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

THIN MAN FILMS LIMITED

53 GREEK STREET, SECOND FLOOR, LONDON, W1D 3DR,
Company Registration Number
02280415
Private Limited Company
Active

Company Overview

About Thin Man Films Ltd
THIN MAN FILMS LIMITED was founded on 1988-07-26 and has its registered office in London. The organisation's status is listed as "Active". Thin Man Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THIN MAN FILMS LIMITED
 
Legal Registered Office
53 GREEK STREET
SECOND FLOOR
LONDON
W1D 3DR
Other companies in W1D
 
Filing Information
Company Number 02280415
Company ID Number 02280415
Date formed 1988-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB537535921  
Last Datalog update: 2025-03-05 12:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIN MAN 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 THIN MAN FILMS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA LEIGH
Company Secretary 2004-11-01
MIKE LEIGH
Director 1988-10-22
GEORGINA ELIZABETH LOWE
Director 2011-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHANNING WILLIAMS
Director 1988-10-14 2009-04-11
SIMON CHANNING WILLIAMS
Company Secretary 1992-01-31 2006-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA LEIGH SHROOMS LTD. Company Secretary 2006-04-06 CURRENT 2000-05-24 Active - Proposal to Strike off
REBECCA LEIGH UNTITLED 01 LTD Company Secretary 2006-04-06 CURRENT 2000-06-22 Active - Proposal to Strike off
REBECCA LEIGH UNTITLED 03 LIMITED Company Secretary 2006-04-06 CURRENT 2003-01-21 Active - Proposal to Strike off
REBECCA LEIGH MAN ABOUT DOG LIMITED Company Secretary 2005-02-22 CURRENT 2003-07-16 Active
REBECCA LEIGH POTBOILER PRODUCTIONS LIMITED Company Secretary 2004-06-17 CURRENT 2000-11-29 Active
GEORGINA ELIZABETH LOWE CORDELIA FILMS LIMITED Director 2015-01-05 CURRENT 2014-12-19 Active
GEORGINA ELIZABETH LOWE UNTITLED 10 LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off
GEORGINA ELIZABETH LOWE MAHARG LIMITED Director 2003-08-13 CURRENT 2003-08-13 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
2025-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-02-12CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-31Director's details changed for Mr Mike Leigh on 2023-08-01
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 9 Greek Street London W1D 4DQ
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AP01DIRECTOR APPOINTED MS GEORGINA ELIZABETH LOWE
2011-03-21SH0121/03/11 STATEMENT OF CAPITAL GBP 100
2011-02-25AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHANNING WILLIAMS
2010-02-02AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE LEIGH / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHANNING WILLIAMS / 02/01/2010
2009-04-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-27287REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288bSECRETARY RESIGNED
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-22288aNEW SECRETARY APPOINTED
2004-10-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-12363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-12363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-11-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2001-05-11363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 205 EUSTON ROAD LONDON NW1 2AY
2000-09-27244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/00
2000-04-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-22244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-02363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-01-12287REGISTERED OFFICE CHANGED ON 12/01/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY
1998-10-23244DELIVERY EXT'D 3 MTH 31/12/97
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-02-09363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-02-18363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-03-26395PARTICULARS OF MORTGAGE/CHARGE
1996-03-20363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-08-19395PARTICULARS OF MORTGAGE/CHARGE
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-04-28287REGISTERED OFFICE CHANGED ON 28/04/95 FROM: CLAREVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH
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 THIN MAN 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 THIN MAN FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER AGREEMENT 1997-07-08 Outstanding NEWMARKET CAPITAL GROUP LP
AGREEMENT 1996-03-26 Outstanding FILM FINANCES INC
AN AGREEMENT 1995-08-19 Outstanding FILM FINANCES,INC.
AGREEMENT 1992-10-13 Outstanding FILM FINANCES,INC
Creditors
Creditors Due Within One Year 2012-01-01 £ 144,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THIN MAN FILMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,175
Current Assets 2012-01-01 £ 90,296
Debtors 2012-01-01 £ 87,121
Shareholder Funds 2012-01-01 £ 54,574

Debtors and other cash assets

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

THIN MAN FILMS LIMITED owns 1 domain names.

potboiler.co.uk  

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