Company NameWesterdale Productions Llp
Company StatusActive
Company NumberOC382950
CategoryLimited Liability Partnership
Incorporation Date28 February 2013(11 years, 1 month ago)

Directors

LLP Designated Member NameWaterloo Film Partner 2 Limited (Corporation)
StatusCurrent
Appointed28 February 2013(same day as company formation)
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
LLP Designated Member NameWaterloo Film Partner 1 Limited (Corporation)
StatusCurrent
Appointed28 February 2013(same day as company formation)
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
LLP Member NameDaylily Investments Limited (Corporation)
StatusCurrent
Appointed05 March 2013(5 days after company formation)
Appointment Duration11 years, 1 month
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
LLP Member NameKelpie Films Limited (Corporation)
StatusCurrent
Appointed29 August 2013(6 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address11 Jamaica Street
Greenock
PA15 1XX
Scotland
LLP Member NameRickard Keen Financial Services Limited (Corporation)
StatusCurrent
Appointed16 September 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressReading Bridge House Reading Bridge
Reading
RG1 8LS
LLP Member NameSimon Howie Butchers Limited (Corporation)
StatusCurrent
Appointed16 September 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
LLP Member NameBackbone 2 Business Limited (Corporation)
StatusCurrent
Appointed18 September 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressSas House Friarswood Chipperfield Road
Kings Langley
Hertfordshird
WD4 9JB
LLP Member NameJM Print Services Ltd (Corporation)
StatusCurrent
Appointed25 September 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence Address178 Bexley Road
London
SE9 2PH
LLP Member NamePaultons Park Limited (Corporation)
StatusCurrent
Appointed26 September 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressPaultons Park Ower
Romsey
Hampshire
SO51 6AL
LLP Member NameBuster Burke Investments Limited (Corporation)
StatusCurrent
Appointed27 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressCarleton House 266-268 Stratford Road
Shirley
Solihull
B90 3AD
LLP Member NameHasmick Promotions Limited (Corporation)
StatusCurrent
Appointed27 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressSuite 2 Rutland House
44 Masons Hill
Bromley
Kent
BR2 9JG
LLP Member NameJ And R International Limited (Corporation)
StatusCurrent
Appointed30 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address2 Old Road
Weston
Stafford
ST18 0JJ
LLP Member NameCountry Retirement & Nursing Homes Ltd (Corporation)
StatusCurrent
Appointed30 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressKingsley House Clapham Road South
Lowestoft
Suffolk
NR32 1QS
LLP Member NameBurwood Supply Ltd (Corporation)
StatusCurrent
Appointed30 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressGround Floor Seneca House Links Point Amy Johnson
Blackpool
Lancashire
FY4 2FF
LLP Member NameThe Harvest Partnership Limited (Corporation)
StatusCurrent
Appointed30 September 2013(7 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressSuite 2 Rutland House
44 Masons Hill Bromley
Kent
BR2 9JG
LLP Member NameFreeport Cockenzie Limited (Corporation)
StatusCurrent
Appointed30 November 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFindony Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
LLP Member NameShore Laminates Limited (Corporation)
StatusResigned
Appointed16 September 2013(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2017)
Correspondence AddressFriarton Bridge Park
Perth
Tayside
PH2 8DD
Scotland
LLP Member NameMaylarch Environmental Limited (Corporation)
StatusResigned
Appointed18 September 2013(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2018)
Correspondence AddressUnit D Oakwood Oakwood Industrial Estate
Stanton Harcourt Road
Eynsham
Oxfordshire
OX29 4TH
LLP Member NamePantsdown Limited (Corporation)
StatusResigned
Appointed20 December 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2021)
Correspondence Address264 Banbury Road
Oxford
Oxfordshire
OX2 7DY

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,148,000
Gross Profit-£261,000
Net Worth£1,987,000
Cash£1,000
Current Liabilities£27,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

27 September 2013Delivered on: 8 October 2013
Persons entitled: Fox Searchlight Completions, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 8 October 2013
Persons entitled: Fox Searchlight Pictures, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 8 October 2013
Persons entitled: Twentieth Century Fox Worldwide Productions, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 7 October 2013
Persons entitled: Twentieth Century Fox Film Corporation

