Philomena Lee Ltd
- Active
- Incorporated on 2 Jul 2012
Reg Address: 1 Television Centre, 101 Wood Lane, London W12 7FA, United Kingdom
Previous Names:
Newincco 1197 Limited - 31 Aug 2012
Newincco 1197 Limited - 2 Jul 2012
Company Classifications:
59111 - Motion picture production activities
- Summary The company with name "Philomena Lee Ltd" is a ltd and located in 1 Television Centre, 101 Wood Lane, London W12 7FA. Philomena Lee Ltd is currently in active status and it was incorporated on 2 Jul 2012 (12 years 2 months 17 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Philomena Lee Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jackline Ryland | Secretary | 1 Dec 2020 | - | Active |
2 | Anthony Corriette | Secretary | 1 Dec 2019 | - | Resigned 1 Dec 2020 |
3 | Lucy Jones | Secretary | 1 Jun 2018 | - | Resigned 1 Dec 2019 |
4 | Jonathan Jeffrey Merrell | Director | 1 Apr 2016 | British | Active |
5 | Gabrielle Tana | Director | 10 Sep 2012 | American | Resigned 23 Jul 2019 |
6 | Peter James Carroll | Secretary | 10 Sep 2012 | British | Resigned 1 Apr 2016 |
7 | Peter James Carroll | Director | 10 Sep 2012 | British | Resigned 1 Apr 2016 |
8 | OLSWANG DIRECTORS 2 LIMITED | Corporate Director | 2 Jul 2012 | - | Resigned 10 Sep 2012 |
9 | OLSWANG COSEC LIMITED | Corporate Secretary | 2 Jul 2012 | - | Resigned 10 Sep 2012 |
10 | Christopher Alan Mackie | Director | 2 Jul 2012 | British | Resigned 10 Sep 2012 |
11 | OLSWANG DIRECTORS 1 LIMITED | Corporate Director | 2 Jul 2012 | - | Resigned 10 Sep 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Baby Cow Films Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Magnolia Mae Films Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Voting Rights 25 To 50 Percent As Firm Right To Appoint And Remove Directors Significant Influence Or Control | 6 Apr 2016 | - | Ceased 23 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Philomena Lee Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Other - Legacy | 20 Jan 2024 | Download PDF 1 Pages |
2 | Accounts - Audit Exemption Subsiduary | 20 Jan 2024 | Download PDF 7 Pages |
3 | Accounts - Legacy | 20 Jan 2024 | Download PDF 47 Pages |
4 | Other - Legacy | 20 Jan 2024 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 20 Apr 2023 | Download PDF |
6 | Other - Legacy | 10 Nov 2022 | Download PDF |
7 | Other - Legacy | 10 Nov 2022 | Download PDF |
8 | Accounts - Audit Exemption Subsiduary | 10 Nov 2022 | Download PDF |
9 | Accounts - Legacy | 10 Nov 2022 | Download PDF |
10 | Confirmation Statement - No Updates | 5 May 2021 | Download PDF |
11 | Other - Legacy | 22 Dec 2020 | Download PDF 1 Pages |
12 | Other - Legacy | 22 Dec 2020 | Download PDF 3 Pages |
13 | Accounts - Amended Audit Exemption Subsiduary | 22 Dec 2020 | Download PDF 8 Pages |
14 | Accounts - Legacy | 22 Dec 2020 | Download PDF 39 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 18 Nov 2020 | Download PDF 5 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 18 Nov 2020 | Download PDF 2 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Nov 2020 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 17 Nov 2020 | Download PDF 7 Pages |
21 | Confirmation Statement - No Updates | 3 Jul 2020 | Download PDF 3 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 12 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 12 Dec 2019 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Full | 2 Sep 2019 | Download PDF 7 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 22 Aug 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 3 Jul 2019 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 9 Aug 2018 | Download PDF 7 Pages |
28 | Confirmation Statement - No Updates | 10 Jul 2018 | Download PDF 3 Pages |
29 | Officers - Change Person Director Company With Change Date | 9 Jul 2018 | Download PDF 2 Pages |
30 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jul 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 14 Jun 2018 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old New | 14 Jun 2018 | Download PDF 1 Pages |
33 | Accounts - Change Account Reference Date Company Current Extended | 19 Mar 2018 | Download PDF 1 Pages |
34 | Address - Change Registered Office Company With Date Old New | 31 Aug 2017 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 21 Aug 2017 | Download PDF 12 Pages |
36 | Confirmation Statement - No Updates | 17 Jul 2017 | Download PDF 3 Pages |
37 | Gazette - Filings Brought Up To Date | 25 Oct 2016 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 24 Oct 2016 | Download PDF 7 Pages |
39 | Gazette - Notice Compulsory | 11 Oct 2016 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 15 Jul 2016 | Download PDF 6 Pages |
41 | Officers - Change Person Director Company With Change Date | 26 Apr 2016 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 20 Apr 2016 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2016 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2016 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 5 Nov 2015 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2015 | Download PDF 6 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jul 2014 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 7 May 2014 | Download PDF 5 Pages |
49 | Accounts - Change Account Reference Date Company Previous Extended | 7 Mar 2014 | Download PDF 2 Pages |
50 | Mortgage - Create With Deed With Charge Number | 24 Feb 2014 | Download PDF 34 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jul 2013 | Download PDF 6 Pages |
52 | Mortgage - Legacy | 13 Nov 2012 | Download PDF 11 Pages |
53 | Mortgage - Legacy | 7 Nov 2012 | Download PDF 8 Pages |
54 | Mortgage - Legacy | 7 Nov 2012 | Download PDF 6 Pages |
55 | Mortgage - Legacy | 1 Nov 2012 | Download PDF 5 Pages |
56 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 3 Pages |
57 | Officers - Termination Director Company With Name | 14 Sep 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 14 Sep 2012 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name | 14 Sep 2012 | Download PDF 2 Pages |
60 | Address - Change Registered Office Company With Date Old | 14 Sep 2012 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 14 Sep 2012 | Download PDF 3 Pages |
62 | Officers - Appoint Person Secretary Company With Name | 14 Sep 2012 | Download PDF 3 Pages |
63 | Capital - Allotment Shares | 14 Sep 2012 | Download PDF 5 Pages |
64 | Officers - Termination Director Company With Name | 14 Sep 2012 | Download PDF 2 Pages |
65 | Change Of Name - Certificate Company | 31 Aug 2012 | Download PDF 3 Pages |
66 | Incorporation - Company | 2 Jul 2012 | Download PDF 45 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.