Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERKENWELL FILMS LIMITED
Company Information for

CLERKENWELL FILMS LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA,
Company Registration Number
03485747
Private Limited Company
Active

Company Overview

About Clerkenwell Films Ltd
CLERKENWELL FILMS LIMITED was founded on 1997-12-24 and has its registered office in London. The organisation's status is listed as "Active". Clerkenwell Films Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLERKENWELL FILMS LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
UNITED KINGDOM
W12 7FA
Other companies in W1F
 
Filing Information
Company Number 03485747
Company ID Number 03485747
Date formed 1997-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB730744152  
Last Datalog update: 2024-11-05 16:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERKENWELL FILMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLERKENWELL FILMS LIMITED

Current Directors
Officer Role Date Appointed
MURRAY KEYNES WELLWOOD FERGUSON
Company Secretary 2004-01-19
BBC WORLDWIDE CORPORATE SERVICES LIMITED
Director 2011-12-02
WIM DE GREEF
Director 2008-06-06
MURRAY KEYNES WELLWOOD FERGUSON
Director 1998-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID HANNAH
Director 1998-01-07 2017-12-21
SARAH GILL
Director 2008-04-03 2011-12-02
JUDITH VICTORIA OKEEFFE
Company Secretary 1998-01-07 2004-01-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-12-24 1998-01-07
LUCIENE JAMES LIMITED
Director 1997-12-24 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BBC WORLDWIDE CORPORATE SERVICES LIMITED MOONAGE PICTURES LIMITED Director 2018-04-23 CURRENT 2017-09-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SID GENTLE FILMS LIMITED Director 2017-01-25 CURRENT 2013-05-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED TWO CITIES TELEVISION LIMITED Director 2016-08-03 CURRENT 2015-12-23 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED HOUSE PRODUCTIONS LTD Director 2016-07-25 CURRENT 2015-05-11 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED 72 FILMS LIMITED Director 2016-07-25 CURRENT 2016-03-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CUBA PICTURES LIMITED Director 2016-05-25 CURRENT 2003-07-30 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED ORIGINAL TALENT LIMITED Director 2016-04-07 CURRENT 2016-01-28 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED AMAZING PRODUCTIONS LIMITED Director 2015-12-09 CURRENT 2014-02-21 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED RED PLANET PICTURES (ENTERTAINMENT) LIMITED Director 2015-09-09 CURRENT 2014-09-01 Active - Proposal to Strike off
BBC WORLDWIDE CORPORATE SERVICES LIMITED MIGHTY PRODUCTIONS LIMITED Director 2015-05-12 CURRENT 2015-03-12 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED CURVE MEDIA LTD Director 2015-04-21 CURRENT 2013-11-18 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED LOOKOUT POINT LIMITED Director 2014-07-24 CURRENT 2009-09-22 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BABY COW PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1999-10-01 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED SPROUT PICTURES (TV) LIMITED Director 2012-11-23 CURRENT 2004-02-24 Active
BBC WORLDWIDE CORPORATE SERVICES LIMITED BURNING BRIGHT PRODUCTIONS LIMITED Director 2011-10-17 CURRENT 2011-04-07 Active
WIM DE GREEF 25 CHURCHFIELD ROAD MANAGEMENT CO. LTD. Director 2000-10-24 CURRENT 1999-02-11 Active
MURRAY KEYNES WELLWOOD FERGUSON TFW PRODUCTIONS LTD Director 2016-06-22 CURRENT 2016-06-22 Active
MURRAY KEYNES WELLWOOD FERGUSON RECALL TV LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MURRAY KEYNES WELLWOOD FERGUSON MRS PRETTY FILMS LTD Director 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
MURRAY KEYNES WELLWOOD FERGUSON SUTTON HOO FILMS LTD Director 2014-06-23 CURRENT 2014-06-23 Active
MURRAY KEYNES WELLWOOD FERGUSON QUITE PERSUASIVE FILMS LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
MURRAY KEYNES WELLWOOD FERGUSON QUITE SCARY FILMS LIMITED Director 2004-06-18 CURRENT 2004-06-15 Active
MURRAY KEYNES WELLWOOD FERGUSON QUITE FUNNY FILMS LIMITED Director 1997-04-08 CURRENT 1997-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27Appointment of Anthony Corriette as company secretary on 2024-09-26
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-26Termination of appointment of Jackline Ryland on 2024-09-26
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-02Director's details changed for Ms Petra Marina Caroline Fried on 2022-09-02
2022-09-02CH01Director's details changed for Ms Petra Marina Caroline Fried on 2022-09-02
