Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRADEMARK (CASTLE) LTD
Company Information for

TRADEMARK (CASTLE) LTD

11 TRINITY RISE, LONDON, SW2 2QP,
Company Registration Number
03801983
Private Limited Company
Active

Company Overview

About Trademark (castle) Ltd
TRADEMARK (CASTLE) LTD was founded on 1999-07-07 and has its registered office in . The organisation's status is listed as "Active". Trademark (castle) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRADEMARK (CASTLE) LTD
 
Legal Registered Office
11 TRINITY RISE
LONDON
SW2 2QP
Other companies in SW2
 
Filing Information
Company Number 03801983
Company ID Number 03801983
Date formed 1999-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEMARK (CASTLE) LTD
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 TRADEMARK (CASTLE) LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ANN BARRON
Company Secretary 1999-07-07
ELIZABETH ANN BARRON
Director 1999-07-07
DAVID JOHN PARFITT
Director 1999-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-07-07 1999-07-07
FIRST DIRECTORS LIMITED
Nominated Director 1999-07-07 1999-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANN BARRON RENAISSANCE THEATRE COMPANY LIMITED Company Secretary 1996-08-30 CURRENT 1987-01-30 Active
ELIZABETH ANN BARRON TRADEMARK TOURING LIMITED Director 2016-05-06 CURRENT 2016-04-25 Liquidation
ELIZABETH ANN BARRON TRADEMARK PRODUCTIONS LTD Director 2010-07-22 CURRENT 2010-07-22 Active
ELIZABETH ANN BARRON TRADEMARK (MARILYN) LTD Director 2010-07-06 CURRENT 2010-07-06 Active
ELIZABETH ANN BARRON TRADEMARK THEATRE COMPANY LIMITED Director 2001-04-27 CURRENT 2001-04-27 Dissolved 2013-11-19
ELIZABETH ANN BARRON TRADEMARK FILMS LTD Director 1999-07-07 CURRENT 1999-07-07 Active
ELIZABETH ANN BARRON RENAISSANCE THEATRE COMPANY LIMITED Director 1996-08-30 CURRENT 1987-01-30 Active
DAVID JOHN PARFITT TRADEMARK (RED JOAN) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
DAVID JOHN PARFITT TRADEMARK TOURING LIMITED Director 2016-04-25 CURRENT 2016-04-25 Liquidation
DAVID JOHN PARFITT 100 BAYSWATER ROAD TRUST Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-11-01
DAVID JOHN PARFITT QUINCUNX LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-09-12
DAVID JOHN PARFITT TRADEMARK PRODUCTIONS LTD Director 2010-07-22 CURRENT 2010-07-22 Active
DAVID JOHN PARFITT TRADEMARK (MARILYN) LTD Director 2010-07-06 CURRENT 2010-07-06 Active
DAVID JOHN PARFITT BREWER STREET 2 PLC Director 2010-01-25 CURRENT 2009-04-27 Liquidation
DAVID JOHN PARFITT BREWER STREET 1 PLC Director 2009-09-01 CURRENT 2008-12-09 Liquidation
DAVID JOHN PARFITT TRADEMARK (BOA) LTD Director 2007-10-09 CURRENT 2007-10-09 Active
DAVID JOHN PARFITT TRADEMARK THEATRE COMPANY LIMITED Director 2001-04-27 CURRENT 2001-04-27 Dissolved 2013-11-19
DAVID JOHN PARFITT TRADEMARK FILMS LTD Director 1999-07-07 CURRENT 1999-07-07 Active
DAVID JOHN PARFITT RENAISSANCE THEATRE COMPANY LIMITED Director 1991-12-15 CURRENT 1987-01-30 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
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-13CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-07-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0106/07/14 ANNUAL RETURN FULL LIST
2013-07-17AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AR0106/07/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-29AR0106/07/11 ANNUAL RETURN FULL LIST
2010-07-13AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-05AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2009-07-06363aReturn made up to 06/07/09; full list of members
2009-03-21AA30/11/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-09-02AA30/11/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-24363aReturn made up to 07/07/08; full list of members
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-02363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-08-03363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-08-11363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-07-17363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-11-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-08-08225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2002-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-03-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-04CERTNMCOMPANY NAME CHANGED ANGLECROFT LIMITED CERTIFICATE ISSUED ON 04/06/01
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-03363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: SUITE 23422 72 NEW BOND STREET LONDON W1Y 9DD
1999-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-28288bSECRETARY RESIGNED
1999-07-28288bDIRECTOR RESIGNED
1999-07-27225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to TRADEMARK (CASTLE) LTD 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 TRADEMARK (CASTLE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNTS 2002-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER ACCOUNTS 2002-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
PLEDGE AGREEMENT 2002-05-14 Outstanding ABN AMRO BANK N.V.
CHARGE AND DEED OF ASSIGNMENT 2002-04-12 Outstanding THE DEPARTMENT OF TRADE AND INDUSTRY (A DEPARTMENT OF THE ISLE OF MAN GOVERNMENT)
DEED OF CHARGE 2002-04-11 Outstanding THE BRITISH BROADCASTING CORPORATION
DEED OF CHARGE 2002-04-11 Outstanding DISTANT HORIZON LIMITED
CHARGE 2002-02-14 Outstanding BARCLAYS BANK PLC
CHARGE AND DEED OF ASSIGNMENT 2001-10-12 Satisfied THE DEPARTMENT OF TRADE AND INDUSTRY
CHARGE 2001-10-12 Satisfied DISTANT HORIZON LIMITED
AN AGREEMENT BETWEEN THE COMPANY,TRADEMARK FILMS (IOM) LIMITED AND FILM FINANCES,INC (THE "GUARANTOR") 2001-10-12 Satisfied FILM FINANCES,INC
DEED OF CHARGE 2001-10-12 Satisfied THE BRITISH BROADCASTING CORPORATION
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TRADEMARK (CASTLE) LTD

Intangible Assets
Patents
We have not found any records of TRADEMARK (CASTLE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEMARK (CASTLE) LTD
Trademarks
We have not found any records of TRADEMARK (CASTLE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEMARK (CASTLE) LTD. 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 (59111 - Motion picture production activities) as TRADEMARK (CASTLE) LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TRADEMARK (CASTLE) LTD 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 TRADEMARK (CASTLE) LTD 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 TRADEMARK (CASTLE) LTD 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.