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 20 September 2013
Persons entitled: Fox Searchlight Completions, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 20 September 2013
Persons entitled: Fox Searchlight Pictures, Inc.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.. Notification of addition to or amendment of charge.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Fox Searchlight Pictures, Inc

Classification: Deed of guarantee, security assignment and charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in relation to the film "animal rescue" see image for full details.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Fox Searchlight Completions, Inc

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in relation to the film "animal rescue" see image for full details.
Outstanding

Filing History

27 June 2023Accounts for a small company made up to 30 September 2022 (19 pages)
15 March 2023Change of details for Daylily Investments Limited as a person with significant control on 16 January 2019 (2 pages)
15 March 2023Member's details changed for Daylily Investments Limited on 16 January 2019 (1 page)
7 March 2023Member's details changed for Waterloo Film Partner 2 Limited on 1 March 2023 (1 page)
2 March 2023Registered office address changed from 15 Golden Square London England W1F 9JG England to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023 (1 page)
2 March 2023Member's details changed for Waterloo Film Partner 1 Limited on 1 March 2023 (1 page)
27 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 February 2023Member's details changed for Backbone 2 Business Limited on 20 April 2021 (1 page)
5 July 2022Accounts for a small company made up to 30 September 2021 (18 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (16 pages)
7 May 2021Termination of appointment of Pantsdown Limited as a member on 13 April 2021 (1 page)
26 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 April 2021Member's details changed for Backbone 2 Business Limited on 20 April 2021 (1 page)
23 April 2021Member's details changed for J and R International Limited on 26 March 2021 (1 page)
7 July 2020Accounts for a small company made up to 30 September 2019 (13 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 February 2020Member's details changed for Daylily Investments Limited on 16 January 2019 (1 page)
17 February 2020Member's details changed for Rickard Keen Financial Services Limited on 24 January 2020 (1 page)
30 July 2019Appointment of Pantsdown Limited as a member on 20 December 2018 (2 pages)
30 July 2019Termination of appointment of Maylarch Environmental Limited as a member on 20 December 2018 (1 page)
22 May 2019Accounts for a small company made up to 30 September 2018 (15 pages)
15 February 2019Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 15 Golden Square London England W1F 9JG on 15 February 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 30 September 2017 (14 pages)
23 May 2018Member's details changed for Daylily Investments Limited on 23 May 2018 (1 page)
23 May 2018Change of details for Daylily Investments Limited as a person with significant control on 23 May 2018 (2 pages)
14 February 2018Member's details changed for Country Retirement & Nursing Homes Ltd on 8 July 2016 (1 page)
14 February 2018Member's details changed for Kelpie Films Limited on 13 March 2017 (1 page)
14 February 2018Member's details changed for Burwood Supply Ltd on 6 January 2017 (1 page)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (13 pages)
3 July 2017Full accounts made up to 30 September 2016 (13 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
17 May 2016Member's details changed for Jm Print Services Ltd on 16 March 2016 (1 page)
17 May 2016Member's details changed for Jm Print Services Ltd on 16 March 2016 (1 page)
1 March 2016Annual return made up to 5 February 2016 (18 pages)
1 March 2016Annual return made up to 5 February 2016 (18 pages)
16 July 2015Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page)
16 July 2015Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page)
16 July 2015Member's details changed for Daylily Investments Limited on 9 July 2015 (1 page)
14 July 2015Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page)
14 July 2015Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page)
14 July 2015Member's details changed for Hasmick Promotions Ltd on 1 January 2015 (1 page)
2 July 2015Full accounts made up to 30 September 2014 (14 pages)
2 July 2015Full accounts made up to 30 September 2014 (14 pages)
26 February 2015Annual return made up to 5 February 2015 (18 pages)
26 February 2015Annual return made up to 5 February 2015 (18 pages)
26 February 2015Annual return made up to 5 February 2015 (18 pages)
25 February 2015Member's details changed for Burwood Supply Ltd on 30 September 2014 (1 page)
