Active
Company Information for PHILOMENA LEE LTD
1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PHILOMENA LEE LTD | ||
Legal Registered Office | ||
1 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FA Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 08126515 | |
---|---|---|
Company ID Number | 08126515 | |
Date formed | 2012-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB143781211 |
Last Datalog update: | 2025-01-05 08:40:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PHILOMENA LEE PRODUCTIONS, INC. | 1218 CENTRAL AVE., STE 100 NEW YORK ALBANY NEW YORK 12205 | Active | Company formed on the 2012-09-21 |
Officer | Role | Date Appointed |
---|---|---|
LUCY JONES |
||
JONATHAN JEFFREY MERRELL |
||
GABRIELLE TANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES CARROLL |
Company Secretary | ||
PETER JAMES CARROLL |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
CHRISTOPHER ALAN MACKIE |
Director | ||
OLSWANG DIRECTORS 1 LIMITED |
Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABY COW ANIMATION (WARREN) LIMITED | Director | 2017-11-01 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
BABY COW MANCHESTER LIMITED | Director | 2017-11-01 | CURRENT | 2005-04-26 | Active | |
BABY COW FILMS (ZOE) LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active - Proposal to Strike off | |
THE LAST HOLIDAY LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
MOONE BOY (UK) LIMITED | Director | 2016-04-01 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
LOST CHILD LIMITED | Director | 2016-04-01 | CURRENT | 2012-09-10 | Active | |
BABY COW PICTURES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2018-07-17 | |
BABY COW PRODUCTIONS (HUNDERBY) LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
BABY COW ANIMATION (WUSSYWAT) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
BABY COW PRODUCTIONS (RED DWARF) LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
BABY COW ANIMATION LIMITED | Director | 2013-08-20 | CURRENT | 2001-06-06 | Active | |
ALAN PARTRIDGE LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
BABY COW FILMS LIMITED | Director | 2012-03-14 | CURRENT | 2002-03-04 | Active | |
BABY COW PRODUCTIONS LIMITED | Director | 2008-11-28 | CURRENT | 1999-10-01 | Active | |
RUDIK UK LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
PROJECT POLUNIN LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BABY COW PICTURES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2018-07-17 | |
ZOLOLA LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2016-06-07 | |
MAGNOLIA MAE FILMS LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
LOST CHILD LIMITED | Director | 2012-10-03 | CURRENT | 2012-09-10 | Active | |
POLUNIN LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
CORIOLANUS FILMS LIMITED | Director | 2009-04-21 | CURRENT | 2009-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Appointment of Anthony Corriette as company secretary on 2024-09-26 | ||
Termination of appointment of Jackline Ryland on 2024-09-26 | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES | |
AAMD | Amended audit exemption subsidiary accounts made up to 2020-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP03 | Appointment of Mrs Jackline Ryland as company secretary on 2020-12-01 | |
TM02 | Termination of appointment of Anthony Corriette on 2020-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
PSC05 | Change of details for Baby Cow Films Limited as a person with significant control on 2019-07-23 | |
PSC07 | CESSATION OF MAGNOLIA MAE FILMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Lucy Jones on 2019-12-01 | |
AP03 | Appointment of Anthony Corriette as company secretary on 2019-12-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELLE TANA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
PSC05 | Change of details for Baby Cow Films Limited as a person with significant control on 2018-06-01 | |
CH01 | Director's details changed for Ms Gabrielle Tana on 2018-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England | |
AP03 | Appointment of Lucy Jones as company secretary on 2018-06-01 | |
AA01 | Current accounting period extended from 15/11/17 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM C/O Ross Bennet-Smith Charles House 5-11 Regent Street London SW1Y 4LR | |
AA | 15/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 15/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Merrell on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MERRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CARROLL | |
TM02 | Termination of appointment of Peter James Carroll on 2016-04-01 | |
AA | 15/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/14 FULL LIST | |
AA | 15/11/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2013 TO 15/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081265150005 | |
AR01 | 02/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED GABRIELLE TANA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED | |
AP03 | SECRETARY APPOINTED PETER JAMES CARROLL | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CARROLL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM | |
SH01 | 10/09/12 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 31/08/2012 | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 1197 LIMITED CERTIFICATE ISSUED ON 31/08/12 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SCREEN ACTORS GUILD-AMERICAN FEDERATION OF TELEVISION AND RADIO ARTISTS | ||
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | BRITISH BROADCASTING CORPORATION | |
AN AGREEMENT | Outstanding | FILM FINANCES, INC., | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | THE BRITISH FILM INSTITUTE | |
DEED OF SECURITY ASSIGNMENT AND CHARGE | Outstanding | PATHE PRODUCTIONS LIMITED |
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as PHILOMENA LEE LTD 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. |