Company NameNacre Films Limited
Company StatusDissolved
Company Number08397045
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameJelutong Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Timothy John Bevan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Director NameMr Eric Nigel Fellner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Aybrook Street
London
W1U 4AN
Secretary NameMs Alison Mansfield
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU

Contact

Websiteworkingtitlefilms.com
Telephone028 86782067
Telephone regionNorthern Ireland

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Working Title Films LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,399
Gross Profit-£711
Net Worth£1
Cash£569
Current Liabilities£3,500

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End27 February

Filing History

30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 November 2016Full accounts made up to 28 February 2016 (15 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
20 January 2016Company name changed jelutong films LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
(3 pages)
27 November 2015Full accounts made up to 28 February 2015 (12 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
25 November 2014Full accounts made up to 28 February 2014 (14 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)