Company NameBest Marigold Films Limited
Company StatusActive
Company Number08628818
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Russell John Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMs Chakira Teneya Hunter Gavazzi
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 South Buena Vista Street
Burbank
Ca 91521
United States
Director NameMr Nicholas William Rush
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Robert Bruce Cohen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Megan Courtney O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressC/O Twentieth Century Fox Film Corporation 10201 W
Los Angeles
California
90035
Director NameBruce Allan Eddy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKaren Denise Mbanefo
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2019)
RoleTax Accountant
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony Gerard Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2013(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fox Entertainment Group Inc
100.00%
Ordinary

Financials

Year2014
Turnover£8,211,829
Gross Profit-£392,771
Net Worth£8,871
Cash£483,900
Current Liabilities£1,815,802

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

18 December 2013Delivered on: 21 December 2013
Persons entitled: Film Finances, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2021Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 8 January 2021 (1 page)
14 October 2020Second filing for the termination of Karen Denise Mbanefo as a director (5 pages)
1 September 2020Cessation of Twenty-First Century Fox, Inc. as a person with significant control on 20 March 2019 (1 page)
1 September 2020Notification of The Walt Disney Company as a person with significant control on 20 March 2019 (2 pages)
1 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
19 June 2020Termination of appointment of Megan Courtney O'brien as a director on 29 May 2020 (1 page)
3 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
9 March 2020Satisfaction of charge 086288180001 in full (1 page)
27 January 2020Appointment of Chakira Teneya Hunter Gavazzi as a director on 3 December 2019 (2 pages)
27 January 2020Appointment of Mr Anthony Gerard Chambers as a director on 3 December 2019 (2 pages)
29 November 2019Termination of appointment of Robert Bruce Cohen as a director on 11 September 2019 (1 page)
29 November 2019Termination of appointment of Bruce Allan Eddy as a director on 11 September 2019 (1 page)
29 November 2019Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 (1 page)
29 November 2019Appointment of Mr Russell John Haywood as a director on 11 September 2019 (2 pages)
4 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Karen Denise Mbanefo as a director on 21 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14.10.2020.
(2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
3 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Robert Bruce Cohen on 25 July 2017 (2 pages)
8 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
8 May 2017Accounts for a small company made up to 30 June 2016 (17 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Bruce Allan Eddy as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Karen Denise Mbanefo as a director on 1 July 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
18 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
18 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(5 pages)
16 September 2015Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages)
16 September 2015Director's details changed (2 pages)
16 September 2015Director's details changed (2 pages)
16 September 2015Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages)
16 September 2015Director's details changed for Mr Robert Bruce Cohen on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Mr Paul Leonard Higginson on 1 May 2015 (2 pages)
14 September 2015Director's details changed for Ms Megan Courtney O'brien on 1 May 2015 (2 pages)
12 August 2015Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Neptune Secretaries Limited as a secretary on 6 August 2015 (1 page)
16 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
16 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
1 May 2015Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lion House Red Lion Street London WC1R 4GB on 1 May 2015 (1 page)
9 March 2015Full accounts made up to 31 March 2014 (14 pages)
9 March 2015Full accounts made up to 31 March 2014 (14 pages)
1 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
1 December 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
21 December 2013Registration of charge 086288180001 (21 pages)
21 December 2013Registration of charge 086288180001 (21 pages)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(25 pages)
29 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
29 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(25 pages)
29 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)