Company NameEleventh Hour Films Limited
Company StatusActive
Company Number07340934
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Jill Rosemary Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2010(same day as company formation)
RoleChief Executive/Producer
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Eve Louise Gutierrez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(5 months after company formation)
Appointment Duration13 years, 2 months
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NamePaula Cuddy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address104b St. John Street
London
EC1M 4EH
Director NameDr Wayne Fernley Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(8 years after company formation)
Appointment Duration5 years, 7 months
RolePresident
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMrs Jill Rosemary Green
StatusCurrent
Appointed11 March 2020(9 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameLinda Elizabeth Collins
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameAnthony John Horowitz
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSabian House 26-27 Cowcross Street
London
EC1M 6DQ
Secretary NameMrs Nicole Andrea Finnan
StatusResigned
Appointed15 May 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 2020)
RoleCompany Director
Correspondence Address104b St. John Street
London
EC1M 4EH
Director NameMs Nicole Andrea Finnan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 104b St. John Street
London
EC1M 4EH
Director NameCarrie Beth Ferman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address104b St. John Street
London
EC1M 4EH
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websiteeleventhhourfilms.co.uk
Email address[email protected]
Telephone020 72516848
Telephone regionLondon

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 400 other UK companies use this postal address

Shareholders

114 at £0.1Nicole Andrea Finnan
9.97%
Ordinary D
114 at £0.1Paula Cuddy
9.97%
Ordinary C
686 at £0.1Jill Rosemary Green
60.02%
Ordinary A
229 at £0.1Eve Louise Guitierrez
20.03%
Ordinary B

Financials

Year2014
Turnover£1,202,823
Gross Profit£956,940
Net Worth£701,159
Cash£907,206
Current Liabilities£371,360

