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

SEPTEMBER FILMS LIMITED

2 KINGDOM STREET, LONDON, W2 6JP,
Company Registration Number
01965996
Private Limited Company
Active

Company Overview

About September Films Ltd
SEPTEMBER FILMS LIMITED was founded on 1985-11-27 and has its registered office in London. The organisation's status is listed as "Active". September Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEPTEMBER FILMS LIMITED
 
Legal Registered Office
2 KINGDOM STREET
LONDON
W2 6JP
Other companies in W6
 
Filing Information
Company Number 01965996
Company ID Number 01965996
Date formed 1985-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEPTEMBER 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.
Companies with same name SEPTEMBER FILMS LIMITED
The following companies were found which have the same name as SEPTEMBER FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEPTEMBER FILMS NY INC. 9200 SUNSET BLVD PENTHOUSE 22 LOS ANGELES CA 90069 Active Company formed on the 2001-10-30
SEPTEMBER FILMS USA INCORPORATED California Unknown
SEPTEMBER FILMS WEST COAST INCORPORATED California Unknown

Company Officers of SEPTEMBER FILMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL SADLER
Company Secretary 2012-11-29 2014-01-23
JOHN MICHAEL BOTTOMLEY
Company Secretary 2007-08-06 2012-11-29
DAVID IAN STEWART GREEN
Director 1992-02-12 2012-11-29
SAMMY NOURMAND
Director 2003-10-01 2012-11-29
JOHN JOSEPH MCINTOSH
Director 2007-08-06 2011-07-28
DAVID KEITH ELSTEIN
Director 2009-11-17 2010-10-12
CHRISTOPHER JOHN HUNT
Director 2007-08-06 2008-11-21
ELAINE CLAIRE DAY
Company Secretary 1995-07-01 2007-08-06
PETER CHARLES DAVEY
Director 2006-01-03 2007-08-06
ELAINE CLAIRE DAY
Director 2003-01-01 2007-08-06
MAXWELL WILLIAM ATHERTON RUMNEY
Director 2004-12-02 2007-08-06
PETER MICHAEL STOTHARD
Director 2004-09-03 2007-07-19
MARCUS CHARLES PLANTIN
Director 2003-10-01 2005-03-24
SALLY MILES
Director 1997-06-01 2003-01-01
SALLY MILES
Company Secretary 1994-02-17 1995-07-01
JILL DRUMMOND HAFENRICHTER
Director 1994-01-01 1995-05-24
CATHERINE KENYON
Company Secretary 1992-11-18 1994-02-17
CATHERINE KENYON
Director 1992-08-01 1994-02-17
JANE LOUISE GREEN
Director 1992-02-12 1992-12-31
JANE LOUISE GREEN
Company Secretary 1992-02-12 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-15DIRECTOR APPOINTED MR EAMON GERARD SULLIVAN
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STEVE AYTON
2024-02-13CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England
2023-02-21CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-26REGISTRATION OF A CHARGE / CHARGE CODE 019659960042
2023-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019659960042
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MCNAE CRAVEN
2022-10-14AP01DIRECTOR APPOINTED MR STEVE AYTON
2022-02-04CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29PSC02Notification of N.B.D Holdings Limited as a person with significant control on 2021-10-07
2021-11-29PSC07CESSATION OF DCD MEDIA PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019659960041
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019659960041
2020-03-24AA01Current accounting period extended from 30/12/19 TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Glen House 22 Glenthorne Road London W6 0NG
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SADLER
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21MISCSection 519
2013-03-08AR0112/02/13 ANNUAL RETURN FULL LIST
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM One America Square Crosswall London EC3N 2SG
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY NOURMAND
2012-12-06AP03SECRETARY APPOINTED MR JOHN MICHAEL SADLER
2012-12-06AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0112/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-02-16AR0112/02/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-15AR0112/02/10 FULL LIST
2009-12-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-11-25AP01DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMMY NOURMAND / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2009-02-27AA30/06/07 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 12/06/2008
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13190LOCATION OF DEBENTURE REGISTER
2008-02-13353LOCATION OF REGISTER OF MEMBERS
2007-10-26AUDAUDITOR'S RESIGNATION
2007-09-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-10225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: GLEN HOUSE, 22 GLENTHORNE ROAD, LONDON, W6 0NG
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
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 SEPTEMBER 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 SEPTEMBER FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2011-05-27 Outstanding COUTTS & CO
GUARANTEE AND DEBENTURE 2009-12-05 Outstanding COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Outstanding COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 2008-11-11 Outstanding THE BRITISH BROADCASTING CORPORATION
CHARGE OVER THE TELEVISION PROGRAMME PROVISIONALLY ENTITLE "HOLLYWOOD NOW" 2007-05-11 Outstanding COUTTS & COMPANY
CHARGE 2006-07-18 Satisfied BARCLAYS BANK PLC
CHARGE 2006-06-27 Satisfied COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT 2005-08-19 Satisfied COUTTS & COMPANY
CHARGE 2005-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 2004-03-22 Satisfied ENTERPRISE PRODUCTIONS LLP
CHARGE 2003-09-26 Satisfied COUTTS & COMPANY
CHARGE 2003-09-26 Satisfied COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT ETC. 2003-09-12 Satisfied COUTTS & COMPANY
CHARGE 2003-06-04 Satisfied ENTERPRISE PRODUCTIONS LLP
MORTGAGE DEBENTURE 2003-03-01 PART of the property or undertaking has been released from charge COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT 2002-03-01 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2002-02-15 Satisfied COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT 2001-10-16 Satisfied COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT 2000-07-12 Satisfied COUTTS & COMPANY
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 2000-06-13 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 2000-05-08 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
CHARGE AND DEED OF ASSIGNMENT 1999-08-18 Satisfied COUTTS & COMPANY
CHARGE OVER CONTRACT DEBT ETC (NWB1036) 1998-09-08 Satisfied COUTTS & CO.
CHARGE OVER CONTRACT DEBT ETC 1998-08-05 Satisfied COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 1998-07-28 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1998-07-15 Satisfied COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 1997-10-29 Satisfied COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 1997-08-29 Satisfied COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 1997-06-17 Satisfied COUTTS & CO AND MERIDIAN BROADCASTING LIMITED
LEGAL CHARGE 1997-02-18 Satisfied PRODUCTION FINANCE AND MANAGEMENT LIMITED
LEGAL CHARGE 1996-06-03 Satisfied PRODUCTION FINANCE AND MANAGEMENT LIMITED
LEGAL CHARGE 1996-01-11 Satisfied PRODUCTION FINANCE AND MANAGEMENT LIMITED
LOAN AGREEMENT AND SECURITY ASSIGNMENT 1995-02-24 Satisfied BRITISH SCREEN FINANCE LIMITED
LOAN AGREEMENT AND SECURITY ASSINMENT 1994-08-25 Satisfied BRITISH SCREEN FINANCE LIMITED
DEPOSIT AGREEMENT 1991-10-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 SEPTEMBER FILMS LIMITED

Intangible Assets
Patents
We have not found any records of SEPTEMBER FILMS LIMITED registering or being granted any patents
Domain Names

SEPTEMBER FILMS LIMITED owns 1 domain names.

septemberfilms.co.uk  

Trademarks
We have not found any records of SEPTEMBER FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEPTEMBER 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 SEPTEMBER 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 SEPTEMBER 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 SEPTEMBER 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 SEPTEMBER 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.