Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODFALL FILM PRODUCTIONS LIMITED
Company Information for

WOODFALL FILM PRODUCTIONS LIMITED

21 Lombard Street, London, EC3V 9AH,
Company Registration Number
00603566
Private Limited Company
Liquidation

Company Overview

About Woodfall Film Productions Ltd
WOODFALL FILM PRODUCTIONS LIMITED was founded on 1958-04-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Woodfall Film Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOODFALL FILM PRODUCTIONS LIMITED
 
Legal Registered Office
21 Lombard Street
London
EC3V 9AH
Other companies in WC2A
 
Filing Information
Company Number 00603566
Company ID Number 00603566
Date formed 1958-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-04-30
Account next due 31/01/2022
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB240014527  
Last Datalog update: 2022-11-20 22:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFALL FILM PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODFALL FILM PRODUCTIONS LIMITED
The following companies were found which have the same name as WOODFALL FILM PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFALL FILM PRODUCTIONS LTD 4 SILVER STREET DEAL CT14 6LB Active Company formed on the 2023-02-17

Company Officers of WOODFALL FILM PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE HESS
Director 2014-03-10
JAMES KENNETH KIDGELL
Director 2010-12-14
JOELY KIM RICHARDSON
Director 2014-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES MIDGLEY
Director 1995-01-17 2010-12-14
NATASHA JANE RICHARDSON
Company Secretary 1992-06-04 2009-03-18
NATASHA JANE RICHARDSON
Director 1991-12-29 2009-03-18
NEIL CLINGMAN HARTLEY
Director 1991-12-29 1994-12-23
WELBECK SECRETARIES LIMITED
Company Secretary 1991-12-29 1992-06-04
JOHN JAMES OSBORNE
Director 1991-12-29 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNETH KIDGELL DIXON WILSON LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
JAMES KENNETH KIDGELL DIXON WILSON (SECRETARIES) LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
JAMES KENNETH KIDGELL FARO PROTECTOR LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
JAMES KENNETH KIDGELL PRIVATE SPA AND HOSPITALITY SERVICES LTD. Director 2014-05-21 CURRENT 2011-07-12 Dissolved 2014-11-11
JAMES KENNETH KIDGELL DIXON WILSON (SERVICES) LIMITED Director 2014-02-19 CURRENT 1976-07-07 Active
JAMES KENNETH KIDGELL DIXON WILSON TRUSTEES LIMITED Director 2014-02-19 CURRENT 2004-06-15 Active
JAMES KENNETH KIDGELL DW TRUSTEES LIMITED Director 2014-02-19 CURRENT 2004-06-16 Active
JAMES KENNETH KIDGELL TALLULAH INVESTMENTS LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2014-01-07
JAMES KENNETH KIDGELL HEYTESBURY LIMITED Director 2009-03-31 CURRENT 1996-07-22 Dissolved 2016-03-15
JOELY KIM RICHARDSON DRUMDORNIE PRODUCTIONS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
JOELY KIM RICHARDSON 38 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2002-08-29 CURRENT 1989-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-11-10Final Gazette dissolved via compulsory strike-off
2022-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2021-04-09LIQ01Voluntary liquidation declaration of solvency
2021-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-01
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 22 Chancery Lane London WC2A 1LS
2021-03-10600Appointment of a voluntary liquidator
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-04PSC04Change of details for Aidan Thomas Quinn as a person with significant control on 2017-12-29
2018-01-03PSC04Change of details for William John Neeson as a person with significant control on 2017-12-29
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 99
2016-01-20AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AP01DIRECTOR APPOINTED MS JOELY KIM RICHARDSON
2014-03-10AP01DIRECTOR APPOINTED MS KATHARINE JANE HESS
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0129/12/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-24AR0129/12/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-25AR0129/12/10 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED MR JAMES KIDGELL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDGLEY
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-04AR0129/12/09 FULL LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA RICHARDSON
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY NATASHA RICHARDSON
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-02-20363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-02-11AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS; AMEND
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-16363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-08363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-12-21363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2002-12-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-12-18363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-13363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-03-17363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-17363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-15363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-03-13363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-24363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-03-04AAFULL ACCOUNTS MADE UP TO 30/04/93
1994-02-01363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-01287REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 9 KINGSWAY LONDON WC2B 6XF
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1993-02-14363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-02-14363(288)DIRECTOR RESIGNED
1992-11-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to WOODFALL FILM PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-04
Resolution2021-03-04
Appointmen2021-03-04
Fines / Sanctions
No fines or sanctions have been issued against WOODFALL FILM PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1963-07-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1963-06-13 Satisfied CITYSHARE TRUST LTD.
MORTGAGE 1962-08-01 Satisfied FIRST NATIONAL CITY BANK
MORTGAGE 1962-07-24 Satisfied UNITED ARTISTS CORPORATION LTD
AGREEMENT 1962-07-17 Satisfied FILM FINANCES LTD.
MORTGAGE 1962-03-02 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1962-02-23 Satisfied BANNER PICTURES LTD
AGREEMENT 1960-03-21 Satisfied FILM FINANCES LTD.
ASSIGNMENT BY WAY OF MORTGAGE 1958-11-07 Satisfied ASSOCIATED BRITISH PETROL CORPORATION LTD.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODFALL FILM PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WOODFALL FILM PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFALL FILM PRODUCTIONS LIMITED
Trademarks
We have not found any records of WOODFALL FILM PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODFALL FILM PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as WOODFALL FILM PRODUCTIONS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where WOODFALL FILM PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWOODFALL FILM PRODUCTIONS LIMITEDEvent Date2021-03-04
 
Initiating party Event TypeResolution
Defending partyWOODFALL FILM PRODUCTIONS LIMITEDEvent Date2021-03-04
 
Initiating party Event TypeAppointmen
Defending partyWOODFALL FILM PRODUCTIONS LIMITEDEvent Date2021-03-04
Name of Company: WOODFALL FILM PRODUCTIONS LIMITED Company Number: 00603566 Nature of Business: Artistic creation Registered office: 22 Chancery Lane, London, WC2A 1LS Type of Liquidation: Members Dat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODFALL FILM PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODFALL FILM PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.