London
WC1B 3QJ
Secretary Name | Mr Adam Ackland |
---|---|
Status | Current |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 30 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Benedict Timothy Carlton Cumberbatch |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 30 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Adam Gareth Selves |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Producer/Writer |
Country of Residence | England |
Correspondence Address | Garden Flat 16 Lawn Road London NW3 2XR |
Director Name | Mr Ben Thomas Dillon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 June 2014) |
Role | Management |
Country of Residence | England |
Correspondence Address | 15 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP |
Director Name | Mr Adam Gareth Selves |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2016) |
Role | Creative Media |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Registered Address | 1st Floor 30 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
23 February 2023 | Delivered on: 8 March 2023 Persons entitled: Anton Capital Entertainment S.A. Classification: A registered charge Outstanding |
---|---|
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Anton Capital Entertainment, S.A. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
15 April 2020 | Delivered on: 16 April 2020 Persons entitled: Comerica Bank Classification: A registered charge Particulars: None.. Under this instrument, the chargor grants security over its shares in tm films limited and tm films two limited. For further information, please refer to the charging instrument. Outstanding |
27 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
8 March 2023 | Registration of charge 080167830003, created on 23 February 2023 (34 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
7 December 2022 | Registration of charge 080167830002, created on 6 December 2022 (23 pages) |
1 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 September 2021 | Satisfaction of charge 080167830001 in full (1 page) |
22 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 April 2020 | Registration of charge 080167830001, created on 15 April 2020 (31 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 December 2018 | Change of details for Sunnymarch Holdings Limited as a person with significant control on 27 February 2017 (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
18 September 2018 | Director's details changed for Mr Adam Ackland on 8 August 2018 (2 pages) |
19 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
8 January 2018 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 14 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 14 December 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
27 February 2017 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 22 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 22 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1st Floor 30 Bloomsbury Street London WC1B 3QJ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 1st Floor 30 Bloomsbury Street London WC1B 3QJ on 27 February 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 7 November 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 7 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Adam Gareth Selves as a director on 20 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Gareth Selves as a director on 20 October 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Adam Ackland on 17 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Adam Ackland on 17 October 2016 (2 pages) |
8 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
8 January 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Director's details changed for Mr Adam Ackland on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Mr Adam Ackland on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Adam Gareth Selves on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Adam Ackland on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Mr Adam Ackland on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Adam Gareth Selves on 4 December 2015 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 March 2015 | Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Adam Gareth Selves on 2 January 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 June 2014 | Termination of appointment of Ben Dillon as a director (1 page) |
5 June 2014 | Termination of appointment of Ben Dillon as a director (1 page) |
17 April 2014 | Registered office address changed from Building 15 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from Building 15 Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 17 April 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 September 2013 | Registered office address changed from Garden Flat 16 Lawn Road London NW3 2XR United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Garden Flat 16 Lawn Road London NW3 2XR United Kingdom on 23 September 2013 (1 page) |
16 August 2013 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ben Thomas Dillon on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mr Adam Ackland on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Adam Ackland on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Adam Gareth Selves on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Adam Gareth Selves on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mr Adam Ackland on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Benedict Timothy Carlton Cumberbatch on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ben Thomas Dillon on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Adam Ackland on 16 August 2013 (2 pages) |
14 August 2013 | Appointment of Mr Benedict Timothy Carlton Cumberbatch as a director (2 pages) |
14 August 2013 | Appointment of Mr Benedict Timothy Carlton Cumberbatch as a director (2 pages) |
8 August 2013 | Appointment of Mr Adam Gareth Selves as a director (2 pages) |
8 August 2013 | Appointment of Mr Adam Gareth Selves as a director (2 pages) |
30 May 2013 | Termination of appointment of Adam Selves as a director (1 page) |
30 May 2013 | Termination of appointment of Adam Selves as a director (1 page) |
23 May 2013 | Appointment of Benjamin Thomas Dillon as a director (3 pages) |
23 May 2013 | Appointment of Benjamin Thomas Dillon as a director (3 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|