Company NameNot Another Happy Ending Limited
DirectorsWendy Ann Griffin and Claire Helen Mundell
Company StatusActive
Company NumberSC411474
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Wendy Ann Griffin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address66 East Pilton Farm Wynd
Edinburgh
EH5 2GL
Scotland
Director NameMs Claire Helen Mundell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address19 Westbourne Gardens
Hyndland
Glasgow
G12 9UL
Scotland
Secretary NameMs Claire Mundell
StatusCurrent
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Westbourne Gardens
Hyndland
Glasgow
G12 9UL
Scotland

Contact

Websitewww.notanotherhappyending.com

Location

Registered AddressSt George's Studios 93-97 St George's Road
St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Claire Mundell
50.00%
Ordinary
1 at £1Wendy Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£4,202
Cash£15,176
Current Liabilities£10,976

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

27 July 2012Delivered on: 7 August 2012
Persons entitled: Bfc Entertainment Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 July 2012Delivered on: 1 August 2012
Persons entitled: Creative Scotland

Classification: Charge
Secured details: All sums due or to become due.
Particulars: The rights title and interest in and to those assets (film not another happy ending) film, stock audio-tape and video tape - please see form.
Outstanding

Filing History

30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 29 January 2020 (6 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 29 January 2019 (6 pages)
21 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 29 January 2018 (6 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 29 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 29 January 2017 (8 pages)
5 December 2016Registered office address changed from 19 Westbourne Gardens Hyndland Glasgow G12 9UL to St George's Studios 93-97 st George's Road St. Georges Road Glasgow G3 6JA on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
5 December 2016Registered office address changed from 19 Westbourne Gardens Hyndland Glasgow G12 9UL to St George's Studios 93-97 st George's Road St. Georges Road Glasgow G3 6JA on 5 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 29 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 29 January 2016 (5 pages)
30 December 2015Total exemption small company accounts made up to 29 January 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 29 January 2015 (5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
20 March 2014Total exemption full accounts made up to 29 January 2014 (8 pages)
20 March 2014Previous accounting period extended from 30 October 2013 to 29 January 2014 (3 pages)
20 March 2014Total exemption full accounts made up to 29 January 2014 (8 pages)
20 March 2014Previous accounting period extended from 30 October 2013 to 29 January 2014 (3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
23 November 2012Director's details changed for Ms Wendy Ann Griffin on 23 November 2012 (2 pages)
23 November 2012Previous accounting period shortened from 30 November 2012 to 30 October 2012 (3 pages)
23 November 2012Previous accounting period shortened from 30 November 2012 to 30 October 2012 (3 pages)
23 November 2012Director's details changed for Ms Wendy Ann Griffin on 23 November 2012 (2 pages)
23 November 2012Total exemption full accounts made up to 30 October 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 30 October 2012 (8 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2012Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages)
17 November 2011Incorporation (23 pages)
17 November 2011Incorporation (23 pages)