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-04RES01ADOPT ARTICLES 04/08/21
2021-08-04MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29AP01DIRECTOR APPOINTED MS PETRA MARINA CAROLINE FRIED
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY KEYNES WELLWOOD FERGUSON
2021-04-23CH01Director's details changed for Mr Matthew James Garside on 2021-04-19
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-02PSC07CESSATION OF MURRAY KEYNES WELLWOOD FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC02Notification of Bbc Studios Distribution Limited as a person with significant control on 2021-01-08
2021-03-02TM02Termination of appointment of Murray Keynes Wellwood Ferguson on 2021-02-26
2021-03-01AP03Appointment of Mrs Jackline Ryland as company secretary on 2021-02-26
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES GARSIDE
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19PSC04Change of details for Mr Murray Keynes Wellwood Ferguson as a person with significant control on 2017-12-21
2018-11-06CH02Director's details changed
2018-01-11SH0121/12/17 STATEMENT OF CAPITAL GBP 70.79
2018-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-10RES12VARYING SHARE RIGHTS AND NAMES
2018-01-10RES01ADOPT ARTICLES 21/12/2017
2018-01-10RES12VARYING SHARE RIGHTS AND NAMES
2018-01-10RES01ADOPT ARTICLES 21/12/2017
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HANNAH
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 66.04
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 66.04
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-03CH02Director's details changed for Bbc Worldwide Corporate Services Limited on 2016-02-03
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 66.04
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 66.04
2015-01-05AR0124/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 66.04
2014-01-06AR0124/12/13 ANNUAL RETURN FULL LIST
2013-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM 101 Wigmore Street London W1U 1QU United Kingdom
2013-01-08AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-09AP02CORPORATE DIRECTOR APPOINTED BBC WORLDWIDE CORPORATE SERVICES LIMITED
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILL
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WIM DE GREEF / 10/11/2011
2011-01-20AR0124/12/10 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM WINGRAVE YEATS 65 DUKE STREET LONDON W1K 5NT
2010-01-26AR0124/12/09 FULL LIST
2010-01-21AR0124/12/08 FULL LIST AMEND
2009-12-11AA31/03/09 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HANNAH / 02/07/2007
2008-06-09288aDIRECTOR APPOINTED WIM DE GREEF
2008-04-18288aDIRECTOR APPOINTED SARAH GILL
2008-04-10RES01ADOPT ARTICLES 03/04/2008
2008-04-10RES12VARYING SHARE RIGHTS AND NAMES
2008-04-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-10122S-DIV
2008-04-10RES13SUB-DIVISION 31/03/2008
2008-04-10RES12VARYING SHARE RIGHTS AND NAMES
2008-04-1088(2)AD 31/03/08 GBP SI 4@0.01=0.04 GBP IC 66/66.04
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-12169£ IC 100/66 16/05/07 £ SR 34@1=34
2007-06-13RES14£98 CAPITALISED 15/05/07
2007-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1388(2)RAD 15/05/07--------- £ SI 98@1=98 £ IC 2/100
2007-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-24288bSECRETARY RESIGNED
2003-01-10363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-10363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1999-02-01288bDIRECTOR RESIGNED
1999-02-01288bSECRETARY RESIGNED
1998-07-23SRES01ADOPT MEM AND ARTS 04/07/98
1998-06-09288aNEW SECRETARY APPOINTED
1998-06-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to CLERKENWELL FILMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLERKENWELL FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLERKENWELL FILMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.529
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.109

This shows the max and average number of mortgages for companies with the same SIC code of 59131 - Motion picture distribution activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLERKENWELL FILMS LIMITED

Intangible Assets
Patents
We have not found any records of CLERKENWELL FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERKENWELL FILMS LIMITED
Trademarks
We have not found any records of CLERKENWELL FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERKENWELL FILMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as CLERKENWELL FILMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLERKENWELL FILMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERKENWELL FILMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLERKENWELL FILMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.