Company NameEleventh Hour Films (FW) Limited
Company StatusDissolved
Company Number07991505
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jill Rosemary Green
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address104b St. John Street
London
EC1M 4EH
Director NameMrs Nicole Andrea Finnan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104b St. John Street
London
EC1M 4EH

Contact

Websiteeleventhhourfilms.co.uk

Location

Registered Address104b St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Eleventh Hour Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,016,773
Gross Profit-£203,954
Net Worth£120
Cash£36,380
Current Liabilities£723,583

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 October 2013Delivered on: 5 November 2013
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 July 2012Delivered on: 17 July 2012
Persons entitled: Coutts & Co

Classification: Deed of charge and security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the entire copyright and all other rights throughout the universe in the screenplay and all copies and all sketches and designs thereof and all rights in relation to the underlying rights and materials (including any literary or dramatic work), the entire copyright throughout the universe and the music musical compositions and sound recordings see image for full details.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
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)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Nicole Andrea Finnan as a director on 11 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page)
20 December 2018Registered office address changed from 10 Orange Street London WC2H 7DQ to 104B St. John Street London EC1M 4EH on 20 December 2018 (1 page)
20 December 2018Register inspection address has been changed to 25 Golden Square London W1F 9LU (1 page)
29 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 June 2018Previous accounting period shortened from 4 September 2018 to 31 March 2018 (1 page)
28 June 2018Total exemption full accounts made up to 4 September 2017 (4 pages)
12 June 2018Director's details changed for Mrs Jill Rosemary Green on 4 June 2018 (2 pages)
12 June 2018Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages)
25 May 2018Satisfaction of charge 079915050002 in full (1 page)
25 May 2018Satisfaction of charge 1 in full (2 pages)
26 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 4 September 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 4 September 2016 (9 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 4 September 2015 (9 pages)
27 July 2016Total exemption full accounts made up to 4 September 2015 (9 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 October 2014Total exemption full accounts made up to 4 September 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 4 September 2014 (9 pages)
27 October 2014Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages)
27 October 2014Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages)
27 October 2014Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages)
27 October 2014Total exemption full accounts made up to 4 September 2014 (9 pages)
26 June 2014Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages)
26 June 2014Total exemption full accounts made up to 9 May 2014 (10 pages)
26 June 2014Total exemption full accounts made up to 9 May 2014 (10 pages)
26 June 2014Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages)
26 June 2014Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages)
26 June 2014Total exemption full accounts made up to 9 May 2014 (10 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 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 Mrs Nicole Andrea Finnan 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)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
5 November 2013Registration of charge 079915050002 (32 pages)
5 November 2013Registration of charge 079915050002 (32 pages)
28 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
17 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 17 September 2013 (2 pages)
11 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
11 June 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 March 2012Incorporation (44 pages)
15 March 2012Incorporation (44 pages)