Company NameTantrum Films Limited
DirectorCharles Maurice Hanson
Company StatusActive
Company Number03052450
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Charles Maurice Hanson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(2 weeks, 3 days after company formation)
Appointment Duration28 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence Address49 Clark Street
London
E1 3HS
Secretary NameMr Charles Maurice Hanson
StatusCurrent
Appointed26 May 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameOliver Adolphus Samuels
Date of BirthNovember 1948 (Born 75 years ago)
NationalityJamaican
StatusResigned
Appointed19 May 1995(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 1996)
RoleActor/Performer
Correspondence Address79 Border Avenue
Kingston 19
Jamaica
Secretary NameElaine Mary Elizabeth Murphy
NationalityIrish
StatusResigned
Appointed19 May 1995(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 1996)
RoleCompany Director
Correspondence Address1 Aberdeen Lane
London
N5 2EJ
Secretary NameMs Judy Elizabeth Daish
NationalityBritish
StatusResigned
Appointed04 March 1996(10 months, 1 week after company formation)
Appointment Duration17 years (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Lukes Road
London
W11 1DP
Director NameAmma Hanson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years after company formation)
Appointment Duration12 years, 10 months (resigned 21 March 2013)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 34 Stepney City Apatments
49 Clark Street
London
E1 3HS
Secretary NameMrs Amma Asante-Pedersen
StatusResigned
Appointed21 March 2013(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 May 2021)
RoleCompany Director
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMrs Amma Asante-Pedersen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(19 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2021)
RoleActress/Writer/Producer
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Charles Maurice Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth£57,741
Cash£78,973
Current Liabilities£29,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(5 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 4
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 4
(3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
6 February 2015Appointment of Mrs Amma Asante-Pedersen as a director on 29 January 2015 (2 pages)
6 February 2015Appointment of Mrs Amma Asante-Pedersen as a director on 29 January 2015 (2 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of Amma Hanson as a director (1 page)
17 April 2013Appointment of Mrs Amma Asante-Pedersen as a secretary (1 page)
17 April 2013Termination of appointment of Amma Hanson as a director (1 page)
17 April 2013Appointment of Mrs Amma Asante-Pedersen as a secretary (1 page)
17 April 2013Termination of appointment of Judy Daish as a secretary (1 page)
17 April 2013Termination of appointment of Judy Daish as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Amma Hanson on 2 May 2012 (2 pages)
11 May 2012Director's details changed for Amma Hanson on 2 May 2012 (2 pages)
11 May 2012Director's details changed for Amma Hanson on 2 May 2012 (2 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
3 June 2010Director's details changed for Amma Hanson on 2 May 2010 (2 pages)
3 June 2010Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page)
2 June 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 02/05/09; full list of members (3 pages)
21 May 2009Return made up to 02/05/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: cameron house 51 waldemar avenue london SW6 5LN (1 page)
16 February 2007Registered office changed on 16/02/07 from: cameron house 51 waldemar avenue london SW6 5LN (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 02/05/06; full list of members (7 pages)
31 May 2006Return made up to 02/05/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 02/05/03; full list of members (7 pages)
26 June 2003Return made up to 02/05/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 02/05/02; full list of members (7 pages)
24 May 2002Return made up to 02/05/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Company name changed hanson television LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed hanson television LIMITED\certificate issued on 19/12/01 (2 pages)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
15 May 2001Return made up to 02/05/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Registered office changed on 01/02/00 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
1 February 2000Registered office changed on 01/02/00 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
26 May 1999Return made up to 02/05/99; full list of members (5 pages)
26 May 1999Return made up to 02/05/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 May 1998Return made up to 02/05/98; full list of members (5 pages)
19 May 1998Return made up to 02/05/98; full list of members (5 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
27 May 1997Return made up to 02/05/97; full list of members (5 pages)
27 May 1997Return made up to 02/05/97; full list of members (5 pages)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 May 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
23 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 May 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
20 May 1996Return made up to 02/05/96; full list of members (6 pages)
13 March 1996Company name changed oliver samuels entertainment uk LIMITED\certificate issued on 14/03/96 (2 pages)
13 March 1996Company name changed oliver samuels entertainment uk LIMITED\certificate issued on 14/03/96 (2 pages)
11 March 1996Director resigned (4 pages)
11 March 1996Director resigned (4 pages)
11 March 1996Secretary resigned;new secretary appointed (4 pages)
11 March 1996Secretary resigned;new secretary appointed (4 pages)
13 October 1995Memorandum and Articles of Association (26 pages)
13 October 1995Memorandum and Articles of Association (26 pages)
11 October 1995New director appointed (6 pages)
11 October 1995New director appointed (6 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 May 1995Company name changed speed 4981 LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed speed 4981 LIMITED\certificate issued on 01/06/95 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
2 May 1995Incorporation (34 pages)
2 May 1995Incorporation (34 pages)