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