Company NameIron Lady (Dj Films) Limited
DirectorDamian Christopher Selwyn Jones
Company StatusActive
Company Number07194924
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous NamePanto (Dj Films) Ltd

Business Activity

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

Directors

Director NameMr Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameDamian Christopher Selwyn Jones
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitewww.djfilms.co.uk

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Damian Christopher Selwyn Jones
100.00%
Ordinary

Financials

Year2014
Turnover£800,428
Gross Profit£115,791
Net Worth£136,928
Cash£18,254
Current Liabilities£55,010

Accounts

Latest Accounts8 December 2022 (1 year, 4 months ago)
Next Accounts Due8 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

21 January 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

6 December 2023Total exemption full accounts made up to 8 December 2022 (5 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 8 December 2021 (5 pages)
28 June 2022Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages)
27 June 2022Secretary's details changed for Damian Christopher Selwyn Jones on 25 June 2022 (1 page)
27 June 2022Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 8 December 2020 (5 pages)
6 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 8 December 2019 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 8 December 2018 (9 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 8 December 2017 (8 pages)
21 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 8 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 8 December 2016 (9 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 8 December 2015 (9 pages)
3 June 2016Total exemption full accounts made up to 8 December 2015 (9 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
27 August 2015Total exemption full accounts made up to 8 December 2014 (8 pages)
27 August 2015Total exemption full accounts made up to 8 December 2014 (8 pages)
27 August 2015Total exemption full accounts made up to 8 December 2014 (8 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
30 June 2014Total exemption full accounts made up to 8 December 2013 (8 pages)
30 June 2014Total exemption full accounts made up to 8 December 2013 (8 pages)
30 June 2014Total exemption full accounts made up to 8 December 2013 (8 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
11 September 2013Total exemption full accounts made up to 8 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 8 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 8 December 2012 (8 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 8 December 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 8 December 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 8 December 2011 (8 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages)
20 March 2012Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages)
20 March 2012Previous accounting period shortened from 26 April 2012 to 8 December 2011 (3 pages)
15 September 2011Full accounts made up to 26 April 2011 (11 pages)
15 September 2011Previous accounting period extended from 31 March 2011 to 26 April 2011 (3 pages)
15 September 2011Full accounts made up to 26 April 2011 (11 pages)
15 September 2011Previous accounting period extended from 31 March 2011 to 26 April 2011 (3 pages)
23 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
23 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 June 2010Company name changed panto (dj films) LTD\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Company name changed panto (dj films) LTD\certificate issued on 29/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
18 March 2010Incorporation (35 pages)
18 March 2010Incorporation (35 pages)