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

LASSIE FILMS LTD

6 AGAR STREET, LONDON, WC2N 4HN,
Company Registration Number
05294989
Private Limited Company
Active

Company Overview

About Lassie Films Ltd
LASSIE FILMS LTD was founded on 2004-11-23 and has its registered office in London. The organisation's status is listed as "Active". Lassie Films Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LASSIE FILMS LTD
 
Legal Registered Office
6 AGAR STREET
LONDON
WC2N 4HN
Other companies in WC2N
 
Filing Information
Company Number 05294989
Company ID Number 05294989
Date formed 2004-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861289307  
Last Datalog update: 2024-12-05 19:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LASSIE FILMS LTD
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 LASSIE FILMS LTD

Current Directors
Officer Role Date Appointed
FRANCESCA LUISA BARRA
Director 2004-11-23
JASON JON BEESLEY
Director 2016-08-22
CHARLES STURRIDGE
Director 2004-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN STROUD
Director 2016-08-22 2017-12-12
CHLOE VAN DEN BERG
Director 2013-08-01 2016-08-22
NICHOLAS WILLIAM LOWE
Director 2013-08-01 2016-08-22
IRVIN FISHMAN
Company Secretary 2008-09-30 2014-10-01
PAUL RICHARD ASHWORTH
Company Secretary 2008-12-08 2013-10-01
PAUL RICHARD ASHWORTH
Director 2008-09-30 2013-10-01
ELIZABETH ANNE GAINES
Director 2008-06-18 2013-10-01
NICHOLAS JAMES TURNER PHILLIPS
Director 2008-06-18 2008-12-05
CHARLES STURRIDGE
Company Secretary 2006-03-31 2008-09-30
ERIC ELLENBOGEN
Director 2004-11-23 2008-06-18
GEORGE STEPHANOPOLOUS
Director 2004-11-23 2008-06-18
ANTHONY CHARLES MILLER
Company Secretary 2004-11-23 2006-03-31
ANTHONY CHARLES MILLER
Director 2004-11-23 2006-03-31
WARREN STREET REGISTRARS LIMITED
Company Secretary 2004-11-23 2004-11-23
WARREN STREET NOMINEES LIMITED
Director 2004-11-23 2004-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCA LUISA BARRA BARRA FILMS LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
FRANCESCA LUISA BARRA FIRSTSIGHT FILMS LIMITED Director 2000-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
FRANCESCA LUISA BARRA 34 LOWER ADDISON GARDENS LIMITED Director 1999-02-14 CURRENT 1989-12-15 Active
JASON JON BEESLEY GUESS WITH JESS LIMITED Director 2016-08-22 CURRENT 2008-02-29 Active - Proposal to Strike off
JASON JON BEESLEY BOOM BOOM LIMITED Director 2016-08-22 CURRENT 1997-07-23 Dissolved 2018-06-19
JASON JON BEESLEY DREAMWORKS CLASSIC PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 2015-02-18 Active - Proposal to Strike off
JASON JON BEESLEY CARRINGTON PRODUCTIONS INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1991-11-15 Active - Proposal to Strike off
JASON JON BEESLEY POSTMAN PAT DISTRIBUTION LIMITED Director 2016-08-22 CURRENT 2010-02-19 Active
JASON JON BEESLEY TELL- TALE PRODUCTIONS LIMITED Director 2016-08-22 CURRENT 1988-03-03 Active - Proposal to Strike off
JASON JON BEESLEY MUSICAL TUNES LIMITED Director 2016-08-22 CURRENT 1988-09-15 Active - Proposal to Strike off
JASON JON BEESLEY LAVENDER CASTLE LIMITED Director 2016-08-22 CURRENT 1996-07-23 Active
JASON JON BEESLEY FUN SONG FACTORY TV LIMITED Director 2016-08-22 CURRENT 2004-01-06 Active
JASON JON BEESLEY CLASSIC MEDIA UK LIMITED Director 2016-08-22 CURRENT 2009-03-27 Active - Proposal to Strike off
JASON JON BEESLEY UNIVERSAL STUDIOS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
JASON JON BEESLEY NBCUNIVERSAL INTERNATIONAL LIMITED Director 2014-02-28 CURRENT 2002-04-12 Active
CHARLES STURRIDGE THE PORTLAND PARTNERSHIP LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active - Proposal to Strike off

