Company Information for CURZON FILM WORLD LIMITED
THE KODAK 7TH FLOOR, KEELEY STREET, LONDON, WC2B 4BA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CURZON FILM WORLD LIMITED | ||
Legal Registered Office | ||
THE KODAK 7TH FLOOR KEELEY STREET LONDON WC2B 4BA Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 01243421 | |
---|---|---|
Company ID Number | 01243421 | |
Date formed | 1976-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB234826949 |
Last Datalog update: | 2025-02-05 08:59:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA ROSE JOHNSON FERGUSON |
||
PHILIP KNATCHBULL |
||
ROGER CHRISTOPHER WINGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN CHRISTINA MARSHALL |
Director | ||
ROSS FITZSIMONS |
Director | ||
ROBERT BEESON |
Director | ||
WOLF ANDRE OLEG ENGEL |
Company Secretary | ||
PAMELA ENGEL |
Director | ||
WOLF ANDRE OLEG ENGEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSION MEDIA SALES LTD | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
CURZON FILM RIGHTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
CURZON CINEMAS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 1934-01-03 | Active | |
CURZON WORLD LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1986-08-14 | Active | |
CHELSEA FILMS (UK) LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1985-06-20 | Active | |
RENOIR CINEMA LIMITED | Company Secretary | 2006-05-11 | CURRENT | 1986-06-20 | Active | |
CHELSEA CINEMA LIMITED(THE) | Company Secretary | 2006-05-11 | CURRENT | 1983-01-28 | Active | |
TRENTNET LIMITED | Company Secretary | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
CURZON WORLD LIMITED | Director | 2006-05-11 | CURRENT | 1986-08-14 | Active | |
CHELSEA FILMS (UK) LIMITED | Director | 2006-05-11 | CURRENT | 1985-06-20 | Active | |
ACT MEDIA LTD | Director | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2014-05-06 | |
AND THEN THERE WERE NONE LIMITED | Director | 2006-10-23 | CURRENT | 1993-03-01 | Dissolved 2014-04-08 | |
CURZON FILM DISTRIBUTORS LIMITED | Director | 2006-10-23 | CURRENT | 1967-01-09 | Dissolved 2016-08-30 | |
MAYFAIR ENTERTAINMENT (UK) LIMITED | Director | 2006-10-23 | CURRENT | 1988-05-04 | Dissolved 2016-08-30 | |
ASSOCIATED CAPITAL THEATRES LIMITED | Director | 2006-10-23 | CURRENT | 1900-12-28 | Active | |
CURZON CINEMAS LIMITED | Director | 2006-10-23 | CURRENT | 1934-01-03 | Active | |
ACT CO-PRODUCTIONS LIMITED | Director | 2006-10-23 | CURRENT | 1929-08-17 | Active - Proposal to Strike off | |
MUSICAL PRODUCTIONS LIMITED | Director | 2006-10-23 | CURRENT | 1952-07-05 | Active - Proposal to Strike off | |
CURZON WORLD LIMITED | Director | 2006-05-11 | CURRENT | 1986-08-14 | Active | |
CHELSEA FILMS (UK) LIMITED | Director | 2006-05-11 | CURRENT | 1985-06-20 | Active | |
RENOIR CINEMA LIMITED | Director | 2006-05-11 | CURRENT | 1986-06-20 | Active | |
CHELSEA CINEMA LIMITED(THE) | Director | 2006-05-11 | CURRENT | 1983-01-28 | Active | |
TRENTNET LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
ACT ENTERTAINMENT GROUP LIMITED | Director | 2006-05-04 | CURRENT | 1955-03-23 | Active | |
ACT PRODUCTIONS LIMITED | Director | 1994-06-08 | CURRENT | 1994-06-06 | Active | |
DONMAR WAREHOUSE PROJECTS LIMITED | Director | 1992-08-08 | CURRENT | 1982-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTERED OFFICE CHANGED ON 06/11/24 FROM 2nd Floor 20-22 Stukeley Street London WC2B 5LR | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012434210004 | |
REGISTRATION OF A CHARGE / CHARGE CODE 012434210007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012434210007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012434210006 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/08/20 | |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012434210004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
PSC02 | Notification of Curzon World Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARSHALL | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | Company name changed artificial eye film company LIMITED(the)\certificate issued on 28/03/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FITZSIMONS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
MISC | Auditor's resignation | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KNATCHBULL / 01/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS FITZSIMONS / 01/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BEESON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 14 KING STREET LONDON WC2E 8HR | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 13 SOHO SQUARE LONDON W1V 5FB | |
363s | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
RENT SECURITY DEPOSIT DEED | Outstanding | ALLIED LONDON (BRUNSWICK) LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CURZON FILM WORLD LIMITED
CURZON FILM WORLD LIMITED owns 1 domain names.
artificialeyefilm.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
Leeds City Council | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |