Company NameOpen Palm Films Limited
DirectorsMark Raymond Clarke and Dominic Charles Fleming Dromgoole
Company StatusActive
Company Number10269555
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)
Previous NameOpen Palm Limited

Business Activity

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

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Dominic Charles Fleming Dromgoole
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

22 December 2020Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2020Appointment of Mr Russell David Elam as a director on 19 August 2020 (2 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
7 April 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
7 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 July 2017Cessation of Templeco 672 Limited as a person with significant control on 9 August 2016 (1 page)
14 July 2017Cessation of Templeco 672 Limited as a person with significant control on 9 August 2016 (1 page)
14 July 2017Notification of Mark Coombs as a person with significant control on 9 August 2016 (2 pages)
14 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 July 2017Notification of Mark Coombs as a person with significant control on 9 August 2016 (2 pages)
14 July 2017Notification of Mark Coombs as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Cessation of Templeco 672 Limited as a person with significant control on 14 July 2017 (1 page)
2 September 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 20.00
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 20.00
(4 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2016Appointment of Mr Dominic Charles Fleming Dromgoole as a director on 9 August 2016 (3 pages)
30 August 2016Appointment of Mr Dominic Charles Fleming Dromgoole as a director on 9 August 2016 (3 pages)
9 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(2 pages)
9 August 2016Change of name notice (2 pages)
9 August 2016Change of name notice (2 pages)
9 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(2 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)