25 February 2015Member's details changed for Burwood Supply Ltd on 30 September 2014 (1 page)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
4 July 2014Full accounts made up to 30 September 2013 (13 pages)
5 February 2014Annual return made up to 5 February 2014 (18 pages)
5 February 2014Annual return made up to 5 February 2014 (18 pages)
5 February 2014Annual return made up to 5 February 2014 (18 pages)
27 January 2014Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page)
27 January 2014Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page)
27 January 2014Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page)
27 January 2014Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page)
27 January 2014Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page)
27 January 2014Member's details changed for The Harvest Partnership Limited on 1 November 2013 (1 page)
27 January 2014Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page)
27 January 2014Member's details changed for Jm Print Services Ltd on 1 November 2013 (1 page)
27 January 2014Member's details changed for Rickard Keen Financial Services Limited on 1 November 2013 (1 page)
24 January 2014Member's details changed for Buster Burke Investments Limited on 31 December 2013 (1 page)
24 January 2014Member's details changed for Buster Burke Investments Limited on 31 December 2013 (1 page)
22 November 2013Appointment of Hasmick Promotions Ltd as a member (2 pages)
22 November 2013Appointment of Jm Print Services Ltd as a member (2 pages)
22 November 2013Appointment of J and R International Limited as a member (2 pages)
22 November 2013Appointment of Jm Print Services Ltd as a member (2 pages)
22 November 2013Appointment of Burwood Supply Ltd as a member (2 pages)
22 November 2013Appointment of The Harvest Partnership Limited as a member (2 pages)
22 November 2013Appointment of J and R International Limited as a member (2 pages)
22 November 2013Appointment of Hasmick Promotions Ltd as a member (2 pages)
22 November 2013Appointment of Maylarch Environmental Limited as a member (2 pages)
22 November 2013Appointment of Buster Burke Investments Limited as a member (2 pages)
22 November 2013Appointment of Simon Howie Butchers Limited as a member (2 pages)
22 November 2013Appointment of Rickard Keen Financial Services Limited as a member (2 pages)
22 November 2013Appointment of Kelpie Films Limited as a member (2 pages)
22 November 2013Appointment of Paultons Park Limited as a member (2 pages)
22 November 2013Appointment of Paultons Park Limited as a member (2 pages)
22 November 2013Appointment of Kelpie Films Limited as a member (2 pages)
22 November 2013Appointment of Rickard Keen Financial Services Limited as a member (2 pages)
22 November 2013Appointment of Shore Laminates Limited as a member (2 pages)
22 November 2013Appointment of Burwood Supply Ltd as a member (2 pages)
22 November 2013Appointment of Country Retirement & Nursing Homes Ltd as a member (2 pages)
22 November 2013Appointment of Buster Burke Investments Limited as a member (2 pages)
22 November 2013Appointment of Country Retirement & Nursing Homes Ltd as a member (2 pages)
22 November 2013Appointment of The Harvest Partnership Limited as a member (2 pages)
22 November 2013Appointment of Shore Laminates Limited as a member (2 pages)
22 November 2013Appointment of Simon Howie Butchers Limited as a member (2 pages)
22 November 2013Appointment of Maylarch Environmental Limited as a member (2 pages)
19 November 2013Appointment of Backbone 2 Business Limited as a member (2 pages)
19 November 2013Appointment of Backbone 2 Business Limited as a member (2 pages)
8 October 2013Registration of charge 3829500008 (30 pages)
8 October 2013Registration of charge 3829500006 (30 pages)
8 October 2013Registration of charge 3829500008 (30 pages)
8 October 2013Registration of charge 3829500007 (35 pages)
8 October 2013Registration of charge 3829500007 (35 pages)
8 October 2013Registration of charge 3829500006 (30 pages)
7 October 2013Registration of charge 3829500005 (35 pages)
7 October 2013Registration of charge 3829500005 (35 pages)
20 September 2013Registration of charge 3829500003 (35 pages)
20 September 2013Registration of charge 3829500004 (30 pages)
20 September 2013Registration of charge 3829500004 (30 pages)
20 September 2013Registration of charge 3829500003 (35 pages)
16 September 2013Appointment of Daylily Investments Limited as a member (2 pages)
16 September 2013Appointment of Daylily Investments Limited as a member (2 pages)
4 June 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
4 June 2013Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
19 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
19 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages)
19 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
28 February 2013Incorporation of a limited liability partnership (5 pages)
28 February 2013Incorporation of a limited liability partnership (5 pages)