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

31 December 2018Delivered 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 2015Delivered on: 10 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Safe houses series 2.
Outstanding
13 July 2015Delivered on: 16 July 2015
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 October 2023Appointment of Mr Matthew George Justice as a director on 23 October 2023 (2 pages)
27 July 2023Termination of appointment of Richard John Parsons as a director on 20 July 2023 (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
15 September 2022Director's details changed for Ms Eve Louise Gutierrez on 15 September 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 August 2022Director's details changed for Ms Jill Rosemary Green on 23 August 2022 (2 pages)
23 August 2022Secretary's details changed for Mrs Jill Rosemary Green on 23 August 2022 (1 page)
23 August 2022Director's details changed for Ms Jill Rosemary Green on 22 August 2022 (2 pages)
23 August 2022Change of details for Ms Jill Rosemary Green as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Change of details for Ms Jill Rosemary Green as a person with significant control on 22 August 2022 (2 pages)
23 August 2022Director's details changed for Ms Jill Rosemary Green on 23 August 2022 (2 pages)
18 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
2 March 2022Registered 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 2022Registered 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 2022Change of details for Ms Jill Rosemary Green as a person with significant control on 29 August 2019 (2 pages)
2 March 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 June 2020Register 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 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 12.086
(3 pages)
2 May 2020Confirmation statement made on 2 May 2020 with updates (6 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
31 March 2020Termination of appointment of Nicole Andrea Finnan as a secretary on 11 March 2020 (1 page)
31 March 2020Appointment of Mrs Jill Rosemary Green as a secretary on 11 March 2020 (2 pages)
12 March 2020Termination of appointment of Nicole Andrea Finnan as a director on 11 March 2020 (1 page)
12 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 125.749
(4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 November 2019Termination of appointment of Carrie Beth Ferman as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Richard John Parsons as a director on 11 November 2019 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (6 pages)
2 January 2019Registration of charge 073409340003, created on 31 December 2018 (35 pages)
20 December 2018Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page)
20 December 2018Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page)
20 December 2018Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page)
11 December 2018Register inspection address has been changed to 25 Golden Square London W1F 9LU (1 page)
11 December 2018Registered 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 2018Change of share class name or designation (2 pages)
16 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 October 2018Appointment of Dr Wayne Fernley Garvie as a director on 29 August 2018 (2 pages)
8 October 2018Appointment of Carrie Beth Ferman as a director on 29 August 2018 (2 pages)
28 June 2018Sub-division of shares on 26 March 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 28/06/2018
(8 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (6 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 12 June 2018 (2 pages)
12 June 2018Secretary's details changed for Mrs Nicole Andrea Finnan on 12 June 2018 (1 page)
4 June 2018Director's details changed for Eve Louise Gutierrez on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Paula Cuddy on 4 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Jill Rosemary Green on 4 June 2018 (2 pages)
4 June 2018Secretary's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (1 page)
25 May 2018Satisfaction of charge 073409340002 in full (1 page)
25 May 2018Satisfaction of charge 073409340001 in full (1 page)
16 April 2018Sub-division of shares on 26 March 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 28/06/2018
(8 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 April 2018Director's details changed for Paula Cuddy on 6 April 2018 (2 pages)
28 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
27 March 2018Director's details changed for Eve Louise Gutierrez on 27 March 2018 (2 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Eve Louise Gutierrez on 19 January 2017 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114.3
(8 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114.3
(8 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
23 March 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
10 December 2015Registration of charge 073409340002, created on 7 December 2015 (30 pages)
10 December 2015Registration of charge 073409340002, created on 7 December 2015 (30 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 114.3
(8 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 114.3
(8 pages)
3 August 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
3 August 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 July 2015Registration of charge 073409340001, created on 13 July 2015 (30 pages)
16 July 2015Registration of charge 073409340001, created on 13 July 2015 (30 pages)
8 June 2015Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Nicole Andrea Finnan as a director on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mrs Nicole Andrea Finnan as a director on 8 June 2015 (2 pages)
10 February 2015Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Paula Cuddy as a director on 1 January 2015 (2 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 114.3
(7 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 114.3
(7 pages)
4 June 2014Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Eve Louise Gutierrez on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages)
31 March 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 114.3
(7 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Appointment of Mrs Nicole Andrea Finnan as a secretary (2 pages)
15 August 2013Appointment of Mrs Nicole Andrea Finnan as a secretary (2 pages)
15 August 2013Termination of appointment of Linda Collins as a secretary (1 page)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 114.3
(7 pages)
15 August 2013Termination of appointment of Linda Collins as a secretary (1 page)
14 August 2013Statement of capital following an allotment of shares on 28 July 2013
  • GBP 114.3
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 28 July 2013
  • GBP 114.3
(4 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
17 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
10 June 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 10 June 2013 (3 pages)
10 June 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 10 June 2013 (3 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
5 September 2012Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page)
5 September 2012Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page)
5 September 2012Secretary's details changed for Linda Elizabeth Collins on 5 September 2012 (1 page)
3 April 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
3 April 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
27 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 March 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
22 March 2012Appointment of Mrs Nicole Andrea Finnan as a director (3 pages)
22 March 2012Appointment of Mrs Nicole Andrea Finnan as a director (3 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
17 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 106.60
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 106.60
(4 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Sub-division of shares on 28 July 2011 (5 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 August 2011Sub-division of shares on 28 July 2011 (5 pages)
10 August 2011Change of share class name or designation (2 pages)
10 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 January 2011Appointment of Eva Louise Gutierrez as a director (2 pages)
20 January 2011Director's details changed for Eva Louise Gutierrez on 10 January 2011 (2 pages)
20 January 2011Appointment of Eva Louise Gutierrez as a director (2 pages)
20 January 2011Director's details changed for Eva Louise Gutierrez on 10 January 2011 (2 pages)
12 August 2010Appointment of Linda Elizabeth Collins as a secretary (2 pages)
12 August 2010Appointment of Linda Elizabeth Collins as a secretary (2 pages)
11 August 2010Termination of appointment of Anthony John Horowitz as a secretary (1 page)
11 August 2010Termination of appointment of Anthony John Horowitz as a secretary (1 page)
10 August 2010Incorporation (44 pages)
10 August 2010Incorporation (44 pages)