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

ELEVENTH HOUR FILMS LIMITED

12TH FLOOR, BRUNEL BUILDING, 2, CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
07340934
Private Limited Company
Active

Company Overview

About Eleventh Hour Films Ltd
ELEVENTH HOUR FILMS LIMITED was founded on 2010-08-10 and has its registered office in London. The organisation's status is listed as "Active". Eleventh Hour Films Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ELEVENTH HOUR FILMS LIMITED
 
Legal Registered Office
12TH FLOOR, BRUNEL BUILDING, 2
CANALSIDE WALK
LONDON
W2 1DG
Other companies in WC2H
 
Filing Information
Company Number 07340934
Company ID Number 07340934
Date formed 2010-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB102713267  GB303736228  
Last Datalog update: 2025-02-05 08:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEVENTH HOUR 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 ELEVENTH HOUR FILMS LIMITED
The following companies were found which have the same name as ELEVENTH HOUR FILMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEVENTH HOUR FILMS (FW) LIMITED 104B ST. JOHN STREET LONDON EC1M 4EH Active - Proposal to Strike off Company formed on the 2012-03-15
ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED 12TH FLOOR, BRUNEL BUILDING, 2 CANALSIDE WALK LONDON W2 1DG Active Company formed on the 2014-06-12
ELEVENTH HOUR FILMS LLC 156 Piermont Ave Rockland South Nyack NY 10960 Active Company formed on the 2004-09-14
ELEVENTH HOUR FILMS (NEW BLOOD) LTD 2ND FLOOR 104B ST. JOHN STREET LONDON EC1M 4EH Active - Proposal to Strike off Company formed on the 2015-04-30
ELEVENTH HOUR FILMS SCOTLAND LTD CHIENE & TAIT LLP 61 DUBLIN STREET EDINBURGH EH3 6NL Active Company formed on the 2022-07-19

Company Officers of ELEVENTH HOUR FILMS LIMITED

Current Directors
Officer Role Date Appointed
NICOLE ANDREA FINNAN
Company Secretary 2013-05-15
PAULA CUDDY
Director 2015-01-01
NICOLE ANDREA FINNAN
Director 2012-01-04
JILL ROSEMARY GREEN
Director 2010-08-10
EVE LOUISE GUTIERREZ
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE ANDREA FINNAN
Director 2015-06-08 2015-06-08
LINDA ELIZABETH COLLINS
Company Secretary 2010-08-10 2013-05-13
ANTHONY JOHN HOROWITZ
Company Secretary 2010-08-10 2010-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE ANDREA FINNAN CLONMORE STREET ASSET MANAGEMENT LIMITED Director 2017-02-18 CURRENT 2012-08-14 Active - Proposal to Strike off
NICOLE ANDREA FINNAN ELEVENTH HOUR MUSIC LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
NICOLE ANDREA FINNAN ELEVENTH HOUR FILMS (NEW BLOOD) LTD Director 2015-06-08 CURRENT 2015-04-30 Active - Proposal to Strike off
NICOLE ANDREA FINNAN ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
NICOLE ANDREA FINNAN ELEVENTH HOUR FILMS (FW) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
NICOLE ANDREA FINNAN CLONMORE STREET INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
JILL ROSEMARY GREEN ALDEBURGH CINEMA TRUST Director 2016-04-23 CURRENT 2013-02-05 Active
JILL ROSEMARY GREEN ELEVENTH HOUR MUSIC LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (NEW BLOOD) LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (SAFE HOUSE) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JILL ROSEMARY GREEN CHICHESTER FESTIVAL THEATRE Director 2014-04-16 CURRENT 2001-05-02 Active
JILL ROSEMARY GREEN ELEVENTH HOUR FILMS (FW) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
EVE LOUISE GUTIERREZ ELEVENTH HOUR FILMS (NEW BLOOD) LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off

