Company NameSecret Country Films Limited
DirectorChristopher Clarke Hird
Company StatusActive
Company Number07810364
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(5 days after company formation)
Appointment Duration12 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Room S12, West Wing
Strand
London
WC2R 1LA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Tim Alan Beddows
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(6 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 18 November 2022)
RoleFilm Distributor
Country of ResidenceEngland
Correspondence AddressSomerset House West Wing
Strand
London
WC2R 1LA

Location

Registered AddressSomerset House West Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £0.000003Network Distributing LTD
45.00%
Ordinary B
390k at £0.000002Dartmouth Films LTD
39.00%
Ordinary A
-OTHER
16.00%
-

Financials

Year2014
Net Worth£22,216
Cash£63,413
Current Liabilities£96,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

28 April 2016Delivered on: 6 May 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 30 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 February 2013Delivered on: 15 February 2013
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: Charge
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: By way of first fixed charge all right, title and interest in and to all the rights, the itv contract, the benfit of the insurance policies and by way of floating charge all present and future assets see image for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 January 2023Termination of appointment of Tim Alan Beddows as a director on 18 November 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
19 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Satisfaction of charge 078103640002 in full (1 page)
4 November 2016Satisfaction of charge 078103640002 in full (1 page)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Registration of charge 078103640003, created on 28 April 2016 (17 pages)
6 May 2016Registration of charge 078103640003, created on 28 April 2016 (17 pages)
30 April 2016Registration of charge 078103640002, created on 26 April 2016 (13 pages)
30 April 2016Registration of charge 078103640002, created on 26 April 2016 (13 pages)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
9 November 2015Registered office address changed from 8 Blackstock Mews London N4 1BT to Somerset House West Wing Strand London WC2R 1LA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 8 Blackstock Mews London N4 1BT to Somerset House West Wing Strand London WC2R 1LA on 9 November 2015 (1 page)
9 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2.07
(5 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2.07
(5 pages)
27 October 2015Director's details changed for Mr Christopher Clarke Hird on 1 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Christopher Clarke Hird on 1 September 2015 (2 pages)
14 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(5 pages)
14 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 40
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 40
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 300,038
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 300,038
(3 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
20 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 December 2012Registered office address changed from Room F62 South Wing Somerset House Strand London WC2R 1LA United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from Room F62 South Wing Somerset House Strand London WC2R 1LA United Kingdom on 31 December 2012 (1 page)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
14 May 2012Appointment of Tim Alan Beddows as a director (2 pages)
14 May 2012Appointment of Tim Alan Beddows as a director (2 pages)
11 April 2012Sub-division of shares on 3 April 2012 (5 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided/allotment of shares 03/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided/allotment of shares 03/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2012Sub-division of shares on 3 April 2012 (5 pages)
11 April 2012Sub-division of shares on 3 April 2012 (5 pages)
4 January 2012Appointment of Mr Christopher Clarke Hird as a director (3 pages)
4 January 2012Appointment of Mr Christopher Clarke Hird as a director (3 pages)
19 October 2011Termination of appointment of Graham Cowan as a director (1 page)
19 October 2011Termination of appointment of Graham Cowan as a director (1 page)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)