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

SLOANE SQUARE FILMS LIMITED

WARNER HOUSE, 98 THEOBALD'S ROAD, LONDON, WC1X 8WB,
Company Registration Number
04421716
Private Limited Company
Active

Company Overview

About Sloane Square Films Ltd
SLOANE SQUARE FILMS LIMITED was founded on 2002-04-22 and has its registered office in London. The organisation's status is listed as "Active". Sloane Square Films Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLOANE SQUARE FILMS LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALD'S ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Filing Information
Company Number 04421716
Company ID Number 04421716
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB867083984  
Last Datalog update: 2024-05-05 16:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLOANE SQUARE 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 SLOANE SQUARE FILMS LIMITED

Current Directors
Officer Role Date Appointed
TINA HAMMOND
Company Secretary 2011-09-27
DAVID JOHN BLAIKLEY
Director 2007-11-05
THOMAS HUGH CREIGHTON
Director 2012-07-31
KEVIN JOHN TREHY
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DAVID BUTTON
Director 2007-07-04 2017-02-16
STEVEN WILLIAM MERTZ
Director 2002-04-22 2015-04-17
ROSE LINN JENSEN
Company Secretary 2005-09-19 2012-10-02
SUZANNE ROSSLYNN SHINE
Director 2008-11-12 2012-07-31
ANDREW KEITH DOUGLAS
Director 2006-02-07 2008-11-11
DAVID JOHN BLAIKLEY
Director 2002-04-22 2006-02-07
ANDREW ROBERT PARSONS
Company Secretary 2002-04-22 2005-09-19
ROY DAVID BUTTON
Director 2002-04-22 2005-08-25
ANDREW ROBERT PARSONS
Director 2002-04-22 2005-08-25
PAILEX SECRETARIES LIMITED
Company Secretary 2002-04-22 2002-04-22
PAILEX NOMINEES LIMITED
Director 2002-04-22 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLAIKLEY LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
DAVID JOHN BLAIKLEY DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
DAVID JOHN BLAIKLEY BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DAVID JOHN BLAIKLEY DEEP BLUE PRODUCTIONS LIMITED Director 2012-10-02 CURRENT 1997-11-27 Active
DAVID JOHN BLAIKLEY INKHEART PRODUCTION SERVICES LIMITED Director 2010-09-30 CURRENT 2006-08-23 Dissolved 2016-02-23
DAVID JOHN BLAIKLEY FUNFAIR FILMS LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
DAVID JOHN BLAIKLEY FACIL PRODUCTIONS LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
DAVID JOHN BLAIKLEY ELEMENTARY PRODUCTIONS LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
DAVID JOHN BLAIKLEY NUMBER THREE FILMS LIMITED Director 2008-04-14 CURRENT 2008-04-11 Active
DAVID JOHN BLAIKLEY ARTICULATED PRODUCTIONS LIMITED Director 2008-04-14 CURRENT 2008-04-11 Active
DAVID JOHN BLAIKLEY VELOCITY PRODUCTIONS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
DAVID JOHN BLAIKLEY NARROW MARK FILMS LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
DAVID JOHN BLAIKLEY DOMBEY STREET PRODUCTIONS LIMITED Director 2006-08-01 CURRENT 2006-07-25 Active
DAVID JOHN BLAIKLEY AMERICAN NIGHT PRODUCTIONS LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
DAVID JOHN BLAIKLEY ROCKLOCK FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID JOHN BLAIKLEY TRITON FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID JOHN BLAIKLEY MAMMOTH PRODUCTIONS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
DAVID JOHN BLAIKLEY WARNER BROS. UK FEATURES LIMITED Director 2006-01-05 CURRENT 2005-12-21 Active
DAVID JOHN BLAIKLEY CROMWELL ROAD (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Director 2004-05-24 CURRENT 2002-04-30 Active
DAVID JOHN BLAIKLEY WARNER BROS. UK SERVICES LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-12-15
DAVID JOHN BLAIKLEY WARNER BROS. PRODUCTIONS LIMITED Director 2002-05-13 CURRENT 1983-10-26 Active
DAVID JOHN BLAIKLEY WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2002-03-12 CURRENT 2002-02-26 Liquidation
THOMAS HUGH CREIGHTON LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
THOMAS HUGH CREIGHTON PLAYDEMIC DEVELOPMENT LIMITED Director 2016-12-22 CURRENT 2007-06-06 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON PLAYDEMIC LIMITED Director 2016-12-22 CURRENT 2009-12-16 Active
THOMAS HUGH CREIGHTON ROCKSTEADY STUDIOS LIMITED Director 2016-11-28 CURRENT 2004-11-08 Active
THOMAS HUGH CREIGHTON DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
THOMAS HUGH CREIGHTON WARNER VILLAGE TRUSTEES LIMITED Director 2015-05-12 CURRENT 1996-10-14 Active
