Company NameThe Last Holiday Ltd
DirectorsJonathan Jeffrey Merrell and Stephen John Coogan
Company StatusActive
Company Number10238320
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Jeffrey Merrell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Director NameMr Stephen John Coogan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed01 December 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameLucy Jones
StatusResigned
Appointed01 June 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed01 December 2019(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

15 August 2023Delivered on: 21 August 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 August 2023Delivered on: 17 August 2023
Persons entitled: Focus Features Llc

Classification: A registered charge
Particulars: All rights, title and interest in and to the feature length motion picture currently entitled "one for the money" throughout the world in perpetuity.
Outstanding

Filing History

21 August 2023Registration of charge 102383200002, created on 15 August 2023 (17 pages)
17 August 2023Registration of charge 102383200001, created on 15 August 2023 (22 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (14 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (13 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
21 April 2021Director's details changed for Mr Stephen John Coogan on 20 April 2021 (2 pages)
1 December 2020Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (13 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page)
12 December 2019Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (13 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 June 2018Director's details changed for Mr Stephen John Coogan on 1 May 2018 (2 pages)
14 June 2018Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 14 June 2018 (1 page)
14 June 2018Appointment of Lucy Jones as a secretary on 1 June 2018 (2 pages)
20 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Baby Cow Films Limited as a person with significant control on 17 June 2016 (1 page)
30 June 2017Notification of Baby Cow Films Limited as a person with significant control on 17 June 2016 (1 page)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1
(23 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 1
(23 pages)