London
NW11 7BS
Director Name | Gabriel Hammond |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Ceo Broad Green Pictures |
Country of Residence | United States |
Correspondence Address | 85 Charing Cross Road London WC2H 0AA |
Director Name | Mr David Charles Mepham |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Charing Cross Road London WC2H 0AA |
Director Name | Mr Martin Moszkowicz |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2015) |
Role | Member Of The Board |
Country of Residence | Germany |
Correspondence Address | Constantin Feilitzschtrasse 6 80802 Munchen Germany |
Secretary Name | Mr Darren John Fisher |
---|---|
Status | Resigned |
Appointed | 12 August 2012(4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 77 Dean Street London W1D 3SH |
Director Name | Mr Darren John Fisher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dean Street London W1D 3SH |
Website | www.mistersmithent.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74941724 |
Telephone region | London |
Registered Address | 85 Charing Cross Road London WC2H 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | David Christopher Peter John Garrett 49.26% Ordinary B |
---|---|
90 at £1 | Broad Green Investments Llc 44.33% Ordinary A |
10 at £1 | Constantin Film Ag 4.93% Ordinary D |
2 at £1 | Dreamworks Ii Distribution Co, Llc 0.99% C1 |
1 at £1 | Broad Green Investments Llc 0.49% Deferred |
Year | 2014 |
---|---|
Turnover | £2,292,438 |
Gross Profit | £968,742 |
Net Worth | -£1,939,818 |
Cash | £29,784 |
Current Liabilities | £2,408,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
22 June 2020 | Delivered on: 25 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
4 October 2018 | Delivered on: 4 October 2019 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Outstanding |
9 November 2018 | Delivered on: 19 November 2018 Persons entitled: Head Gear Films Fn LTD. Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
4 July 2012 | Delivered on: 11 July 2012 Satisfied on: 16 February 2015 Persons entitled: Ralwood Securities Limited Classification: Rent deposit deed 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: The initial deposit being £19,770 together with the deposit balance see image for full details. Fully Satisfied |
16 November 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
23 February 2023 | Resolutions
|
23 February 2023 | Memorandum and Articles of Association (29 pages) |
22 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
20 February 2023 | Termination of appointment of Gabriel Hammond as a director on 31 January 2023 (1 page) |
20 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
20 February 2023 | Notification of Esme Grace Inc as a person with significant control on 31 January 2023 (1 page) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
1 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 85 Charing Cross Road London WC2H 0AA on 1 August 2022 (1 page) |
22 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
10 December 2021 | Registered office address changed from 77 Dean Street London W1D 3SH to Craven House 16 Northumberland Avenue London WC2N 5AP on 10 December 2021 (1 page) |
1 June 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
16 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
25 June 2020 | Registration of charge 080258340005, created on 22 June 2020 (12 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 November 2019 | Termination of appointment of Darren John Fisher as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Darren John Fisher as a director on 31 October 2019 (1 page) |
1 November 2019 | Appointment of Mr David Charles Mepham as a director on 31 October 2019 (2 pages) |
4 October 2019 | Registration of a charge with Charles court order to extend. Charge code 080258340004, created on 4 October 2018 (29 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 November 2018 | Registration of charge 080258340003, created on 9 November 2018 (26 pages) |
12 November 2018 | Satisfaction of charge 080258340002 in full (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 May 2018 | Cancellation of shares. Statement of capital on 15 March 2018
|
23 April 2018 | Memorandum and Articles of Association (36 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Purchase of own shares. (3 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 March 2016 | Registration of charge 080258340002, created on 4 March 2016 (49 pages) |
8 March 2016 | Registration of charge 080258340002, created on 4 March 2016 (49 pages) |
3 March 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Gabriel Hammond as a director on 13 February 2015 (2 pages) |
8 May 2015 | Appointment of Gabriel Hammond as a director on 13 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Darren John Fisher as a director on 13 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Darren John Fisher as a director on 13 February 2015 (2 pages) |
10 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 February 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2015 | Satisfaction of charge 1 in full (1 page) |
16 February 2015 | Termination of appointment of Martin Moszkowicz as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Martin Moszkowicz as a director on 13 February 2015 (1 page) |
16 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
16 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
16 February 2015 | Satisfaction of charge 1 in full (1 page) |
1 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 May 2013 | Memorandum and Articles of Association (27 pages) |
14 May 2013 | Memorandum and Articles of Association (27 pages) |
11 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
29 August 2012 | Change of share class name or designation (2 pages) |
29 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
29 August 2012 | Change of share class name or designation (2 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
23 August 2012 | Appointment of Mr Martin Moszkowicz as a director (2 pages) |
23 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
23 August 2012 | Appointment of Mr Martin Moszkowicz as a director (2 pages) |
23 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
15 August 2012 | Appointment of Mr Darren John Fisher as a secretary (1 page) |
15 August 2012 | Appointment of Mr Darren John Fisher as a secretary (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages) |
11 April 2012 | Incorporation (43 pages) |
11 April 2012 | Incorporation (43 pages) |