Company NameFilmlocker Ltd
Company StatusActive
Company Number08072025
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Joseph McLoone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address12 Stephen Mews
London
W1T 1AH
Director NameMr Keiren John McCarthy O'Brien
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleDirector Writer
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephen Mews
London
W1T 1AH
Director NameMr Adrian Stoop
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(9 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
RoleFilm Producer
Country of ResidenceBelgium
Correspondence Address12 Stephen Mews
London
W1T 1AH
Director NameMr James Mark Hamilton-Hislop
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Stephen Mews
London
W1T 1AH

Contact

Websitewww.filmlocker.com
Telephone020 73232210
Telephone regionLondon

Location

Registered Address2nd Floor
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

400 at £1James Hamilton-hislop
24.55%
Ordinary A
400 at £1Keiren O'brien
24.55%
Ordinary A
400 at £1Mayan Holdings LTD
24.55%
Ordinary A
400 at £1Paul Mcloone
24.55%
Ordinary A
-OTHER
0.80%
-
5 at £1Vivien Wilson
0.31%
Ordinary B
3 at £1Francisca Mcloone
0.18%
Ordinary B
3 at £1Joan O'brien
0.18%
Ordinary B
2 at £1Jackie Mcloone
0.12%
Ordinary B
1 at £1Anita Dhillon
0.06%
Ordinary B
1 at £1Anna Kingsley
0.06%
Ordinary B
1 at £1Joan O'brien
0.06%
Redeemable

Financials

Year2014
Net Worth-£128,987
Cash£4,283
Current Liabilities£145,054

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2023Change of details for Ms Isabel Cristina Pereira Da Costa Trigo De Traux De Wardin as a person with significant control on 1 October 2023 (2 pages)
24 November 2023Confirmation statement made on 5 September 2023 with updates (7 pages)
5 September 2023Cessation of Paul Joseph Mcloone as a person with significant control on 1 August 2023 (1 page)
5 September 2023Termination of appointment of Paul Joseph Mcloone as a director on 31 July 2023 (1 page)
25 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 January 2023Director's details changed for Mr Adrian Stoop on 30 November 2022 (2 pages)
23 January 2023Change of details for Mr Paul Joseph Mcloone as a person with significant control on 30 November 2022 (2 pages)
23 January 2023Director's details changed for Mr Paul Joseph Mcloone on 30 November 2022 (2 pages)
23 January 2023Registered office address changed from 12 Stephen Mews London W1T 1AH to 2nd Floor 40 Great Portland Street London W1W 7LZ on 23 January 2023 (1 page)
23 January 2023Director's details changed for Mr Keiren John Mccarthy O'brien on 30 November 2022 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
17 May 2022Confirmation statement made on 16 May 2022 with updates (7 pages)
3 May 2022Change of details for Ms Isabel Cristina Pereira Costa Trigo Traux Wardin as a person with significant control on 17 May 2021 (2 pages)
24 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (7 pages)
7 May 2021Director's details changed for Mr Keiren John Mccarthy O'brien on 6 July 2020 (2 pages)
7 May 2021Change of details for Mr Keiren John Mccarthy O'brien as a person with significant control on 6 July 2020 (2 pages)
22 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (7 pages)
20 May 2019Statement of capital following an allotment of shares on 10 October 2018
  • GBP 1,871
(4 pages)
10 October 2018Termination of appointment of James Mark Hamilton-Hislop as a director on 10 October 2018 (1 page)
14 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (7 pages)
15 May 2018Director's details changed for Mr Paul Joseph Mcloone on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Keiren John Mccarthy O'brien on 17 May 2017 (2 pages)
15 May 2018Notification of Paul Joseph Mcloone as a person with significant control on 8 September 2017 (2 pages)
15 May 2018Change of details for Keiren John Mccarthy O'brien as a person with significant control on 17 May 2017 (2 pages)
8 January 2018Statement of capital following an allotment of shares on 8 September 2017
  • GBP 1,869
(4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
23 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
22 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,789
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,789
(4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,629
(8 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,629
(8 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,629
(11 pages)
22 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,629
(11 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,629
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,629
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,629
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 189
(8 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 189
(8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 189
(4 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
5 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 189
(4 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
5 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 189
(4 pages)
5 December 2013Annual return made up to 1 November 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr Adrian Stoop as a director (2 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr Adrian Stoop as a director (2 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 170
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 170
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 170
(3 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)