Company NameLondon Film Museum (Covent Garden) Limited
DirectorsDavid Bisoni and Sarah Elizabeth Roots
Company StatusActive
Company Number07540740
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr David Bisoni
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMs Sarah Elizabeth Roots
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Vice President Worldwide Tours & Retail
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jonathan Joseph Sands
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(2 days after company formation)
Appointment Duration9 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Crescent West
Barnet
Hertfordshire
EN4 0EQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWarner House 98 Theobalds Road
London
WC1X 8WB

Contact

Websitelondonfilmmuseum.com/home/
Telephone020 78364913
Telephone regionLondon

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Eric Senat
33.33%
Ordinary
100 at £1Jonathan Sands
33.33%
Ordinary
100 at £1Paul Mendoza
33.33%
Ordinary

Financials

Year2014
Net Worth£640,941
Cash£269,217

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

16 June 2016Delivered on: 16 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 22 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 September 2023Accounts for a dormant company made up to 28 February 2023 (14 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 28 February 2022 (19 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 November 2021Full accounts made up to 28 February 2021 (22 pages)
26 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 April 2021Director's details changed for Ms Sarah Elizabeth Roots on 10 March 2021 (2 pages)
10 March 2021Full accounts made up to 29 February 2020 (25 pages)
24 February 2021Termination of appointment of Thomas Hugh Creighton as a director on 19 February 2021 (1 page)
26 November 2020Appointment of Ms Sarah Elizabeth Roots as a director on 26 November 2020 (2 pages)
26 November 2020Termination of appointment of Jonathan Joseph Sands as a director on 20 November 2020 (1 page)
11 August 2020Amended full accounts made up to 28 February 2019 (21 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 28 February 2019 (21 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
8 February 2019Current accounting period extended from 27 January 2019 to 28 February 2019 (1 page)
2 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 December 2018Satisfaction of charge 075407400002 in full (1 page)
17 December 2018Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Warner House 98 Theobalds Road London WC1X 8WB on 17 December 2018 (1 page)
17 December 2018Cessation of Eric Senat as a person with significant control on 17 December 2018 (1 page)
17 December 2018Notification of Warner Bros. Studios Leavesden Limited as a person with significant control on 17 December 2018 (2 pages)
17 December 2018Cessation of Paul Mendoza as a person with significant control on 17 December 2018 (1 page)
17 December 2018Appointment of Mr David Bisoni as a director on 17 December 2018 (2 pages)
17 December 2018Cessation of Jonathan Sands as a person with significant control on 17 December 2018 (1 page)
17 December 2018Appointment of Thomas Creighton as a director on 17 December 2018 (2 pages)
28 November 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
15 November 2018Satisfaction of charge 075407400001 in full (1 page)
5 March 2018Total exemption full accounts made up to 31 January 2017 (12 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 28 January 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 28 January 2016 (4 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
25 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
25 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
16 June 2016Registration of charge 075407400002, created on 16 June 2016 (30 pages)
16 June 2016Registration of charge 075407400002, created on 16 June 2016 (30 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(3 pages)
9 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(3 pages)
22 January 2016Registration of charge 075407400001, created on 22 January 2016 (42 pages)
22 January 2016Registration of charge 075407400001, created on 22 January 2016 (42 pages)
22 January 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(3 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 300
(3 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
30 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
30 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
25 February 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of Mr Jonathan Joseph Sands as a director (2 pages)
25 February 2011Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 25 February 2011 (1 page)
25 February 2011Appointment of Mr Jonathan Joseph Sands as a director (2 pages)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 February 2011Incorporation (20 pages)
23 February 2011Incorporation (20 pages)