Company NameBankside Films Ltd.
Company StatusActive
Company NumberSC313026
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Previous NameBenrun Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Shaun Compton Ross
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Cults House
493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Director NameMr Phillip Robert Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookfield Highgate West Hill
London
N6 6AT
Secretary NameMr Shaun Compton Ross
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Cults House
493 North Deeside Road Cults
Aberdeen
AB15 9ES
Scotland
Director NameMr Stephen Patrick Joseph Kelliher
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metrol Centre
Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMrs Hilary Francesca Gay Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 Montrell Road
London
SW2 4QB
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Contact

Websitebankside-films.com

Location

Registered AddressThe Metrol Centre
Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

109 at £1Shaun Compton Ross
54.50%
Ordinary
76 at £1Phillip Robert Hunt
38.00%
Ordinary
7 at £1Hilary Francesca Gay Davis
3.50%
Ordinary
5 at £1Stephen Patrick Joseph Kelliher
2.50%
Ordinary
3 at £1Gregory Jasper Crutwell
1.50%
Ordinary

Financials

Year2014
Net Worth-£675,908
Cash£241,626
Current Liabilities£72,756

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 Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
7 December 2018Termination of appointment of Hilary Francesca Gay Davis as a director on 20 December 2017 (1 page)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Director's details changed for Phillip Robert Hunt on 5 January 2015 (2 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(8 pages)
11 December 2015Director's details changed for Phillip Robert Hunt on 5 January 2015 (2 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 200
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(8 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(8 pages)
19 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(8 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(8 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(8 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Appointment of Mr Stephen Patrick Joseph Kelliher as a director (2 pages)
31 August 2012Appointment of Mr Stephen Patrick Joseph Kelliher as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Hilary Francesca Gay Davis on 5 December 2009 (2 pages)
7 June 2010Director's details changed for Hilary Francesca Gay Davis on 5 December 2009 (2 pages)
7 June 2010Director's details changed for Hilary Francesca Gay Davis on 5 December 2009 (2 pages)
31 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
31 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
7 August 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
7 August 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
21 January 2008Return made up to 05/12/07; full list of members (4 pages)
21 January 2008Return made up to 05/12/07; full list of members (4 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200 (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed;new director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 1/200 (3 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 March 2007Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
15 February 2007Company name changed benrun LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed benrun LIMITED\certificate issued on 15/02/07 (2 pages)
5 December 2006Incorporation (22 pages)
5 December 2006Incorporation (22 pages)