UKBizDB.co.uk

WOODFALL FILM PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodfall Film Productions Limited. The company was founded 66 years ago and was given the registration number 00603566. The firm's registered office is in LONDON. You can find them at 22 Chancery Lane, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WOODFALL FILM PRODUCTIONS LIMITED
Company Number:00603566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1958
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:22 Chancery Lane, London, WC2A 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, EC3V 9AH

Director10 March 2014Active
21, Lombard Street, London, EC3V 9AH

Director14 December 2010Active
21, Lombard Street, London, EC3V 9AH

Director10 March 2014Active
Apartment 4e 91 Central Park West, New York, Usa,

Secretary04 June 1992Active
9 Kingsway, London, WC2B 6XF

Corporate Secretary-Active
7902 Fareholm Drive, Hollywood, United States,

Director-Active
1 Ceylon Road, London, W14 0PY

Director17 January 1995Active
The Hurst, Clunton, Craven Arms, SY7 0JA

Director-Active
Apartment 4e 91 Central Park West, New York, Usa,

Director-Active

People with Significant Control

Ms Joely Kim Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
William John Neeson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:Irish
Address:21, Lombard Street, London, EC3V 9AH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Aidan Thomas Quinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:American
Address:21, Lombard Street, London, EC3V 9AH
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Katharine Jane Hess
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:22, Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Gazette

Gazette dissolved liquidation.

Download
2022-08-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type micro entity.

Download
2016-01-29Accounts

Accounts with accounts type micro entity.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Mortgage

Mortgage satisfy charge full.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download
2015-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.