Company NameX-Ray Films Limited
DirectorBrad Lochore
Company StatusActive
Company Number00573228
CategoryPrivate Limited Company
Incorporation Date22 October 1956(67 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Brad Lochore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(46 years after company formation)
Appointment Duration21 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address26-27 Old Nichol Street
London
E2 7HR
Secretary NameEden Endfield
NationalityBritish
StatusCurrent
Appointed08 November 2002(46 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address26/27 Old Nichol Street
London
E2 7HR
Director NameMaureen Burgoyne-Endfield
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2002)
RoleSecretary
Correspondence Address2 Avalon Road
London
SW6 2EX
Director NameMr Cyril Raker Endfield
Date of BirthNovember 1914 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 1995)
RoleFilm Director
Correspondence AddressThe Old Rectory
Sheep Street
Shipston On Stour
Warwickshire
CV36 4AE
Secretary NameMaureen Burgoyne-Endfield
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address2 Avalon Road
London
SW6 2EX
Director NameEden Endfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(39 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2002)
RoleArtist
Correspondence Address26/27 Old Nichol Street
London
E2 7HR
Director NameSuzannah Olivier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(39 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2002)
RoleNutritionist
Correspondence Address34 Coleherne Court
The Little Boltons
London
SW5 0DL

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Brad Lochore
50.00%
Ordinary
50 at £1Ms Eden Endfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£286,026
Cash£2,166
Current Liabilities£3,108

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 December 1964Delivered on: 23 December 1964
Persons entitled: Desbeid Bank Limited.

Classification: Charge over credit balance of deposit account.
Secured details: All monies due etc by cyril robert endfield.
Particulars: Credit balance of the deposit account with desbeid banks LTD together with all interest which may be added thereto.
Outstanding
18 February 1959Delivered on: 27 February 1959
Persons entitled: National Film Finance Comp

Classification: Agreement and charge
Secured details: £27,296.
Particulars: (See doc no 15 for details).
Outstanding
18 February 1959Delivered on: 24 February 1959
Persons entitled: City of Share Trust LTD

Classification: Mortgage debenture
Secured details: All monies which the chargee may pay persuant to guarantees given in respect of a film called "jetstream" and also all monies due etc... after an agreement dated 18-feb 1959.
Particulars: Undertaking and all property and assets present and future including uncalled capital also all those the copyrights scripts musical scores films, negatives etc in the said film and the copyrights and interest & benefits under a distribution agreement (see doc 14 for full details).
Outstanding
18 February 1959Delivered on: 19 February 1959
Persons entitled: Nat Prov. Bank LTD

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: & goodwill (see doc 13 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 February 1959Delivered on: 19 February 1959
Persons entitled: Nat Prov. Bank LTD

Classification: Charge over contracts
Secured details: All moneys due etc.
Particulars: See doc 12 for full details.
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Registered office address changed from Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 14 June 2017 (1 page)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
18 January 2016Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH on 18 January 2016 (1 page)
18 January 2016Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH on 18 January 2016 (1 page)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
16 February 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Brad Lochore on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Brad Lochore on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
11 February 2008Return made up to 31/12/07; no change of members (6 pages)
11 February 2008Return made up to 31/12/07; no change of members (6 pages)
21 April 2007Return made up to 31/12/06; full list of members (6 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
21 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
21 April 2007Return made up to 31/12/06; full list of members (6 pages)
4 December 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 December 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
17 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
17 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Full accounts made up to 31 August 2000 (13 pages)
1 June 2001Full accounts made up to 31 August 2000 (13 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
21 June 2000Full accounts made up to 31 August 1999 (13 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 July 1999Full accounts made up to 31 August 1998 (13 pages)
6 July 1999Full accounts made up to 31 August 1998 (13 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (12 pages)
30 June 1998Full accounts made up to 31 August 1997 (12 pages)
13 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Full accounts made up to 31 August 1996 (12 pages)
27 May 1997Full accounts made up to 31 August 1996 (12 pages)
21 May 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
7 March 1996Full accounts made up to 31 August 1995 (12 pages)
7 March 1996Full accounts made up to 31 August 1995 (12 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1995Full accounts made up to 31 August 1994 (11 pages)
10 May 1995Full accounts made up to 31 August 1994 (11 pages)
22 October 1956Incorporation (24 pages)
22 October 1956Incorporation (24 pages)