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

THE FILM CONSORTIUM LIMITED

14 RATHBONE PLACE, LONDON, W1T 1HT,
Company Registration Number
03321271
Private Limited Company
Active

Company Overview

About The Film Consortium Ltd
THE FILM CONSORTIUM LIMITED was founded on 1997-02-14 and has its registered office in London. The organisation's status is listed as "Active". The Film Consortium Limited is a Private Limited Company registered in ENGLAND 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
THE FILM CONSORTIUM LIMITED
 
Legal Registered Office
14 RATHBONE PLACE
LONDON
W1T 1HT
Other companies in WC1A
 
Filing Information
Company Number 03321271
Company ID Number 03321271
Date formed 1997-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/06/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701786635  
Last Datalog update: 2025-04-05 05:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FILM CONSORTIUM LIMITED
The accountancy firm based at this address is GEBIR 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 THE FILM CONSORTIUM LIMITED
The following companies were found which have the same name as THE FILM CONSORTIUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FILM CONSORTIUM EAST INC Delaware Unknown
THE FILM CONSORTIUM INC California Unknown

Company Officers of THE FILM CONSORTIUM LIMITED

Current Directors
Officer Role Date Appointed
DEEPAK KUMAR SIKKA
Director 2016-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL STEVEN MCCABE
Director 2016-07-08 2018-08-08
MICHAEL DENIS SOUTHWORTH
Director 2016-07-08 2018-08-08
MICHAEL BRAWLEY
Director 2013-04-01 2017-11-15
LAURENCE GORNALL
Director 2011-02-08 2017-02-10
ANDRES ORDONEZ
Company Secretary 2007-03-28 2016-07-08
COSTA MILTON THEO
Director 2010-01-23 2016-07-08
MARK FISHER
Director 2011-02-08 2012-12-07
NORMAN IAN HUMPHREY
Director 2000-04-05 2010-01-22
NORMAN IAN HUMPHREY
Company Secretary 2003-06-06 2007-03-28
JOHN CHRISTOPHER RICHARD AUTY
Director 1999-06-07 2007-03-08
ALINE PERRY
Director 2001-09-28 2004-05-24
SALLY HIBBIN
Director 1997-02-14 2004-02-18
SIMON GEORGE MICHAEL RELPH
Director 1997-02-14 2003-11-21
NIKOLAS MARK POWELL
Director 1997-02-14 2003-10-21
KEVIN ROBERT MANSFIELD
Company Secretary 1999-11-08 2003-06-06
DAVID KEITH ELSTEIN
Director 2001-09-28 2003-03-26
TIMOTHY JOHN WILLIS
Director 2002-05-01 2003-03-26
CHRISTINE MADELEINE EMPAIN SOMERVILLE
Director 2001-09-28 2002-05-01
RICHARD ALLEN HOLMES
Director 2000-04-05 2001-09-28
RICHARD CHARLES THOMPSON
Director 2000-04-17 2001-09-28
TIMOTHY JOHN WILLIS
Director 2000-04-05 2001-09-28
ROBERT HAROLD FERRERS DEVEREUX
Director 1997-10-07 2000-04-05
RODNEY ARTHUR FITCH
Director 1997-10-07 2000-04-05
CAROLE ANN MYER
Director 1997-10-07 2000-04-05
ANN CATHERINE SCOTT
Director 1997-02-14 2000-04-05
PATRICK KEVIN JOY
Company Secretary 1998-01-14 1999-11-08
CATHERINE NEAVE WILSON
Director 1997-10-07 1999-05-27
REBECCA OBRIEN
Company Secretary 1997-02-14 1998-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK KUMAR SIKKA 1986 RIGHTS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DEEPAK KUMAR SIKKA 1986 CORPORATE AFFAIRS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 INTERNATIONAL DISTRIBUTION LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 MANAGEMENT LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 (UK) HOLDINGS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 PROPERTY LTD Director 2018-02-22 CURRENT 2018-02-22 Active
DEEPAK KUMAR SIKKA 1986 RECEIVABLES LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA 1986 SUPPLIERS LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA CREATIVE MEDIA INVESTMENTS LIMITED Director 2018-02-02 CURRENT 2016-08-25 Active
DEEPAK KUMAR SIKKA URBNWORX ENTERTAINMENT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
DEEPAK KUMAR SIKKA THE WORKS INTERNATIONAL SALES LIMITED Director 2016-07-08 CURRENT 1986-09-08 Liquidation
DEEPAK KUMAR SIKKA THE WORKS FILM GROUP LIMITED Director 2016-07-08 CURRENT 2010-05-05 Liquidation
DEEPAK KUMAR SIKKA THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
DEEPAK KUMAR SIKKA THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DEEPAK KUMAR SIKKA ENRICHED FILMS LIMITED Director 2015-04-01 CURRENT 2013-04-23 Active