THOMAS HUGH CREIGHTON THOMPSON PLACE PRODUCTIONS LIMITED Director 2015-05-06 CURRENT 2002-12-06 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK SERVICES LIMITED Director 2015-04-17 CURRENT 2003-02-10 Dissolved 2015-12-15
THOMAS HUGH CREIGHTON INKHEART PRODUCTION SERVICES LIMITED Director 2015-04-17 CURRENT 2006-08-23 Dissolved 2016-02-23
THOMAS HUGH CREIGHTON NUMBER THREE FILMS LIMITED Director 2015-04-17 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON FUNFAIR FILMS LIMITED Director 2015-04-17 CURRENT 2008-09-30 Active
THOMAS HUGH CREIGHTON ELEMENTARY PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-06-24 Active
THOMAS HUGH CREIGHTON FACIL PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-09-18 Active
THOMAS HUGH CREIGHTON LORIMAR - TELEPICTURES INTERNATIONAL LIMITED Director 2015-03-30 CURRENT 1980-02-07 Dissolved 2016-03-29
THOMAS HUGH CREIGHTON NEW LINE PRODUCTIONS (UK) LIMITED Director 2015-03-04 CURRENT 2004-07-19 Active
THOMAS HUGH CREIGHTON HARRY POTTER LIMITED Director 2015-03-03 CURRENT 1996-09-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. CINEMAS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-05-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. INVESTMENT (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-09-07 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (UK) LIMITED Director 2015-02-25 CURRENT 1987-09-15 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1996-09-19 Active
THOMAS HUGH CREIGHTON BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
THOMAS HUGH CREIGHTON MATERIAL ENTERTAINMENT Director 2014-09-08 CURRENT 2004-11-23 Liquidation
THOMAS HUGH CREIGHTON TT ANIMATION (WYN) LIMITED Director 2013-09-30 CURRENT 2010-12-01 Dissolved 2017-01-03
THOMAS HUGH CREIGHTON WARNER BROS. GAMES LIMITED Director 2013-09-30 CURRENT 2003-10-29 Active
THOMAS HUGH CREIGHTON TT GAMES STUDIOS LIMITED Director 2013-09-30 CURRENT 1996-01-23 Active
THOMAS HUGH CREIGHTON TT GAMES LIMITED Director 2013-09-30 CURRENT 2005-01-24 Active
THOMAS HUGH CREIGHTON TT ANIMATION LIMITED Director 2013-09-30 CURRENT 2006-11-02 Active
THOMAS HUGH CREIGHTON WB/TT HOLDINGS LIMITED Director 2013-09-30 CURRENT 2007-11-01 Active
THOMAS HUGH CREIGHTON WARNER BROS. GAMES MANCHESTER LIMITED Director 2013-09-30 CURRENT 2005-08-03 Active
THOMAS HUGH CREIGHTON WARNER BROS. STUDIOS LEAVESDEN LIMITED Director 2013-09-11 CURRENT 1937-08-16 Active
THOMAS HUGH CREIGHTON FILMBANK DISTRIBUTORS LIMITED Director 2013-02-14 CURRENT 1971-08-17 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1983-10-26 Active
THOMAS HUGH CREIGHTON FRIGHTMARES PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-07-30 Dissolved 2017-09-19
THOMAS HUGH CREIGHTON DEEP BLUE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1997-11-27 Active
THOMAS HUGH CREIGHTON AMERICAN NIGHT PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-04-19 Active
THOMAS HUGH CREIGHTON DOMBEY STREET PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-07-25 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2012-07-31 CURRENT 2002-02-26 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK FEATURES LIMITED Director 2012-07-31 CURRENT 2005-12-21 Active
THOMAS HUGH CREIGHTON ROCKLOCK FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON NARROW MARK FILMS LIMITED Director 2012-07-31 CURRENT 2006-08-31 Active
THOMAS HUGH CREIGHTON VELOCITY PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-12-14 Active
THOMAS HUGH CREIGHTON MAMMOTH PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-01-13 Active
THOMAS HUGH CREIGHTON WARNER HOME VIDEO (U.K.) LIMITED Director 2012-07-31 CURRENT 1985-04-19 Active
THOMAS HUGH CREIGHTON BRIDGE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-09-10 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON TRITON FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON ARTICULATED PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON WARNER BROS. ENTERTAINMENT UK LIMITED Director 2012-06-08 CURRENT 1931-10-15 Active
THOMAS HUGH CREIGHTON THE BOUNTIFUL COMPANY LIMITED Director 2011-01-27 CURRENT 1988-07-19 Active
KEVIN JOHN TREHY ARTICULATED PRODUCTIONS LIMITED Director 2017-08-29 CURRENT 2008-04-11 Active
KEVIN JOHN TREHY LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
KEVIN JOHN TREHY AMERICAN NIGHT PRODUCTIONS LIMITED Director 2017-02-16 CURRENT 2006-04-19 Active
KEVIN JOHN TREHY DENA FILMS LIMITED Director 2017-02-16 CURRENT 2015-06-30 Active
