Company NamePink Sands Films Limited
DirectorCharles Peter George Thomas Ingle-Finch
Company StatusActive
Company Number08134934
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Previous NameBanana Tree Productions Limited

Business Activity

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

Directors

Director NameMr Charles Peter George Thomas Ingle-Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameMr Adam Bent
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT

Location

Registered Address47-48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Charles Finch
90.00%
Ordinary
5 at £1Adam Bent
5.00%
Ordinary
5 at £1Jonathan Rivett-carnac
5.00%
Ordinary

Financials

Year2014
Net Worth-£8,718
Cash£53,458
Current Liabilities£65,222

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

8 May 2015Delivered on: 13 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
28 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Mr Charles Finch on 20 July 2020 (2 pages)
20 July 2020Change of details for Mr Charles Finch as a person with significant control on 20 July 2020 (2 pages)
22 May 2020Compulsory strike-off action has been discontinued (1 page)
21 May 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
2 September 2019Change of details for Mr Charles Finch as a person with significant control on 2 September 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
21 August 2017Cessation of David Spencer Cushion as a person with significant control on 21 August 2016 (1 page)
21 August 2017Notification of Charles Finch as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 August 2017Cessation of David Spencer Cushion as a person with significant control on 21 August 2016 (1 page)
21 August 2017Notification of Charles Finch as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 January 2016Termination of appointment of Adam Bent as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Adam Bent as a director on 28 January 2016 (1 page)
6 October 2015Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Top Floor 35 Heddon Street London W1B 4BR to C/O C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 6 October 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
13 May 2015Registration of charge 081349340001, created on 8 May 2015 (12 pages)
13 May 2015Registration of charge 081349340001, created on 8 May 2015 (12 pages)
13 May 2015Registration of charge 081349340001, created on 8 May 2015 (12 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 October 2013Company name changed banana tree productions LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed banana tree productions LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
24 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(3 pages)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
12 March 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)