Company NameWesterly Islands Film Company Limited
DirectorJohn Whitney Stillman
Company StatusActive
Company Number07145720
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Whitney Stillman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleFilm Writer - Director
Country of ResidenceUnited States
Correspondence Address4 Gee's Court St Christopher's Place
London
W1U 1JD
Director NameMs Ann De Ametller Stillman
Date of BirthMarch 1986 (Born 38 years ago)
NationalitySpaniard
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleFinancial Services Associate
Country of ResidenceIreland
Correspondence AddressGreengarden House 15-22 St Christopher's Place
London
W1U 1NL
Director NameMs Isabel Stillman
Date of BirthApril 1991 (Born 33 years ago)
NationalitySpaniard
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleStudent
Country of ResidenceUnited States
Correspondence Address4 Gee's Court
St Christopher's Place
London
W1U 1JD

Location

Registered AddressC/O Lee & Thompson Llp
80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1John Whitney Stillman
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Director's details changed for Mr John Whitney Stillman on 24 February 2023 (2 pages)
22 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
13 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 October 2021Registered office address changed from C/O C/O Lee & Thompson Solicitors 4 Gee's Court St Christopher's Place London London W1U 1JD to C/O Lee & Thompson Llp 80 Charlotte Street London W1T 4DF on 27 October 2021 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
25 March 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 March 2016Micro company accounts made up to 28 February 2016 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
1 March 2015Director's details changed for Mr John Whitney Stillman on 27 February 2015 (2 pages)
1 March 2015Micro company accounts made up to 28 February 2015 (2 pages)
1 March 2015Micro company accounts made up to 28 February 2015 (2 pages)
1 March 2015Director's details changed for Mr John Whitney Stillman on 27 February 2015 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
4 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
27 April 2012Termination of appointment of Isabel Stillman as a director (1 page)
27 April 2012Termination of appointment of Isabel Stillman as a director (1 page)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 March 2011Director's details changed for Mr John Whitney Stillman on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Ann Stillman as a director (1 page)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Ms Isabel Stillman on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Mr John Whitney Stillman on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Ms Isabel Stillman on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from C/O Lee & Thompson Solicitors Greengarden House 15-22 St Christopher's Place London London W1U 1NL United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from C/O Lee & Thompson Solicitors Greengarden House 15-22 St Christopher's Place London London W1U 1NL United Kingdom on 4 March 2011 (1 page)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Mr John Whitney Stillman on 4 March 2011 (2 pages)
4 March 2011Termination of appointment of Ann Stillman as a director (1 page)
4 March 2011Registered office address changed from C/O Lee & Thompson Solicitors Greengarden House 15-22 St Christopher's Place London London W1U 1NL United Kingdom on 4 March 2011 (1 page)
4 March 2011Director's details changed for Ms Isabel Stillman on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation (45 pages)
4 February 2010Incorporation (45 pages)