Company NameHaymarket Films Plc
DirectorsWilliam Murray and Tim Oliver Grohne
Company StatusActive
Company Number11182725
CategoryPublic Limited Company
Incorporation Date1 February 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr William Murray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleActor/Producer
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Tim Oliver Grohne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2018(same day as company formation)
Correspondence Address80 Cheapside
London
Director NameMr Tim Oliver Grohne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

8 December 2023Full accounts made up to 28 February 2023 (19 pages)
2 March 2023Confirmation statement made on 31 January 2023 with updates (24 pages)
2 March 2023Second filing of Confirmation Statement dated 24 February 2022 (16 pages)
1 March 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 7,634,950.00
(4 pages)
31 January 2023Director's details changed for Mr Tim Oliver Grohne on 17 January 2023 (2 pages)
31 August 2022Full accounts made up to 28 February 2022 (20 pages)
10 June 2022Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page)
3 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page)
24 February 2022Confirmation statement made on 31 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/03/2023.
(16 pages)
23 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 5,668,500.00
(4 pages)
25 November 2021Second filing of a statement of capital following an allotment of shares on 31 January 2021
  • GBP 4,033,750
(4 pages)
1 September 2021Full accounts made up to 28 February 2021 (19 pages)
17 March 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 4,035,750.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25.11.2021.
(5 pages)
15 March 2021Confirmation statement made on 31 January 2021 with updates (13 pages)
13 November 2020Full accounts made up to 29 February 2020 (17 pages)
2 July 2020Appointment of Mr Tim Oliver Grohne as a director on 24 June 2020 (2 pages)
20 March 2020Termination of appointment of Tim Oliver Grohne as a director on 10 March 2020 (1 page)
18 February 2020Confirmation statement made on 31 January 2020 with updates (10 pages)
13 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 3,006,250
(3 pages)
23 July 2019Full accounts made up to 28 February 2019 (16 pages)
12 July 2019Change of details for Tim Oliver Grohne as a person with significant control on 30 April 2019 (2 pages)
12 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,370,000
(3 pages)
12 July 2019Change of details for Mr William Murray as a person with significant control on 30 April 2019 (2 pages)
5 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Trading certificate for a public company (3 pages)
25 September 2018Commence business and borrow (1 page)
1 February 2018Incorporation
Statement of capital on 2018-02-01
  • GBP 50,000
(45 pages)