ELEVENTH HOUR FILMS LIMITED

ELEVENTH HOUR FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELEVENTH HOUR FILMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07340934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELEVENTH HOUR FILMS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is ELEVENTH HOUR FILMS LIMITED located?

    Registered Office Address
    12th Floor, Brunel Building, 2 Canalside Walk
    W2 1DG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELEVENTH HOUR FILMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ELEVENTH HOUR FILMS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for ELEVENTH HOUR FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with updates

    6 pagesCS01

    Director's details changed for Paula Cuddy on Jul 04, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jun 25, 2024

    • Capital: GBP 123.249
    4 pagesSH01

    Statement of capital on Jun 25, 2024

    • Capital: GBP 107.663
    6 pagesSH05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transaction 26/06/2024
    RES13

    Notification of Sony Pictures Television Production Uk Limited as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Appointment of Ms Hannah Smith as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr David Teague as a director on Jun 28, 2024

    2 pagesAP01

    Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 12th Floor, Brunel Building, 2 Canalside Walk London W2 1DG on Jul 04, 2024

    1 pagesAD01

    Termination of appointment of Jill Rosemary Green as a secretary on Jun 28, 2024

    1 pagesTM02

    Cessation of Jill Rosemary Green as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Mar 10, 2020

    • Capital: GBP 125.749
    5 pagesRP04SH01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr Matthew George Justice as a director on Oct 23, 2023

    2 pagesAP01

    Termination of appointment of Richard John Parsons as a director on Jul 20, 2023

    1 pagesTM01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Eve Louise Gutierrez on Sep 15, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Who are the officers of ELEVENTH HOUR FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUDDY, Paula
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    United KingdomBritishCreative Director194881210002
    GARVIE, Wayne Fernley, Dr
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    EnglandBritishPresident241148150001
    GREEN, Jill Rosemary
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    EnglandBritishChief Executive/Producer59670990003
    GUTIERREZ, Eve Louise
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    United KingdomBritishExecutive Producer157088690002
    JUSTICE, Matthew George
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    Director
    2 Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building
    England
    United KingdomBritishTelevision Executive51172700004
    SMITH, Hannah
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    United KingdomBritishVp Operations324789450001
    TEAGUE, David
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Director
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    United KingdomBritishVp Finance292340310002
    COLLINS, Linda Elizabeth
    Orange Street
    WC2H 7DQ London
    10
    Secretary
    Orange Street
    WC2H 7DQ London
    10
    153363510001
    FINNAN, Nicole Andrea
    St. John Street
    EC1M 4EH London
    104b
    United Kingdom
    Secretary
    St. John Street
    EC1M 4EH London
    104b
    United Kingdom
    180621520001
    GREEN, Jill Rosemary
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Secretary
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    268577790001
    HOROWITZ, Anthony John
    26-27 Cowcross Street
    EC1M 6DQ London
    Sabian House
    United Kingdom
    Secretary
    26-27 Cowcross Street
    EC1M 6DQ London
    Sabian House
    United Kingdom
    153293660001
    FERMAN, Carrie Beth
    St. John Street
    EC1M 4EH London
    104b
    England
    Director
    St. John Street
    EC1M 4EH London
    104b
    England
    United KingdomBritishSenior Vice President251196160001
    FINNAN, Nicole Andrea
    104b St. John Street
    EC1M 4EH London
    2nd Floor
    United Kingdom
    Director
    104b St. John Street
    EC1M 4EH London
    2nd Floor
    United Kingdom
    EnglandBritishCompany Director126033570001
    FINNAN, Nicole Andrea
    St. John Street
    EC1M 4EH London
    104b
    United Kingdom
    Director
    St. John Street
    EC1M 4EH London
    104b
    United Kingdom
    EnglandBritishManaging Director126033570001
    PARSONS, Richard John
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritishLawyer90110890001

    Who are the persons with significant control of ELEVENTH HOUR FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Pictures Television Production Uk Limited
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    Jun 28, 2024
    Canalside Walk
    W2 1DG London
    12th Floor, Brunel Building, 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number03236308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Jill Rosemary Green
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Apr 06, 2016
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0