London
WC2H 7DQ
Secretary Name | Damian Christopher Selwyn Jones |
---|---|
Status | Current |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | www.djfilms.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Damian Christopher Selwyn Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £800,428 |
Gross Profit | £115,791 |
Net Worth | £136,928 |
Cash | £18,254 |
Current Liabilities | £55,010 |
Latest Accounts | 8 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 8 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
21 January 2011 | Delivered on: 8 February 2011 Persons entitled: FILM4 a Division of Channel Four Television Corporation Classification: Deed of charge and security 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: Fixed and floating charge over all rights title and interest in and to certain assets in relation to the feature film provisionally entitled "the iron lady". Outstanding |
---|---|
21 January 2011 | Delivered on: 3 February 2011 Persons entitled: Goldcrest Capital Holdings Limited Classification: Deed of charge and security agreement 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 the company's right title and interest in and to the film provisionally entitled "the iron lady" see image for full details. Outstanding |
21 January 2011 | Delivered on: 3 February 2011 Persons entitled: Goldcrest Film Production LLP Classification: Deed of charge and security agreement 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 the company's right title and interest in and to the film provisionally entitled "the iron lady" see image for full details. Outstanding |
21 January 2011 | Delivered on: 2 February 2011 Persons entitled: UK Film Council Classification: A deed of charge and security agreement Secured details: All monies due or to become due from blue cloth LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in the entire copyright throughout the universe in the film entitled 'the iron lady' see image for full details. Outstanding |
21 January 2011 | Delivered on: 3 February 2011 Persons entitled: Pathe Productions Limited Classification: Deed of charge and security agreement Secured details: £6,294,606 together with $1,257.131 and all other 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 of the company's right title and interest in and to the film provisionally entitled "the iron lady" see image for full details. Outstanding |
21 January 2011 | Delivered on: 28 January 2011 Persons entitled: Fireman's Fund Insurance Company 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: Right title and interest in and to all preprint elements all positive prints all soundtrack all literary property the copyright of the picture being a film provisionally entitled "the iron lady" the music all contracts book debts all sums floating charge all the undertaking and assets see image for full details. Outstanding |
6 December 2023 | Total exemption full accounts made up to 8 December 2022 (5 pages) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 8 December 2021 (5 pages) |
28 June 2022 | Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages) |
27 June 2022 | Secretary's details changed for Damian Christopher Selwyn Jones on 25 June 2022 (1 page) |
27 June 2022 | Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 8 December 2020 (5 pages) |
6 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 8 December 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 8 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 8 December 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 8 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 8 December 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 June 2016 | Total exemption full accounts made up to 8 December 2015 (9 pages) |
3 June 2016 | Total exemption full accounts made up to 8 December 2015 (9 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 August 2015 | Total exemption full accounts made up to 8 December 2014 (8 pages) |
27 August 2015 | Total exemption full accounts made up to 8 December 2014 (8 pages) |
27 August 2015 | Total exemption full accounts made up to 8 December 2014 (8 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 June 2014 | Total exemption full accounts made up to 8 December 2013 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 8 December 2013 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 8 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 September 2013 | Total exemption full accounts made up to 8 December 2012 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 8 December 2012 (8 pages) |
11 September 2013 | Total exemption full accounts made up to 8 December 2012 (8 pages) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 8 December 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 8 December 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 8 December 2011 (8 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages) |
20 March 2012 | Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages) |
20 March 2012 | Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages) |
15 September 2011 | Full accounts made up to 26 April 2011 (11 pages) |
15 September 2011 | Previous accounting period extended from 31 March 2011 to 26 April 2011 (3 pages) |
15 September 2011 | Full accounts made up to 26 April 2011 (11 pages) |
15 September 2011 | Previous accounting period extended from 31 March 2011 to 26 April 2011 (3 pages) |
23 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 June 2010 | Company name changed panto (dj films) LTD\certificate issued on 29/06/10
|
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Change of name notice (2 pages) |
29 June 2010 | Company name changed panto (dj films) LTD\certificate issued on 29/06/10
|
18 March 2010 | Incorporation (35 pages) |
18 March 2010 | Incorporation (35 pages) |