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DEEPAK KUMAR SIKKA OMEIRA LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA NELSON'S KIDS LTD Director 2010-12-01 CURRENT 2010-12-01 Active
DEEPAK KUMAR SIKKA 106 EDITH GROVE LIMITED Director 2004-10-31 CURRENT 1995-01-30 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
2025-02-15CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16Change of details for Mr Edward Brooke Lyndon-Stanford as a person with significant control on 2024-02-16
2024-02-16Director's details changed for Mr Edward Darrel Brooke Lyndon-Stanford on 2024-02-16
2024-02-16Register inspection address changed to 15 Churchgate Way Terrington St. Clement King's Lynn Norfolk PE34 4PG
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-07-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-10-05AP03Appointment of Mr Andres Juan Ordonez as company secretary on 2020-10-01
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KUMAR SIKKA
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR EDWARD DARREL BROOKE LYNDON-STANFORD
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM 49 Goodge Street London W1T 1TE England
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCABE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHWORTH
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM C/O the Works Film Group Limited Fairgate House 78 New Oxford Street London WC1A 1HB
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-03AA01Current accounting period extended from 30/12/17 TO 29/06/18
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAWLEY
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2105.26
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORNALL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28TM02Termination of appointment of Andres Ordonez on 2016-07-08
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR COSTA MILTON THEO
2016-07-28AP01DIRECTOR APPOINTED MICHAEL DENIS SOUTHWORTH
2016-07-28AP01DIRECTOR APPOINTED MR MARTIN PAUL STEVEN MCCABE
2016-07-28AP01DIRECTOR APPOINTED MR DEEPAK KUMAR SIKKA
2016-07-28RES01ADOPT ARTICLES 28/07/16
2016-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-24AR0114/02/16 FULL LIST
2015-10-14AA31/12/14 TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2105.26
2015-02-24AR0114/02/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2105.26
2014-03-05AR0114/02/14 FULL LIST
2014-01-03AA31/12/12 TOTAL EXEMPTION FULL
2013-05-07AP01DIRECTOR APPOINTED MR MICHAEL BRAWLEY
2013-02-20AR0114/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COSTA MILTON THEO / 20/02/2013
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2012-11-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0114/02/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5TH FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB UNITED KINGDOM
2012-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDRES ORDONEZ / 10/02/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MR MARK FISHER
2011-02-25AR0114/02/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR LAURENCE GORNALL
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM C/O THE WORKS MEDIA GROUP PLC PORTLAND HOUSE 4TH FLOOR 4 GREAT PORTLAND STREET LONDON W1W 8QJ UNITED KINGDOM
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AP01DIRECTOR APPOINTED MR COSTA MILTON THEO
2010-02-17AR0114/02/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM C/O THE WORKS MEDIA GROUP PLC 4TH FLOOR PORTLAND HOUSE 4 GREAT PORTLAND STREET LONDON W1W 8QJ
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HUMPHREY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 10 ORANGE STREET LONDON WC2H 7DQ
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-10-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2008-08-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288bSECRETARY RESIGNED
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01288bSECRETARY RESIGNED
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01288bDIRECTOR RESIGNED
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288aNEW SECRETARY APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
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

