Company NamePirate Films Limited
DirectorAnnie Elizabeth Griffin
Company StatusActive
Company NumberSC217294
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Annie Elizabeth Griffin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(3 days after company formation)
Appointment Duration23 years, 1 month
RoleFilm Maker
Country of ResidenceScotland
Correspondence Address1 Summerhall
Edinburgh
EH9 1PL
Scotland
Secretary NameMalcolm Lee
NationalityBritish
StatusCurrent
Appointed29 March 2007(6 years after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Correspondence AddressFlat 7 7 Ogilvie Terrace
Edinburgh
Midlothian
EH11 1NS
Scotland
Secretary NameAnita Overland
NationalityBritish
StatusResigned
Appointed29 March 2001(3 days after company formation)
Appointment Duration1 week, 1 day (resigned 06 April 2001)
RoleProducer
Correspondence Address6a Benbow Road
London
Greater London
W6 0AG
Secretary NameVanessa Elizabeth Whittaker
NationalityAustralian
StatusResigned
Appointed06 April 2001(1 week, 4 days after company formation)
Appointment Duration12 months (resigned 02 April 2002)
RoleLawyer
Correspondence Address8 Rosslyn Terrace
Glasgow
G12 9NB
Scotland
Secretary NameHilary Weir
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 2007)
RoleCompany Director
Correspondence Address97 Mount Annan Drive
Mount Florida
Glasgow
G44 4RX
Scotland
Secretary NameMatthew Brown
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleAdministrator
Correspondence Address13/4 Murieston Crescent
Edinburgh
Midlothian
EH11 2LJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressPirate Productions
1 Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ms Anne Elizabeth Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth-£838
Cash£879
Current Liabilities£1,717

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 September 2021Director's details changed for Ms Annie Elizabeth Griffin on 13 September 2021 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 October 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
4 October 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 1 Portobello High Street Edinburgh EH15 1DW on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 1 Portobello High Street Edinburgh EH15 1DW on 12 March 2014 (1 page)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of Matthew Brown as a secretary (1 page)
27 March 2012Termination of appointment of Matthew Brown as a secretary (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 April 2010Director's details changed for Annie Elizabeth Griffin on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Annie Elizabeth Griffin on 26 March 2010 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 26/03/08; full list of members (3 pages)
1 September 2008Return made up to 26/03/08; full list of members (3 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 25/04/07
(6 pages)
25 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 25/04/07
(6 pages)
3 April 2007Registered office changed on 03/04/07 from: 333 woodlands road glasgow G3 6NG (1 page)
3 April 2007Registered office changed on 03/04/07 from: 333 woodlands road glasgow G3 6NG (1 page)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 April 2006Return made up to 26/03/06; full list of members (6 pages)
24 April 2006Return made up to 26/03/06; full list of members (6 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
5 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(6 pages)
26 March 2004Registered office changed on 26/03/04 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
26 March 2004Registered office changed on 26/03/04 from: 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Return made up to 26/03/03; full list of members (6 pages)
9 May 2003Return made up to 26/03/03; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Memorandum and Articles of Association (11 pages)
2 April 2001Company name changed claysouth LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Company name changed claysouth LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Memorandum and Articles of Association (11 pages)
26 March 2001Incorporation (15 pages)
26 March 2001Incorporation (15 pages)