Active
Company Information for TONTO FILMS AND TELEVISION LIMITED
1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
|
Company Registration Number
05221185
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
TONTO FILMS AND TELEVISION LIMITED | ||||||||
Legal Registered Office | ||||||||
1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA Other companies in CF10 | ||||||||
Previous Names | ||||||||
|
Company Number | 05221185 | |
---|---|---|
Company ID Number | 05221185 | |
Date formed | 2004-09-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 06:28:33 |
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 |
---|---|---|
ANTHONY CORRIETTE |
||
MARTYN EDWARD FREEMAN |
||
ADRIAN LEE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANETTE TROSCLAIR |
Director | ||
COURTNEY CONTE |
Director | ||
JOHN CHANG |
Director | ||
MATTHEW MILLER |
Director | ||
SARAH MARGARET GORDON WALKER |
Director | ||
NEIL ROSS RUSSELL |
Director | ||
JAMES DAVID STEVENSON |
Company Secretary | ||
CHRISTOPHER CHARLES WELLER |
Director | ||
MARK CHRISTOPHER YOUNG |
Director | ||
LISA DEBORAH CFAS |
Director | ||
HELEN MCALEER |
Director | ||
MARTYN EDWARD FREEMAN |
Director | ||
MICHAEL JOHN PHILLIPS |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBC PENSION TRUST LIMITED | Director | 2016-01-20 | CURRENT | 1988-02-05 | Active | |
WORLDWIDE ARGENTINA LIMITED | Director | 2014-08-28 | CURRENT | 2008-11-04 | Dissolved 2015-02-24 | |
EARTH FILM PRODUCTIONS LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
DVDS3 LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
VOD MEMBER (BBCW B) LIMITED | Director | 2013-10-25 | CURRENT | 2008-01-23 | Dissolved 2014-12-02 | |
VODCO LIMITED | Director | 2013-10-25 | CURRENT | 2007-05-16 | Dissolved 2014-12-02 | |
VOD MEMBER (BBCW A) LIMITED | Director | 2013-10-25 | CURRENT | 2008-01-23 | Dissolved 2014-12-02 | |
MOTION GALLERY LIMITED | Director | 2013-10-25 | CURRENT | 1985-05-28 | Dissolved 2014-12-02 | |
BOOKABOO LIMITED | Director | 2013-05-15 | CURRENT | 2008-06-23 | Active | |
DVDS2 LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2017-10-10 | |
BBC EARTH PRODUCTIONS (GIANT FILMS) LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
BBC STUDIOS DRAMA PRODUCTIONS LIMITED | Director | 2012-11-23 | CURRENT | 2012-11-23 | Active | |
BBC STUDIOS CHANNEL INVESTMENTS LIMITED | Director | 2012-10-26 | CURRENT | 1997-01-23 | Active | |
GAMEZLAB LIMITED | Director | 2011-11-30 | CURRENT | 2002-12-09 | Dissolved 2014-12-02 | |
BBC WORLD SERVICE TELEVISION LIMITED | Director | 2011-11-30 | CURRENT | 1991-03-13 | Dissolved 2016-08-09 | |
BEEB VENTURES LIMITED | Director | 2011-11-30 | CURRENT | 2002-01-24 | Dissolved 2017-10-10 | |
BBC STUDIOS INVESTMENTS LIMITED | Director | 2011-11-30 | CURRENT | 1992-03-27 | Active | |
BEEB RIGHTS LIMITED | Director | 2011-11-30 | CURRENT | 2002-03-21 | Active | |
BBC STUDIOS CORPORATE SERVICES LIMITED | Director | 2011-11-16 | CURRENT | 2010-09-30 | Active | |
BBC EARTH PRODUCTIONS LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active | |
BBC MAGAZINES HOLDINGS LIMITED | Director | 2011-07-22 | CURRENT | 2006-02-06 | Active | |
BBC EARTH MD (WWD) LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
BBC EARTH PRODUCTIONS (AFRICA) LIMITED | Director | 2010-11-25 | CURRENT | 2010-11-25 | Active | |
BBC EARTH PRODUCTIONS (LIFE) LIMITED | Director | 2010-03-26 | CURRENT | 2006-02-10 | Active | |
HAPPY FILMS LTD | Director | 2008-06-20 | CURRENT | 2004-02-10 | Active | |
DVDS3 LIMITED | Director | 2017-02-03 | CURRENT | 2013-12-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01 | ||
Appointment of Mrs Jackline Ryland as company secretary on 2023-08-23 | ||
Termination of appointment of Nicola Chalston on 2023-08-23 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LORRAINE YASMIN BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEE TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Martyn Edward Freeman on 2020-12-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
PSC05 | Change of details for Bbc Worldwide Limited as a person with significant control on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Bbc Worldwide Limited as a person with significant control on 2016-12-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN LEE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANETTE TROSCLAIR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/16 FROM 16 Churchill Way Cardiff Wales CF10 2DX | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COURTNEY CONTE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANTHONY CORRIETTE on 2016-01-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Media Centre 201 Wood Lane London W12 7TQ United Kingdom to Television Centre 101 Wood Lane London W12 7FA | |
MISC | Section 519 | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DANETTE TROSCLAIR | |
AR01 | 03/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHANG | |
AP01 | DIRECTOR APPOINTED COURTNEY CONTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN CHANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 20/12/2011 | |
CERTNM | COMPANY NAME CHANGED BLUE ANGEL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MEDIA CENTRE 201 WOOD LANE LONDON W12 7TQ | |
AR01 | 03/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/09/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MATTHEW MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GORDON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROSS RUSSELL | |
AP01 | DIRECTOR APPOINTED MARTYN EDWARD FREEMAN | |
RES15 | CHANGE OF NAME 26/03/2010 | |
CERTNM | COMPANY NAME CHANGED WORLDWIDE CHILDREN'S CO-PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 31/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED ANTHONY CORRIETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES STEVENSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED NEIL ROSS RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WELLER | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WOODLANDS 80 WOOD LANE LONDON W12 0TT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
CERTNM | COMPANY NAME CHANGED PLANET EARTH FILMS LIMITED CERTIFICATE ISSUED ON 27/09/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 09/08/05 | |
ELRES | S366A DISP HOLDING AGM 09/08/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as TONTO FILMS AND TELEVISION LIMITED are:
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. |