KEVIN JOHN TREHY THE PRODUCTION GUILD OF GREAT BRITAIN Director 2014-11-24 CURRENT 2014-11-24 Active
KEVIN JOHN TREHY THE PRODUCTION GUILD LIMITED Director 2013-10-21 CURRENT 2006-07-21 Active
KEVIN JOHN TREHY SCREEN EAST Director 2008-10-23 CURRENT 2001-06-18 Dissolved 2017-10-05

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
2024-04-22CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN TREHY
2024-03-12DIRECTOR APPOINTED MISS SAMAR POLLITT
2024-03-12DIRECTOR APPOINTED JAY ANTHONY ROSENWINK
2024-03-12DIRECTOR APPOINTED SAMAR POLLITT
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLAIKLEY
2023-09-29DIRECTOR APPOINTED MR NIGEL PATRICK MCCORRY
2023-09-26Director's details changed for Ms Tina Hammond on 2023-09-25
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-11-10Director's details changed for Mr Kevin John Trehy on 2022-11-02
2022-11-10Director's details changed for Mr Kevin John Trehy on 2022-11-02
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MS TINA HAMMOND
2021-02-22TM02Termination of appointment of Tina Hammond on 2021-02-19
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH CREIGHTON
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-01-30PSC02Notification of Wayne Enterprises Feature Productions Limited as a person with significant control on 2018-01-29
2018-01-30PSC07CESSATION OF WARNER BROS. PRODUCTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR. KEVIN JOHN TREHY
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVID BUTTON
2016-09-15CH01Director's details changed for Mr Roy David Button on 2016-09-15
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0122/04/16 ANNUAL RETURN FULL LIST
2016-05-1713/06/24 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr David John Blaikley on 2015-10-16
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSection 519
2015-05-11MISCAud stat 519
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-2313/06/24 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM MERTZ
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-2813/06/24 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-24AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-2413/06/24 ANNUAL RETURN FULL LIST
2013-04-02AUDAUDITOR'S RESIGNATION
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY ROSE JENSEN
2012-10-04Termination of appointment of Rose Linn Jensen on 2012-10-02
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE
2012-08-02AP01DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON
2012-08-02APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSSLYNN SHINE
2012-04-23AR0122/04/12 FULL LIST
2012-04-2313/06/24 ANNUAL RETURN FULL LIST
2011-09-27AP03SECRETARY APPOINTED TINA HAMMOND
2011-09-27Appointment of Tina Hammond as company secretary on 2011-09-27
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0122/04/11 FULL LIST
2011-04-2613/06/24 ANNUAL RETURN FULL LIST
2010-05-17AR0122/04/10 FULL LIST
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROSE LINN JENSEN / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BUTTON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLAIKLEY / 01/10/2009
2010-05-17Director's details changed for Mr Roy Button on 2009-10-01
2010-05-1713/06/24 ANNUAL RETURN FULL LIST
2010-05-17SECRETARY'S DETAILS CHNAGED FOR ROSE LINN JENSEN on 2009-10-01
2010-05-17Director's details changed for Mr David John Blaikley on 2009-10-01
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04RES13SECT 175(5)(A) 15/12/2009
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2010-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2010-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution Sect 175(5)(a) 15/12/2009</ul>
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-23190LOCATION OF DEBENTURE REGISTER
2009-04-23Registered office changed on 23/04/2009 from warner house 98 theobalds road london WC1X 8WB
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROY BUTTON / 22/04/2009
2009-04-22Director's Change of Particulars / roy button / 22/04/2009 / HouseName/Number was: , now: oaklands house; Street was: oaklands house, now: oaklands rise; Area was: oaklands rise, now: ; Occupation was: film production excutive, now: film production execut
2008-11-26288aDIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOUGLAS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-04288aNEW DIRECTOR APPOINTED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-04-26363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul>
