010Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages)
11 April 2010Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages)
11 April 2010Director's details changed for Ms. Gabrielle Tana on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2010Director's details changed for Ms. Julia Taylor-Stanley on 9 April 2010 (2 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 February 2010Appointment of Mr Colin Michael Vaines as a director (2 pages)
4 February 2010Appointment of Mr Colin Michael Vaines as a director (2 pages)
3 February 2010Termination of appointment of Philip Rymer as a director (1 page)
3 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4
(2 pages)
3 February 2010Termination of appointment of Philip Rymer as a director (1 page)
21 July 2009Registered office changed on 21/07/2009 from 50 etheldene avenue muswell hill london N10 3QH england (1 page)
21 July 2009Registered office changed on 21/07/2009 from 50 etheldene avenue muswell hill london N10 3QH england (1 page)
8 May 2009Ad 07/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 May 2009Ad 07/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
8 May 2009Resolutions
  • RES13 ‐ Company info 07/05/2009
(1 page)
8 May 2009Resolutions
  • RES13 ‐ Company info 07/05/2009
(1 page)
21 April 2009Director appointed mr. Ralph nathaniel twistleton-wykeham fiennes (1 page)
21 April 2009Director appointed mr. Ralph nathaniel twistleton-wykeham fiennes (1 page)
21 April 2009Director appointed ms. Gabrielle tana (1 page)
21 April 2009Director appointed ms. Julia anne taylor-stanley (2 pages)
21 April 2009Director appointed ms. Julia anne taylor-stanley (2 pages)
21 April 2009Director appointed ms. Gabrielle tana (1 page)
6 April 2009Incorporation (11 pages)
6 April 2009Incorporation (11 pages)