Company NameParis Pullman Ltd.
DirectorsSusan Ann Cooper and Adrienne Joan Cooper
Company StatusActive
Company Number00494834
CategoryPrivate Limited Company
Incorporation Date27 April 1951(73 years ago)
Previous NameContemporary Films Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Susan Ann Cooper
NationalityBritish
StatusCurrent
Appointed08 November 2001(50 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mellor Road
New Mills
High Peak
Derbyshire
SK22 4DP
Director NameMs Susan Ann Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(71 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameDr Adrienne Joan Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(72 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameCharles Cooper
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address24 Southwood Lawn Road
London
N6 5SF
Director NameMrs Kitty Cooper
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration30 years, 12 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwood Lawn Road
London
N6 5SF
Secretary NameMrs Kitty Cooper
NationalityBritish
StatusResigned
Appointed31 December 1992(41 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwood Lawn Road
London
N6 5SF

Contact

Websitecontemporaryfilms.com
Telephone020 74826204
Telephone regionLondon

Location

Registered AddressBeehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

186 at £1Kitty Cooper
93.00%
Ordinary
14 at £1Jonathan Francis Henry Brown
7.00%
Ordinary

Financials

Year2014
Net Worth£768,378
Cash£480,073
Current Liabilities£103,008

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 March 1952Delivered on: 20 March 1952
Persons entitled:
Charles Cooper
Cecelia Cooper

Classification: Debenture
Secured details: Stirling pounds 3500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 January 2024Termination of appointment of Kitty Cooper as a director on 20 December 2023 (1 page)
1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 September 2023Appointment of Dr Adrienne Joan Cooper as a director on 15 September 2023 (2 pages)
30 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 March 2023Appointment of Ms Susan Ann Cooper as a director on 14 March 2023 (2 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 January 2021Registered office address changed from C/O Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE to Beehive Mill Jersey Street Manchester M4 6JG on 26 January 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Satisfaction of charge 1 in full (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(4 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(4 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(4 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 December 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
24 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS United Kingdom on 13 April 2012 (1 page)
23 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
4 January 2012Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 15 October 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 December 2008Company name changed contemporary films LIMITED\certificate issued on 04/12/08 (2 pages)
4 December 2008Company name changed contemporary films LIMITED\certificate issued on 04/12/08 (2 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
15 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 April 1951Incorporation (15 pages)
27 April 1951Incorporation (15 pages)