Company NameMister Smith Entertainment Limited
Company StatusActive
Company Number08025834
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr David Christopher Peter John Garrett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Corringham Road
London
NW11 7BS
Director NameGabriel Hammond
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2015(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCeo Broad Green Pictures
Country of ResidenceUnited States
Correspondence Address85 Charing Cross Road
London
WC2H 0AA
Director NameMr David Charles Mepham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Charing Cross Road
London
WC2H 0AA
Director NameMr Martin Moszkowicz
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2012(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2015)
RoleMember Of The Board
Country of ResidenceGermany
Correspondence AddressConstantin Feilitzschtrasse 6
80802
Munchen
Germany
Secretary NameMr Darren John Fisher
StatusResigned
Appointed12 August 2012(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address77 Dean Street
London
W1D 3SH
Director NameMr Darren John Fisher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address77 Dean Street
London
W1D 3SH

Contact

Websitewww.mistersmithent.com/
Email address[email protected]
Telephone020 74941724
Telephone regionLondon

Location

Registered Address85 Charing Cross Road
London
WC2H 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1David Christopher Peter John Garrett
49.26%
Ordinary B
90 at £1Broad Green Investments Llc
44.33%
Ordinary A
10 at £1Constantin Film Ag
4.93%
Ordinary D
2 at £1Dreamworks Ii Distribution Co, Llc
0.99%
C1
1 at £1Broad Green Investments Llc
0.49%
Deferred

Financials

Year2014
Turnover£2,292,438
Gross Profit£968,742
Net Worth-£1,939,818
Cash£29,784
Current Liabilities£2,408,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

22 June 2020Delivered on: 25 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 4 October 2019
Persons entitled: Head Gear Films Fn LTD

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 19 November 2018
Persons entitled: Head Gear Films Fn LTD.

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
4 July 2012Delivered 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

Filing History

16 November 2023Accounts for a small company made up to 31 December 2022 (24 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
23 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2023Memorandum and Articles of Association (29 pages)
22 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 160
(6 pages)
20 February 2023Termination of appointment of Gabriel Hammond as a director on 31 January 2023 (1 page)
20 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 160
(3 pages)
20 February 2023Notification of Esme Grace Inc as a person with significant control on 31 January 2023 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
1 August 2022Registered 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 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
10 December 2021Registered 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 2021Accounts for a small company made up to 31 December 2020 (23 pages)
16 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
25 June 2020Registration of charge 080258340005, created on 22 June 2020 (12 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 December 2019 (30 pages)
1 November 2019Termination of appointment of Darren John Fisher as a secretary on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Darren John Fisher as a director on 31 October 2019 (1 page)
1 November 2019Appointment of Mr David Charles Mepham as a director on 31 October 2019 (2 pages)
4 October 2019Registration of a charge with Charles court order to extend. Charge code 080258340004, created on 4 October 2018 (29 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 31 December 2018 (24 pages)
19 November 2018Registration of charge 080258340003, created on 9 November 2018 (26 pages)
12 November 2018Satisfaction of charge 080258340002 in full (1 page)
25 September 2018Full accounts made up to 31 December 2017 (24 pages)
9 May 2018Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 2,400,200
(6 pages)
23 April 2018Memorandum and Articles of Association (36 pages)
23 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2018Purchase of own shares. (3 pages)
19 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
18 May 2017Full accounts made up to 31 December 2016 (20 pages)
18 May 2017Full accounts made up to 31 December 2016 (20 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,400,203
(7 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,400,203
(7 pages)
21 April 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Full accounts made up to 31 December 2015 (19 pages)
8 March 2016Registration of charge 080258340002, created on 4 March 2016 (49 pages)
8 March 2016Registration of charge 080258340002, created on 4 March 2016 (49 pages)
3 March 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 2,400,203
(10 pages)
3 March 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 2,400,203
(10 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 203
(7 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 203
(7 pages)
8 May 2015Appointment of Gabriel Hammond as a director on 13 February 2015 (2 pages)
8 May 2015Appointment of Gabriel Hammond as a director on 13 February 2015 (2 pages)
13 March 2015Appointment of Mr Darren John Fisher as a director on 13 February 2015 (2 pages)
13 March 2015Appointment of Mr Darren John Fisher as a director on 13 February 2015 (2 pages)
10 March 2015Full accounts made up to 31 December 2014 (17 pages)
10 March 2015Full accounts made up to 31 December 2014 (17 pages)
27 February 2015Change of share class name or designation (2 pages)
27 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 February 2015Change of share class name or designation (2 pages)
27 February 2015Particulars of variation of rights attached to shares (2 pages)
27 February 2015Particulars of variation of rights attached to shares (2 pages)
16 February 2015Satisfaction of charge 1 in full (1 page)
16 February 2015Termination of appointment of Martin Moszkowicz as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Martin Moszkowicz as a director on 13 February 2015 (1 page)
16 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 203
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 203
(4 pages)
16 February 2015Satisfaction of charge 1 in full (1 page)
1 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 202
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 202
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 202
(3 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
14 May 2013Memorandum and Articles of Association (27 pages)
14 May 2013Memorandum and Articles of Association (27 pages)
11 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 31 December 2012 (21 pages)
19 February 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 August 2012Change of share class name or designation (2 pages)
29 August 2012Particulars of variation of rights attached to shares (2 pages)
29 August 2012Particulars of variation of rights attached to shares (2 pages)
29 August 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 200
(4 pages)
29 August 2012Change of share class name or designation (2 pages)
29 August 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 200
(4 pages)
23 August 2012Appointment of Mr Martin Moszkowicz as a director (2 pages)
23 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
23 August 2012Appointment of Mr Martin Moszkowicz as a director (2 pages)
23 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 August 2012Appointment of Mr Darren John Fisher as a secretary (1 page)
15 August 2012Appointment of Mr Darren John Fisher as a secretary (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 July 2012 (2 pages)
11 April 2012Incorporation (43 pages)
11 April 2012Incorporation (43 pages)