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities



Licences & Regulatory approval
We could not find any licences issued to THE FILM CONSORTIUM 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 THE FILM CONSORTIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT AND CHARGE 2004-08-23 Outstanding UK FILM COUNCIL
SECURITY ASSIGNMENT AND CHARGE 2004-05-26 Outstanding UK FILM COUNCIL
SECURITY ASSIGNMENT AND CHARGE 2004-05-26 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2003-11-04 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE IN RESPECT OF A FILM PROVISIONALLY ENTITLED THE REPUBLIC OF LOVE 2003-08-29 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2003-08-12 Outstanding UK FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2003-03-27 Outstanding FILM COUNCIL
DEED OF SECURITY AND CHARGE 2003-01-10 Outstanding THE FILM COUNCIL
DEED OF SECURITY ASSIGNMENT AND CHARGE 2002-12-10 Outstanding THE FILM COUNCIL
LEGAL CHARGE 2002-08-23 Outstanding FILM COUNCIL
LEGAL CHARGE 2002-07-03 Outstanding FILM COUNCIL
LEGAL CHARGE 2002-02-22 Outstanding THE FILM COUNCIL
CHARGE AND SECURITY ASSIGMENT 2002-02-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2001-11-20 Outstanding FILM COUNCIL
LEGAL CHARGE 2001-09-13 Satisfied FILM COUNCIL
DEED OF CHARGE 2001-06-23 Outstanding FILM COUNCIL
PLEDGE AGREEMENT 2001-04-11 Outstanding ABN AMRO BANK NV
GUARANTEE & DEBENTURE BY THE COMPANY AND CIVILIAN CONTENT PLC PAGODA FILM AND TELEVISION CORPORATION LIMITED BLACKJACK PRODUCTIONS LIMITED ARC PICTURES LIMITED FINGERPRINT MULTIMEDIA LIMITED AND THE CHARGEE 2001-03-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE AND SECURITY ASSIGNMENT RE "A CHRISTMAS CAROL" 2000-06-19 Outstanding FILM COUNCIL
DEED OF CHARGE AND SECURITY ASSIGNMENT RE "JIMMY SPUD" 2000-05-26 Outstanding FILM COUNCIL (HEIRS TO THE ARTS COUNCIL OF ENGLAND)
DEED OF CHARGE AND SECURITY ASSIGNMENT 2000-04-13 Outstanding FILM COUNCIL (HEIRS TO THE ARTS COUNCIL OF ENGLAND)
DEED OF CHARGE AND SECURITY ASSIGNMENT 2000-04-13 Outstanding THE ARTS COUNCIL OF ENGLAND
DEPOSIT AGREEMENT 2000-04-11 Outstanding WESTDEUTSCHE LANDESBANK GIROZENTRALE
SECURITY ASSIGNMENT AND CHARGE 2000-04-05 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
DEED OF CHARGE AND SECURITY ASSIGNMENT 1999-11-08 PART of the property or undertaking no longer forms part of charge THE ARTS COUNCIL OF ENGLAND
DEED OF DEPOSIT AND CHARGE ON CASH DEPOSIT 1999-05-29 Outstanding ABBEY NATIONAL TREASURY ACCOUNT PLC
DEED OF SECURITY ASSIGNMENT 1999-05-28 Satisfied THE ARTS COUNCIL OF ENGLAND
SECURITY ASSIGNMENT AND CHARGE 1999-05-13 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
SECURITY ASSIGNMENT AND CHARGE 1999-05-13 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
SECURITY ASSIGNMENT AND CHARGE 1999-05-13 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
SECURITY ASSIGNMENT 1998-10-20 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
SECURITY ASSIGNMENT AND CHARGE 1998-09-29 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-09-28 Satisfied THE ARTS COUNCIL OF ENGLAND
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-09-18 Satisfied THE ARTS COUNCIL OF ENGLAND
SECURITY ASSIGNMENT AND CHARGE 1998-09-11 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-08-26 Satisfied THE ARTS COUNCIL OF ENGLAND
SUPPLEMENTAL SECURITY ASSIGNMENT 1998-07-27 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-01-22 Outstanding THE ARTS COUNCIL OF ENGLAND
DEED OF CHARGE AND SECURITY ASSIGNMENT 1997-11-07 Outstanding THE ARTS COUNCIL OF ENGLAND
FIXED AND FLOATING CHARGE 1997-11-05 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
A SECURITY ASSIGNMENT 1997-10-22 Satisfied COMPAGNIE POUR LE FINANCEMENT DES LOISIRS S.A.
DEED OF CHARGE 1997-10-07 Satisfied VIRGIN CINEMAS GROUP LIMITED
DEBENTURE 1997-08-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THE FILM CONSORTIUM LIMITED

Intangible Assets
Patents
We have not found any records of THE FILM CONSORTIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FILM CONSORTIUM LIMITED
Trademarks
We have not found any records of THE FILM CONSORTIUM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LOAN AGREEMENT AND SECURITY ASSIGNMENT 12
DEED OF SECURITY ASSIGNMENT 2
CHARGE 2
LEGAL CHARGE 1
LOAN AGREEMENT & SECURITY ASSIGNMENT 1
FURTHER LOAN AGREEMENT AND SECURITY ASSIGNMENT 1
FURTHER LOAN DEED AND SECURITY ASSIGNMENT 1

We have found 20 mortgage charges which are owed to THE FILM CONSORTIUM LIMITED

Income
Government Income
We have not found government income sources for THE FILM CONSORTIUM 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 THE FILM CONSORTIUM 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
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 THE FILM CONSORTIUM 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 THE FILM CONSORTIUM 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 THE FILM CONSORTIUM 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.