Company NameDespot Film Ltd
Company StatusActive
Company Number07816157
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NamesHellflower Film Ltd and Hellflower Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ross Adam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 50 Fulham Park Gardens
London
SW6 4JZ
Director NameMr Robert Cannan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleFilm Producer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Plashetts Park
Rose Hill Isfield
Uckfield
TN22 5UQ
Director NameMs Sandra Claire Whipham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 The Factory
1 Nile Street
London
N1 7LX
Director NameMs Natasha Louise Dack
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2017)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSe5

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

34 at £1Sandra Whipham
34.00%
Ordinary
33 at £1Robert Cannan
33.00%
Ordinary
33 at £1Ross Adam
33.00%
Ordinary

Financials

Year2014
Net Worth-£202,113
Cash£15,470
Current Liabilities£120,693

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-07
(3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
11 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 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)
28 June 2017Termination of appointment of Natasha Dack as a director on 20 June 2017 (2 pages)
28 June 2017Termination of appointment of Natasha Dack as a director on 20 June 2017 (2 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
27 July 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
27 July 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
14 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (3 pages)
14 March 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (3 pages)
10 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
23 September 2014Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 September 2013Registered office address changed from 21 St. Swithuns Terrace Lewes East Sussex England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 21 St. Swithuns Terrace Lewes East Sussex England on 16 September 2013 (1 page)
3 September 2013Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page)
15 March 2013Registered office address changed from 21 St. Swithun's Terrace Lewes BN7 1UJ England on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 21 St. Swithun's Terrace Lewes BN7 1UJ England on 15 March 2013 (1 page)
24 January 2013Registered office address changed from the Tower Plashetts Park Rose Hill Isfield Uckfield TN22 5UQ England on 24 January 2013 (1 page)
24 January 2013Registered office address changed from the Tower Plashetts Park Rose Hill Isfield Uckfield TN22 5UQ England on 24 January 2013 (1 page)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)