London
WC2H 7DQ
Director Name | Ms Eve Louise Gutierrez |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Paula Cuddy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 104b St. John Street London EC1M 4EH |
Director Name | Dr Wayne Fernley Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(8 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | President |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Mrs Jill Rosemary Green |
---|---|
Status | Current |
Appointed | 11 March 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Matthew George Justice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG |
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Anthony John Horowitz |
---|---|
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sabian House 26-27 Cowcross Street London EC1M 6DQ |
Secretary Name | Mrs Nicole Andrea Finnan |
---|---|
Status | Resigned |
Appointed | 15 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 2020) |
Role | Company Director |
Correspondence Address | 104b St. John Street London EC1M 4EH |
Director Name | Ms Nicole Andrea Finnan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 104b St. John Street London EC1M 4EH |
Director Name | Carrie Beth Ferman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2019) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 104b St. John Street London EC1M 4EH |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | eleventhhourfilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72516848 |
Telephone region | London |
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 400 other UK companies use this postal address |
114 at £0.1 | Nicole Andrea Finnan 9.97% Ordinary D |
---|---|
114 at £0.1 | Paula Cuddy 9.97% Ordinary C |
686 at £0.1 | Jill Rosemary Green 60.02% Ordinary A |
229 at £0.1 | Eve Louise Guitierrez 20.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,202,823 |
Gross Profit | £956,940 |
Net Worth | £701,159 |
Cash | £907,206 |
Current Liabilities | £371,360 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
31 December 2018 | Delivered on: 2 January 2019 Persons entitled: Sony Pictures Television Production UK Limited Classification: A registered charge Particulars: The company charged by way of mortgage, first fixed charge or assignment certain assets as set out in clauses 3.1, 3.2 and 3.3 of the instrument, including the lease of second floor offices at 104B st john's street, london EC1M 4EH. The company charged by way of first floating charge all the undertaking, property, assets and rights of the company at any time not effectively mortgaged, charged or assigned pursuant to clauses 3.1, 3.2 and 3.3. Outstanding |
---|---|
7 December 2015 | Delivered on: 10 December 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Safe houses series 2. Outstanding |
13 July 2015 | Delivered on: 16 July 2015 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 October 2023 | Appointment of Mr Matthew George Justice as a director on 23 October 2023 (2 pages) |
27 July 2023 | Termination of appointment of Richard John Parsons as a director on 20 July 2023 (1 page) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
15 September 2022 | Director's details changed for Ms Eve Louise Gutierrez on 15 September 2022 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 August 2022 | Director's details changed for Ms Jill Rosemary Green on 23 August 2022 (2 pages) |
23 August 2022 | Secretary's details changed for Mrs Jill Rosemary Green on 23 August 2022 (1 page) |
23 August 2022 | Director's details changed for Ms Jill Rosemary Green on 22 August 2022 (2 pages) |
23 August 2022 | Change of details for Ms Jill Rosemary Green as a person with significant control on 23 August 2022 (2 pages) |
23 August 2022 | Change of details for Ms Jill Rosemary Green as a person with significant control on 22 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Ms Jill Rosemary Green on 23 August 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 104B St. John Street London EC1M 4EH England to 32 Working from Southwark Blackfriars Road London SE1 9PB on 2 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 32 Working from Southwark Blackfriars Road London SE1 9PB England to 104B St John Street London EC1M 4EH on 2 March 2022 (1 page) |
2 March 2022 | Change of details for Ms Jill Rosemary Green as a person with significant control on 29 August 2019 (2 pages) |
2 March 2022 | Registered office address changed from 104B St John Street London EC1M 4EH United Kingdom to 10 Orange Street London WC2H 7DQ on 2 March 2022 (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 June 2020 | Register inspection address has been changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG (1 page) |
22 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 May 2020 | Confirmation statement made on 2 May 2020 with updates (6 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
31 March 2020 | Termination of appointment of Nicole Andrea Finnan as a secretary on 11 March 2020 (1 page) |
31 March 2020 | Appointment of Mrs Jill Rosemary Green as a secretary on 11 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Nicole Andrea Finnan as a director on 11 March 2020 (1 page) |
