Company NameNamara Films Limited
Company StatusDissolved
Company Number01258466
CategoryPrivate Limited Company
Incorporation Date14 May 1976(47 years, 12 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration29 years, 4 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameRamsay Marwan Naim Attallah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(18 years, 11 months after company formation)
Appointment Duration26 years, 1 month (closed 18 May 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP
Director NameMaria Attallah
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(18 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 February 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP

Contact

Telephone020 74992901
Telephone regionLondon

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 January 1984Delivered on: 30 January 1984
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge over undetaking and all property and assets present and future goodwill, book & other debts including stocks shares & other securities.
Outstanding

Filing History

16 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
24 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page)
10 January 2017Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Ramsay Marwan Naim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Maria Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Ramsay Marwan Naim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Maria Attallah on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ramsay Attallah on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Ramsay Attallah on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Ramsay Attallah on 1 January 2010 (2 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Director's change of particulars / ramsay attallah / 01/08/2007 (1 page)
9 February 2009Director's change of particulars / ramsay attallah / 01/08/2007 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
13 February 2008Return made up to 29/12/07; full list of members (3 pages)
13 February 2008Return made up to 29/12/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
2 March 2007Return made up to 29/12/06; full list of members (7 pages)
2 March 2007Return made up to 29/12/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
19 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
14 February 2006Return made up to 29/12/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
10 March 2005Return made up to 29/12/04; full list of members (7 pages)
10 March 2005Return made up to 29/12/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 March 2004Return made up to 29/12/03; full list of members (7 pages)
10 March 2004Return made up to 29/12/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2001Registered office changed on 10/08/01 from: 45 46 poland street london W1V 4AU (1 page)
10 August 2001Registered office changed on 10/08/01 from: 45 46 poland street london W1V 4AU (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 March 2001Return made up to 29/12/00; full list of members (7 pages)
12 March 2001Return made up to 29/12/00; full list of members (7 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
30 March 1999Return made up to 29/12/98; full list of members (10 pages)
30 March 1999Return made up to 29/12/98; full list of members (10 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; no change of members (8 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
18 June 1996Return made up to 29/12/95; full list of members (10 pages)
18 June 1996Return made up to 29/12/95; full list of members (10 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)