Company NameNew Town Films Limited
DirectorsJason Ford and Terry Ronald Edwards
Company StatusActive
Company Number04091959
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jason Ford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Widmore Lodge Road
Bromley
BR1 2QE
Director NameMr Terry Ronald Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleDirector/Sec
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Bicknacre
Chelmsford
CM3 4XB
Secretary NameMr Terry Ronald Edwards
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleDirector/Sec
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Bicknacre
Chelmsford
CM3 4XB
Director NameJamie Palmer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address145 Great Gregorie
Basildon
Essex
SS16 5SP
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Contact

Websitenewtownfilms.co.uk
Telephone07 971813103
Telephone regionMobile

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jason Ford
50.00%
Ordinary
2 at £1Terry Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,153
Cash£7,085
Current Liabilities£2,017

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

30 July 2004Delivered on: 12 August 2004
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts. By way of floating charge any and all rights and interest.
Outstanding
30 July 2004Delivered on: 11 August 2004
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 299,746.50 deposited by the depositor in the depositor's account (account number 4.01.86.024) in respect of the lease agreement relating to the film entitled "new town original". See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
22 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(5 pages)
7 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2015Director's details changed for Jason Ford on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Jason Ford on 1 January 2015 (2 pages)
18 February 2015Director's details changed for Jason Ford on 1 January 2015 (2 pages)
23 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
23 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
(5 pages)
27 December 2013Director's details changed for Jason Ford on 1 October 2013 (2 pages)
27 December 2013Director's details changed for Jason Ford on 1 October 2013 (2 pages)
27 December 2013Director's details changed for Terry Edwards on 1 October 2013 (2 pages)
27 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 4
(5 pages)
27 December 2013Director's details changed for Jason Ford on 1 October 2013 (2 pages)
27 December 2013Director's details changed for Terry Edwards on 1 October 2013 (2 pages)
27 December 2013Director's details changed for Terry Edwards on 1 October 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 October 2013 (1 page)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 March 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 March 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 March 2012Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 4
(4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of Jamie Palmer as a director (1 page)
23 December 2009Termination of appointment of Jamie Palmer as a director (1 page)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2006Return made up to 18/10/06; full list of members (3 pages)
6 December 2006Return made up to 18/10/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 6 the grove bicknacre chelmsford CM3 4XB (1 page)
17 March 2006Registered office changed on 17/03/06 from: 6 the grove bicknacre chelmsford CM3 4XB (1 page)
5 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 November 2005Return made up to 18/10/05; full list of members (7 pages)
18 November 2005Return made up to 18/10/05; full list of members (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
3 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Particulars of mortgage/charge (5 pages)
11 August 2004Particulars of mortgage/charge (5 pages)
30 December 2003Return made up to 18/10/03; full list of members (7 pages)
30 December 2003Return made up to 18/10/03; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 December 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 September 2003Return made up to 18/10/02; full list of members (7 pages)
29 September 2003Return made up to 18/10/02; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
30 October 2000Registered office changed on 30/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
18 October 2000Incorporation (18 pages)
18 October 2000Incorporation (18 pages)