Company NameRighteous Productions Limited
Company StatusActive
Company Number09332241
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 4 months ago)
Previous NamesSarajevo The Movie Ltd and Sarajevothemovie Limited

Business Activity

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

Directors

Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Church Row
London
NW3 6UT
Director NameMr Michael Peter Fraser
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
First Floor South
London
W1W 6XH
Director NameMr Paul Brian Healy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2015(3 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address210 West 90th Street
Appartment 7j
New York
10024
Director NameMr John C Cocks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2015(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2019)
RoleScreenwriter
Country of ResidenceUnited States
Correspondence Address327 East 82nd Street
New York
10028
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2022(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(8 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered Address101 New Cavendish Street
First Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due24 August 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 November

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

5 March 2021Compulsory strike-off action has been discontinued (1 page)
5 March 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 March 2021Micro company accounts made up to 30 November 2018 (4 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
23 June 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Micro company accounts made up to 30 November 2017 (2 pages)
28 January 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Aldgate Tower 2 Leman Street London E1 8QN on 28 January 2019 (1 page)
11 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
22 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
19 June 2018Micro company accounts made up to 30 November 2016 (2 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 March 2017Confirmation statement made on 28 November 2016 with updates (9 pages)
17 March 2017Confirmation statement made on 28 November 2016 with updates (9 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-12
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-12
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 105,999
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 105,999
(3 pages)
1 August 2016Director's details changed for Mr Michael Peter Fraser on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Michael Peter Fraser on 1 August 2016 (2 pages)
4 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 999
(6 pages)
25 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 999
(6 pages)
23 February 2016Appointment of Paul Healy as a director on 1 March 2015 (2 pages)
23 February 2016Appointment of Paul Healy as a director on 1 March 2015 (2 pages)
23 February 2016Appointment of Mr John C Cocks as a director on 1 March 2015 (2 pages)
23 February 2016Appointment of Mr John C Cocks as a director on 1 March 2015 (2 pages)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Change of share class name or designation (2 pages)
7 July 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 999
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 999
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 999
(3 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 December 2014Company name changed sarajevo the movie LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
18 December 2014Company name changed sarajevo the movie LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-28
(3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)