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
2024-11-25CONFIRMATION STATEMENT MADE ON 23/11/24, WITH NO UPDATES
2024-08-0930/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-08-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-20CH01Director's details changed for Mr Charles Sturridge on 2020-11-20
2020-08-05AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CH01Director's details changed for Jasper Hoekstra on 2020-02-21
2020-02-21CH01Director's details changed for Jasper Hoekstra on 2020-02-21
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-23CH01Director's details changed for Mr Charles Sturridge on 2019-09-13
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AP01DIRECTOR APPOINTED JASPER HOEKSTRA
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON JON BEESLEY
2019-01-08CH01Director's details changed for Jason Jon Beesley on 2019-01-07
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN STROUD
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 240
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-16AP01DIRECTOR APPOINTED MR DAVID ALAN STROUD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE BERG
2016-09-15AP01DIRECTOR APPOINTED JASON JON BEESLEY
2016-05-05CH01Director's details changed for Mr Charles Sturridge on 2016-05-05
2016-04-27CH01Director's details changed for Mr Charles Sturridge on 2016-04-27
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 240
2016-01-12AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-06-02CH01Director's details changed for Mr Charles Sturridge on 2014-11-01
2014-12-06DISS40Compulsory strike-off action has been discontinued
2014-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 240
2014-12-03AR0123/11/14 FULL LIST
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY IRVIN FISHMAN
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LUISA BARRA / 01/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LOWE / 01/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE VAN DEN BERG / 01/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STURRIDGE / 01/11/2014
2014-12-02GAZ1FIRST GAZETTE
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 240
2014-01-21AR0123/11/13 FULL LIST
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GAINES
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH
2013-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 123 PORTLAND ROAD LONDON W11 4LW UNITED KINGDOM
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 37 WARREN STREET LONDON W1T 6AD
2013-10-16AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE
2013-10-16AP01DIRECTOR APPOINTED CHLOE VAN DEN BERG
2013-01-14AR0123/11/12 FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-19AR0123/11/11 FULL LIST
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-01-07AR0123/11/10 FULL LIST
2010-11-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-17AR0123/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STURRIDGE / 09/09/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES STURRIDGE / 09/09/2009
2009-04-13288bAPPOINTMENT TERMINATE, DIRECTOR IRVIN FISHMAN LOGGED FORM
2009-04-13288aSECRETARY APPOINTED PAUL RICHARD ASHWORTH
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2009-01-07363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATE, DIRECTOR ELIZABETH ANNE GAINES LOGGED FORM
2008-11-11288aDIRECTOR APPOINTED PAUL RICHARD ASHWORTH
2008-11-11288aSECRETARY APPOINTED IRVIN FISHMAN
2008-11-11288aDIRECTOR APPOINTED ELIZABETH ANNE GAINES
2008-11-11288aDIRECTOR APPOINTED NICHOLAS JAMES PHILLIPS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ERIC ELLENBOGEN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE STEPHANOPOLOUS
2008-11-11288bAPPOINTMENT TERMINATED SECRETARY CHARLES STURRIDGE
2008-01-25363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-03363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-03288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-0688(2)RAD 21/04/05-21/04/05 £ SI 239@1.00=239 £ IC 1/240
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-23New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LASSIE FILMS LTD 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 LASSIE FILMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AGREEMENT 2005-07-29 Outstanding FILM FINANCES INC.,
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-06-14 Outstanding GROSVENOR PARK INVESTORS LLC
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-06-01 Outstanding ISLE OF MAN FILM LIMITED
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 LASSIE FILMS LTD

Intangible Assets
Patents
We have not found any records of LASSIE FILMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LASSIE FILMS LTD
Trademarks
We have not found any records of LASSIE FILMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASSIE FILMS LTD. 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 (82990 - Other business support service activities n.e.c.) as LASSIE FILMS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LASSIE FILMS LTD 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 LASSIE FILMS LTD 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 LASSIE FILMS LTD 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.