2007-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-09Accounts made up to 2005-12-31
2006-11-07244DELIVERY EXT'D 3 MTH 31/12/05
2006-08-15ELRESS386 DISP APP AUDS 02/08/06
2006-08-15ELRESS366A DISP HOLDING AGM 02/08/06
2006-08-15Resolutions passed:<ul><li>Elective resolution passed<li>Elective resolution passed</ul>
2006-05-12363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-10225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-05-10Accounting reference date extended from 30/11/05 to 31/12/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: WARNER SUITE PINEWOOD STUDIOS IVER HEATH BUCKINGHAMSHIRE SL0 0NH
2005-12-16Registered office changed on 16/12/05 from:\ warner suite pinewood studios iver heath buckinghamshire SL0 0NH
2005-12-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/11/03
2005-12-05Amended full accounts made up to 2003-11-30
2005-10-06244DELIVERY EXT'D 3 MTH 30/11/04
2005-09-27288bSECRETARY RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-18363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-08363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: PINEWOOD STUDIOS PINEWOOD ROAD IVER BUCKINGHAMSHIRE SL0 0NH
2003-04-07Registered office changed on 07/04/03 from:\ pinewood studios pinewood road iver buckinghamshire SL0 0NH
2002-05-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02
2002-05-15Accounting reference date shortened from 30/04/03 to 30/11/02
2002-05-02Secretary resigned
2002-05-02Director resigned
2002-04-30New director appointed
2002-04-30New secretary appointed;new director appointed
2002-04-22New incorporation
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to SLOANE SQUARE 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 SLOANE SQUARE 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
SLOANE SQUARE FILMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of SLOANE SQUARE FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLOANE SQUARE FILMS LIMITED
Trademarks
We have not found any records of SLOANE SQUARE FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLOANE SQUARE 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 (59111 - Motion picture production activities) as SLOANE SQUARE FILMS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where SLOANE SQUARE 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.
Import/Export of Goods
Goods imported/exported by SLOANE SQUARE FILMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0152095900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2015-05-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2014-02-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2013-06-0163013010Blankets and travelling rugs of cotton, knitted or crocheted (excl. electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2013-05-0187150090Parts of baby carriages, n.e.s.
2013-04-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2013-04-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2013-04-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2013-04-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2013-03-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2013-03-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2013-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-03-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2013-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-02-0139241000Tableware and kitchenware, of plastics
2013-02-0161082200Women's or girls' briefs and panties of man-made fibres, knitted or crocheted
2013-02-0164035195Men's footwear with outer soles and uppers of leather, covering the ankle and calf, with in-soles of >= 24 cm in length (excl. incorporating a protective metal toecap, sports footwear, and orthopaedic footwear)
2013-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-02-0194052091Electric table, desk, bedside or floor-standing lamps, used with filament lamps (excl. of plastics, ceramics and glass)
2013-02-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2013-01-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-01-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2012-12-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2012-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLOANE SQUARE 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 SLOANE SQUARE 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.