Company NameMay The Best Man Win Films Limited
DirectorsRaymond Marshall and Andrew O'Connor
Company StatusActive
Company Number08458468
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Raymond Marshall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(3 weeks, 6 days after company formation)
Appointment Duration11 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX
Director NameMr Andrew O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(3 weeks, 6 days after company formation)
Appointment Duration11 years
RoleProducer
Country of ResidenceUnited States
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX
Director NameMs Judith Lamers
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleAdministrative Services (Freelance)
Country of ResidenceEngland
Correspondence AddressSpitalfields House Stirling Way
Borehamwood
WD6 2FX

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.5k at £1Pamela Marshall
5.78%
Ordinary
12.5k at £1Ray Marshall
5.78%
Ordinary
91.2k at £1Andrew O'connor
42.18%
Ordinary
50k at £1Michael Vishnick
23.13%
Ordinary
25k at £1Lee Hupfield
11.56%
Ordinary
25k at £1Stuart Fraser
11.56%
Ordinary

Financials

Year2014
Net Worth-£413,754
Current Liabilities£413,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

5 April 2013Delivered on: 15 April 2013
Persons entitled: Itv Studios Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest in all copies made or to be made of the film, any other films and any sound recordings, all copies made or to be made of the scripts and musical scores and by way of floating charge all undertaking, rights and assets see image for full details.
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Registered office address changed from Festival House Tranquil Passage Blackheath London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 29 July 2016 (1 page)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 216,200
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 216,200
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 216,200
(5 pages)
22 April 2013Appointment of Mr Andrew O'connor as a director (2 pages)
19 April 2013Appointment of Mr Ray Marshall as a director (2 pages)
15 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 216,200
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 216,200
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)