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
2025-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-15Particulars of variation of rights attached to shares
2024-11-08Change of share class name or designation
2024-07-2425/06/24 STATEMENT OF CAPITAL GBP 123.249
2024-07-22Cancellation of treasury shares. Treasury capital:GBP0 on 2024-06-25
2024-06-13Second filing of capital allotment of shares GBP125.749
2024-05-20CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-10-24DIRECTOR APPOINTED MR MATTHEW GEORGE JUSTICE
2023-07-27APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARSONS
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-09-15CH01Director's details changed for Ms Eve Louise Gutierrez on 2022-09-15
2022-09-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23Change of details for Ms Jill Rosemary Green as a person with significant control on 2022-08-22
2022-08-23Director's details changed for Ms Jill Rosemary Green on 2022-08-22
2022-08-23Change of details for Ms Jill Rosemary Green as a person with significant control on 2022-08-23
2022-08-23Director's details changed for Ms Jill Rosemary Green on 2022-08-23
2022-08-23SECRETARY'S DETAILS CHNAGED FOR MRS JILL ROSEMARY GREEN on 2022-08-23
2022-08-23CH01Director's details changed for Ms Jill Rosemary Green on 2022-08-22
2022-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL ROSEMARY GREEN on 2022-08-23
2022-08-23PSC04Change of details for Ms Jill Rosemary Green as a person with significant control on 2022-08-22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 104B St. John Street London EC1M 4EH England
2022-03-02PSC04Change of details for Ms Jill Rosemary Green as a person with significant control on 2019-08-29
2021-08-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AD02Register inspection address changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG
2020-05-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 12.086 on 2020-05-10
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-31AP03Appointment of Mrs Jill Rosemary Green as company secretary on 2020-03-11
2020-03-31TM02Termination of appointment of Nicole Andrea Finnan on 2020-03-11
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE ANDREA FINNAN
2020-03-12SH0111/03/20 STATEMENT OF CAPITAL GBP 125.749
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AP01DIRECTOR APPOINTED MR RICHARD JOHN PARSONS
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE BETH FERMAN
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073409340003
2018-12-20AD03Registers moved to registered inspection location of 25 Golden Square London W1F 9LU
2018-12-11AD02Register inspection address changed to 25 Golden Square London W1F 9LU
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 10 Orange Street London WC2H 7DQ
2018-10-16SH08Change of share class name or designation
2018-10-16RES12Resolution of varying share rights or name
2018-10-08AP01DIRECTOR APPOINTED DR WAYNE FERNLEY GARVIE
2018-06-28ANNOTATIONClarification
2018-06-28SH02Sub-division of shares on 2018-03-26
2018-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 114.3
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-12CH01Director's details changed for Mrs Nicole Andrea Finnan on 2018-06-12
2018-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLE ANDREA FINNAN on 2018-06-12
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA FINNAN / 04/06/2018
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLE ANDREA FINNAN on 2018-06-04
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ROSEMARY GREEN / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LOUISE GUTIERREZ / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA CUDDY / 04/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA FINNAN / 04/06/2018
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073409340001
2018-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073409340002
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 114.3
2018-04-16SH02SUB-DIVISION 26/03/18
2018-04-16SH02SUB-DIVISION 26/03/18
2018-04-10RES01ADOPT ARTICLES 10/04/18
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA CUDDY / 06/04/2018
2018-03-28AA01CURREXT FROM 30/09/2017 TO 31/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LOUISE GUTIERREZ / 27/03/2018
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 114.3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-06AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LOUISE GUTIERREZ / 19/01/2017
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 114.3
2016-06-15AR0115/06/16 FULL LIST
2016-03-23AA30/09/15 TOTAL EXEMPTION FULL
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073409340002
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 114.3
2015-08-26AR0110/08/15 FULL LIST
2015-08-03AA30/09/14 TOTAL EXEMPTION FULL
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073409340001
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073409340001
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FINNAN
2015-06-08AP01DIRECTOR APPOINTED MRS NICOLE ANDREA FINNAN
2015-02-10AP01DIRECTOR APPOINTED PAULA CUDDY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 114.3
2014-08-28AR0110/08/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL ROSEMARY GREEN / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE ANDREA FINNAN / 04/06/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE LOUISE GUTIERREZ / 04/06/2014
2014-03-31AA30/09/13 TOTAL EXEMPTION FULL
2013-08-15AR0110/08/13 FULL LIST
2013-08-15AD02SAIL ADDRESS CREATED
2013-08-15AP03SECRETARY APPOINTED MRS NICOLE ANDREA FINNAN
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY LINDA COLLINS
2013-08-14SH0128/07/13 STATEMENT OF CAPITAL GBP 114.3
2013-06-17AA30/09/12 TOTAL EXEMPTION FULL
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM
2012-09-06AR0110/08/12 FULL LIST
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA ELIZABETH COLLINS / 05/09/2012
2012-04-03AA30/09/11 TOTAL EXEMPTION FULL
2012-03-27AA01PREVEXT FROM 31/08/2011 TO 30/09/2011
2012-03-22AP01DIRECTOR APPOINTED MRS NICOLE ANDREA FINNAN
2012-01-03RES12VARYING SHARE RIGHTS AND NAMES
2012-01-03RES01ADOPT ARTICLES 19/12/2011
2012-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-15AR0110/08/11 FULL LIST
2011-08-17SH0128/07/11 STATEMENT OF CAPITAL GBP 106.60
2011-08-10SH02SUB-DIVISION 28/07/11
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10RES12VARYING SHARE RIGHTS AND NAMES
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EVA LOUISE GUTIERREZ / 10/01/2011
2011-01-20AP01DIRECTOR APPOINTED EVA LOUISE GUTIERREZ
2010-08-12AP03SECRETARY APPOINTED LINDA ELIZABETH COLLINS
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY JOHN HOROWITZ
2010-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELEVENTH HOUR 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 ELEVENTH HOUR FILMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ELEVENTH HOUR FILMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 ELEVENTH HOUR FILMS LIMITED

Intangible Assets
Patents
We have not found any records of ELEVENTH HOUR FILMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEVENTH HOUR FILMS LIMITED
Trademarks
We have not found any records of ELEVENTH HOUR FILMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEVENTH HOUR 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 ELEVENTH HOUR 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 ELEVENTH HOUR 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 ELEVENTH HOUR 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 ELEVENTH HOUR 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.