Company NameMotown The Film Ltd
Company StatusActive
Company Number10288128
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Boaz Turner
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Gabriel Jeremy Simon Turner
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameBenjamin Boaz Turner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Leo Daniel Pearlman on 20 July 2016 (2 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
20 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (9 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (44 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
19 October 2022Second filing for the appointment of Mr Benjamin Boaz Turner as a director (3 pages)
6 October 2022Change of details for Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages)
5 October 2022Change of details for Fulwell 73 Uk Limited as a person with significant control on 28 March 2022 (2 pages)
16 August 2022Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages)
29 July 2022Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
28 March 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page)
18 January 2022Confirmation statement made on 21 October 2021 with no updates (2 pages)
18 January 2022Accounts for a small company made up to 31 January 2021 (17 pages)
18 January 2022Administrative restoration application (3 pages)
18 January 2022Accounts for a small company made up to 31 January 2020 (16 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
27 April 2021Director's details changed for Mr Gabriel Jeremy Simon Turner on 26 February 2021 (2 pages)
9 April 2021Current accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
18 March 2021Accounts for a small company made up to 31 July 2019 (19 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Director's details changed for Mr Benjamin Boaz Turner on 22 October 2019 (2 pages)
26 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
17 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
17 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
17 November 2017Cessation of A Person with Significant Control as a person with significant control on 1 October 2017 (1 page)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Fulwell 73 Uk Limited as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
20 October 2016Director's details changed for Mr Leo Daniel Pearlman on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Leo Daniel Pearlman on 19 October 2016 (2 pages)
3 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 3
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 3
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1
(3 pages)
21 July 2016Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2022
(3 pages)
21 July 2016Termination of appointment of Barbara Kahan as a director on 20 July 2016 (1 page)
21 July 2016Appointment of Mr Leo Daniel Pearlman as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Gabriel Jeremy Simon Turner as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Benjamin Boaz Turner as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Leo Daniel Pearlman as a director on 20 July 2016 (2 pages)
21 July 2016Termination of appointment of Barbara Kahan as a director on 20 July 2016 (1 page)
21 July 2016Appointment of Mr Gabriel Jeremy Simon Turner as a director on 20 July 2016 (2 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(37 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(37 pages)