12 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 November 2019 | Termination of appointment of Carrie Beth Ferman as a director on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Richard John Parsons as a director on 11 November 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (6 pages) |
2 January 2019 | Registration of charge 073409340003, created on 31 December 2018 (35 pages) |
20 December 2018 | Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page) |
20 December 2018 | Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page) |
20 December 2018 | Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page) |
11 December 2018 | Register inspection address has been changed to 25 Golden Square London W1F 9LU (1 page) |
11 December 2018 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 104B St. John Street London EC1M 4EH on 11 December 2018 (1 page) |
16 October 2018 | Change of share class name or designation (2 pages) |
16 October 2018 | Resolutions
|
8 October 2018 | Appointment of Dr Wayne Fernley Garvie as a director on 29 August 2018 (2 pages) |
8 October 2018 | Appointment of Carrie Beth Ferman as a director on 29 August 2018 (2 pages) |
28 June 2018 | Sub-division of shares on 26 March 2018
|
20 June 2018 | Confirmation statement made on 15 June 2018 with updates (6 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 June 2018 | Director's details changed for Mrs Nicole Andrea Finnan on 12 June 2018 (2 pages) |
12 June 2018 | Secretary's details changed for Mrs Nicole Andrea Finnan on 12 June 2018 (1 page) |
4 June 2018 | Director's details changed for Eve Louise Gutierrez on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Paula Cuddy on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Jill Rosemary Green on 4 June 2018 (2 pages) |
4 June 2018 | Secretary's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (1 page) |
25 May 2018 | Satisfaction of charge 073409340002 in full (1 page) |
25 May 2018 | Satisfaction of charge 073409340001 in full (1 page) |
16 April 2018 | Sub-division of shares on 26 March 2018
|
10 April 2018 | Resolutions
|
6 April 2018 | Director's details changed for Paula Cuddy on 6 April 2018 (2 pages) |
28 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
27 March 2018 | Director's details changed for Eve Louise Gutierrez on 27 March 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
23 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
10 December 2015 | Registration of charge 073409340002, created on 7 December 2015 (30 pages) |
10 December 2015 | Registration of charge 073409340002, created on 7 December 2015 (30 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 August 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
3 August 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
16 July 2015 | Registration of charge 073409340001, created on 13 July 2015 (30 pages) |
16 July 2015 | Registration of charge 073409340001, created on 13 July 2015 (30 pages) |
8 June 2015 | Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages) |
10 February 2015 | Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
31 March 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Register inspection address has been changed (1 page) |
15 August 2013 | Appointment of Mrs Nicole Andrea Finnan as a secretary (2 pages) |
15 August 2013 | Appointment of Mrs Nicole Andrea Finnan as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
14 August 2013 | Statement of capital following an allotment of shares on 28 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 28 July 2013
|
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
17 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
10 June 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 10 June 2013 (3 pages) |
10 June 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 10 June 2013 (3 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page) |
5 September 2012 | Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page) |
5 September 2012 | Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
22 March 2012 | Appointment of Mrs Nicole Andrea Finnan as a director (3 pages) |
22 March 2012 | Appointment of Mrs Nicole Andrea Finnan as a director (3 pages) |
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Sub-division of shares on 28 July 2011 (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Sub-division of shares on 28 July 2011 (5 pages) |
10 August 2011 | Change of share class name or designation (2 pages) |
10 August 2011 | Resolutions
|
20 January 2011 | Appointment of Eva Louise Gutierrez as a director (2 pages) |
20 January 2011 | Director's details changed for Eva Louise Gutierrez on 10 January 2011 (2 pages) |
20 January 2011 | Appointment of Eva Louise Gutierrez as a director (2 pages) |
20 January 2011 | Director's details changed for Eva Louise Gutierrez on 10 January 2011 (2 pages) |
12 August 2010 | Appointment of Linda Elizabeth Collins as a secretary (2 pages) |
12 August 2010 | Appointment of Linda Elizabeth Collins as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Anthony John Horowitz as a secretary (1 page) |
11 August 2010 | Termination of appointment of Anthony John Horowitz as a secretary (1 page) |
10 August 2010 | Incorporation (44 pages) |
10 August 2010 | Incorporation (44 pages) |