ELEVENTH HOUR FILMS LIMITED
Overview
Company Name | ELEVENTH HOUR FILMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07340934 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELEVENTH HOUR FILMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ELEVENTH HOUR FILMS LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for ELEVENTH HOUR FILMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 02, 2025 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Paula Cuddy on Jul 04, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital on Jun 25, 2024
| 6 pages | SH05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Sony Pictures Television Production Uk Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Ms Hannah Smith as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Teague as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jill Rosemary Green as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Jill Rosemary Green as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 10, 2020
| 5 pages | RP04SH01 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Appointment of Mr Matthew George Justice as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Parsons as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Eve Louise Gutierrez on Sep 15, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Who are the officers of ELEVENTH HOUR FILMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUDDY, Paula | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | United Kingdom | British | Creative Director | 194881210002 | ||||
GARVIE, Wayne Fernley, Dr | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | England | British | President | 241148150001 | ||||
GREEN, Jill Rosemary | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | England | British | Chief Executive/Producer | 59670990003 | ||||
GUTIERREZ, Eve Louise | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | United Kingdom | British | Executive Producer | 157088690002 | ||||
JUSTICE, Matthew George | Director | 2 Canalside Walk W2 1DG London 12th Floor, Brunel Building England | United Kingdom | British | Television Executive | 51172700004 | ||||
SMITH, Hannah | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | United Kingdom | British | Vp Operations | 324789450001 | ||||
TEAGUE, David | Director | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | United Kingdom | British | Vp Finance | 292340310002 | ||||
COLLINS, Linda Elizabeth | Secretary | Orange Street WC2H 7DQ London 10 | 153363510001 | |||||||
FINNAN, Nicole Andrea | Secretary | St. John Street EC1M 4EH London 104b United Kingdom | 180621520001 | |||||||
GREEN, Jill Rosemary | Secretary | Orange Street WC2H 7DQ London 10 United Kingdom | 268577790001 | |||||||
HOROWITZ, Anthony John | Secretary | 26-27 Cowcross Street EC1M 6DQ London Sabian House United Kingdom | 153293660001 | |||||||
FERMAN, Carrie Beth | Director | St. John Street EC1M 4EH London 104b England | United Kingdom | British | Senior Vice President | 251196160001 | ||||
FINNAN, Nicole Andrea | Director | 104b St. John Street EC1M 4EH London 2nd Floor United Kingdom | England | British | Company Director | 126033570001 | ||||
FINNAN, Nicole Andrea | Director | St. John Street EC1M 4EH London 104b United Kingdom | England | British | Managing Director | 126033570001 | ||||
PARSONS, Richard John | Director | Orange Street WC2H 7DQ London 10 United Kingdom | England | British | Lawyer | 90110890001 |
Who are the persons with significant control of ELEVENTH HOUR FILMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sony Pictures Television Production Uk Limited | Jun 28, 2024 | Canalside Walk W2 1DG London 12th Floor, Brunel Building, 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Jill Rosemary Green | Apr 06, 2016 | Orange Street WC2H 7DQ London 10 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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