Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOEL GAY MOTION PICTURE COMPANY LIMITED
Company Information for

NOEL GAY MOTION PICTURE COMPANY LIMITED

C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET, 4TH FLOOR, LONDON, W1W 5QZ,
Company Registration Number
02997210
Private Limited Company
Active

Company Overview

About Noel Gay Motion Picture Company Ltd
NOEL GAY MOTION PICTURE COMPANY LIMITED was founded on 1994-12-01 and has its registered office in London. The organisation's status is listed as "Active". Noel Gay Motion Picture Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOEL GAY MOTION PICTURE COMPANY LIMITED
 
Legal Registered Office
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET
4TH FLOOR
LONDON
W1W 5QZ
Other companies in W1B
 
Filing Information
Company Number 02997210
Company ID Number 02997210
Date formed 1994-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775455102  
Last Datalog update: 2023-10-08 00:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOEL GAY MOTION PICTURE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHATEL REGISTRARS LIMITED   YMU BUSINESS MANAGEMENT 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.

Company Officers of NOEL GAY MOTION PICTURE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ARMITAGE
Company Secretary 2014-06-30
LESLEY JANE ARMITAGE
Director 2017-02-06
CHRISTOPHER HAROLD CLIFFORD FIGG
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD MARSHALL ARMITAGE
Director 1994-12-01 2017-02-06
HAL MANAGEMENT LIMITED
Company Secretary 2001-07-12 2014-06-30
DAVID JOHN NORRIS
Director 1994-12-01 2002-12-20
CHARLES EDWARD MARSHALL ARMITAGE
Company Secretary 2000-08-01 2001-07-12
ALEXANDER JAMES ARMITAGE
Director 1997-07-31 2001-07-12
CHRISTOPHER ALLAN BELL
Company Secretary 1994-12-01 2000-07-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-12-01 1994-12-01
LONDON LAW SERVICES LIMITED
Nominated Director 1994-12-01 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE ARMITAGE NOEL GAY MANAGEMENT LIMITED Director 2017-02-06 CURRENT 1995-11-27 Active - Proposal to Strike off
LESLEY JANE ARMITAGE GRANT NAYLOR PRODUCTIONS LIMITED Director 2014-05-14 CURRENT 1990-02-08 Active
LESLEY JANE ARMITAGE NOEL GAY TELEVISION LIMITED Director 2000-11-27 CURRENT 1987-06-18 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 5 LTD Director 2018-04-16 CURRENT 2018-04-16 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 4 LTD Director 2017-06-08 CURRENT 2017-06-08 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 2 LTD Director 2015-10-03 CURRENT 2015-10-03 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-01-31
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTOPHER HAROLD CLIFFORD FIGG HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
CHRISTOPHER HAROLD CLIFFORD FIGG THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES CAPITAL LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT ALPHA LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2016-03-01
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES (PRODUCTIONS 2) LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-08-04
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT THREE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-07-21
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT ONE LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-07-21
CHRISTOPHER HAROLD CLIFFORD FIGG BISCUIT PICTURES LIMITED Director 2010-06-04 CURRENT 2010-04-27 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES (SERVICES) LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PPDM LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
CHRISTOPHER HAROLD CLIFFORD FIGG MAGNA FILMS LIMITED Director 2005-07-13 CURRENT 2004-03-11 Dissolved 2014-12-23
CHRISTOPHER HAROLD CLIFFORD FIGG CHICKEN SOUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Liquidation

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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-22SECRETARY'S DETAILS CHNAGED FOR LESLEY ARMITAGE on 2023-05-22
2022-12-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-01-07Cancellation of shares. Statement of capital on 2021-09-30 GBP 100
2022-01-07SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 100
2022-01-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE ARMITAGE
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 19 Portland Place London W1B 1PX
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ARMITAGE
2017-07-19PSC07CESSATION OF CHARLES EDWARD MARSHALL ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19AP01DIRECTOR APPOINTED MRS LESLEY JANE ARMITAGE
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD MARSHALL ARMITAGE
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 185100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 185100
2015-10-12AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 185100
2014-09-17AR0105/09/14 ANNUAL RETURN FULL LIST
2014-08-15AP03Appointment of Lesley Armitage as company secretary on 2014-06-30
2014-08-15TM02Termination of appointment of Hal Management Limited on 2014-06-30
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM Hanover House 14 Hanover Square London W1S 1HP
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0105/09/12 ANNUAL RETURN FULL LIST
2011-12-12AR0105/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-30AR0105/09/10 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-15288bDIRECTOR RESIGNED
2003-01-15363aRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05363aRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2001-07-2588(2)RAD 11/07/01--------- £ SI 185000@1=185000 £ IC 100/185100
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 2ND FLOOR 19 DENMARK STREET LONDON WC2H 8NA
2001-07-20RES04NC INC ALREADY ADJUSTED 11/07/01
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bSECRETARY RESIGNED
2001-07-20123£ NC 100/185100 11/07/01
2001-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-16288bSECRETARY RESIGNED
2000-11-16288aNEW SECRETARY APPOINTED
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-05363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-30363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-17363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-21287REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 6TH FLOOR 76 OXFORD STREET LONDON W1N 0AT
1995-11-30363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
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 NOEL GAY MOTION PICTURE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOEL GAY MOTION PICTURE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2002-07-16 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2002-07-16 Satisfied BANK LEUMI (UK) PLC
REGISTERED CHARGE AND DEED OF ASSIGNMENT 2001-01-30 Satisfied KISMET ENTERTAINMENT GROUP
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 NOEL GAY MOTION PICTURE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NOEL GAY MOTION PICTURE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOEL GAY MOTION PICTURE COMPANY LIMITED
Trademarks
We have not found any records of NOEL GAY MOTION PICTURE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOEL GAY MOTION PICTURE COMPANY 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 NOEL GAY MOTION PICTURE COMPANY 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 NOEL GAY MOTION PICTURE COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOEL GAY MOTION PICTURE COMPANY 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 NOEL GAY MOTION PICTURE COMPANY 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.