The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Smith, Hannah
    Vp Operations born in November 1981
    Individual (2 offsprings)
    Officer
    2024-06-28 ~ now
    OF - director → CIF 0
  • 2
    Garvie, Wayne Fernley, Dr
    President born in September 1963
    Individual (24 offsprings)
    Officer
    2018-08-29 ~ now
    OF - director → CIF 0
  • 3
    Gutierrez, Eve Louise
    Executive Producer born in February 1976
    Individual (12 offsprings)
    Officer
    2011-01-10 ~ now
    OF - director → CIF 0
  • 4
    Green, Jill Rosemary
    Chief Executive/Producer born in July 1959
    Individual (16 offsprings)
    Officer
    2010-08-10 ~ now
    OF - director → CIF 0
    Ms Jill Rosemary Green
    Born in July 1959
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Cuddy, Paula
    Creative Director born in April 1970
    Individual (1 offspring)
    Officer
    2015-01-01 ~ now
    OF - director → CIF 0
  • 6
    Justice, Matthew George
    Television Executive born in November 1965
    Individual (19 offsprings)
    Officer
    2023-10-23 ~ now
    OF - director → CIF 0
  • 7
    Teague, David
    Vp Finance born in March 1985
    Individual (15 offsprings)
    Officer
    2024-06-28 ~ now
    OF - director → CIF 0
  • 8
    COLUMBIA TRISTAR TELEVISION PRODUCTION UK LIMITED - 2002-09-09
    GOLDEN SQUARE PICTURES LIMITED - 1999-08-10
    12th Floor, Brunel Building, 2, Canalside Walk, London, England
    Corporate (7 parents, 9 offsprings)
    Person with significant control
    2024-06-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Ferman, Carrie Beth
    Senior Vice President born in October 1975
    Individual (1 offspring)
    Officer
    2018-08-29 ~ 2019-11-11
    OF - director → CIF 0
  • 2
    Horowitz, Anthony John
    Individual (4 offsprings)
    Officer
    2010-08-10 ~ 2010-08-10
    OF - secretary → CIF 0
  • 3
    Parsons, Richard John
    Lawyer born in May 1967
    Individual (6 offsprings)
    Officer
    2019-11-11 ~ 2023-07-20
    OF - director → CIF 0
  • 4
    Green, Jill Rosemary
    Individual (16 offsprings)
    Officer
    2020-03-11 ~ 2024-06-28
    OF - secretary → CIF 0
  • 5
    Collins, Linda Elizabeth
    Individual
    Officer
    2010-08-10 ~ 2013-05-13
    OF - secretary → CIF 0
  • 6
    Finnan, Nicole Andrea
    Company Director born in June 1969
    Individual (4 offsprings)
    Officer
    2015-06-08 ~ 2015-06-08
    OF - director → CIF 0
    Finnan, Nicole Andrea
    Managing Director born in June 1969
    Individual (4 offsprings)
    2012-01-04 ~ 2020-03-11
    OF - director → CIF 0
    Finnan, Nicole Andrea
    Individual (4 offsprings)
    Officer
    2013-05-15 ~ 2020-03-11
    OF - secretary → CIF 0
parent relation
Company in focus

ELEVENTH HOUR FILMS LIMITED

Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Average Number of Employees
92022-04-01 ~ 2023-03-31
92021-04-01 ~ 2022-03-31
Property, Plant & Equipment
3,950 GBP2023-03-31
6,248 GBP2022-03-31
Fixed Assets - Investments
305 GBP2023-03-31
300 GBP2022-03-31
Fixed Assets
4,255 GBP2023-03-31
6,548 GBP2022-03-31
Debtors
5,434,465 GBP2023-03-31
1,100,276 GBP2022-03-31
Cash at bank and in hand
1,225,482 GBP2023-03-31
1,909,601 GBP2022-03-31
Current Assets
6,659,947 GBP2023-03-31
3,009,877 GBP2022-03-31
Net Current Assets/Liabilities
2,831,355 GBP2023-03-31
2,407,277 GBP2022-03-31
Total Assets Less Current Liabilities
2,835,610 GBP2023-03-31
2,413,825 GBP2022-03-31
Net Assets/Liabilities
2,835,610 GBP2023-03-31
2,413,825 GBP2022-03-31
Equity
Called up share capital
126 GBP2023-03-31
126 GBP2022-03-31
Share premium
34,565 GBP2023-03-31
34,565 GBP2022-03-31
Retained earnings (accumulated losses)
2,800,919 GBP2023-03-31
2,379,134 GBP2022-03-31
Equity
2,835,610 GBP2023-03-31
2,413,825 GBP2022-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
0.202022-04-01 ~ 2023-03-31
Office equipment
0.332022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,865 GBP2023-03-31
Office equipment
23,722 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
27,587 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,865 GBP2023-03-31
3,865 GBP2022-03-31
Office equipment
19,772 GBP2023-03-31
17,474 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,637 GBP2023-03-31
21,339 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
2,298 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,298 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Office equipment
3,950 GBP2023-03-31
6,248 GBP2022-03-31
Amounts invested in assets
Cost valuation, Non-current
305 GBP2023-03-31
300 GBP2022-03-31
Additions to investments, Non-current
5 GBP2023-03-31
Non-current
305 GBP2023-03-31
300 GBP2022-03-31
Trade Debtors/Trade Receivables
3,249,231 GBP2023-03-31
228,436 GBP2022-03-31
Amounts owed by group undertakings and participating interests
1,562,510 GBP2023-03-31
521,994 GBP2022-03-31
Other Debtors
622,724 GBP2023-03-31
349,846 GBP2022-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
399 GBP2023-03-31
2,572 GBP2022-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,372,776 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
32,816 GBP2023-03-31
30,050 GBP2022-03-31
Other Creditors
Amounts falling due within one year
1,422,601 GBP2023-03-31
569,978 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
19,200 GBP2023-03-31
4,967 GBP2022-03-31

Related profiles found in government register
  • ELEVENTH HOUR FILMS LIMITED
    Info
    Registered number 07340934
    12th Floor, Brunel Building, 2 Canalside Walk, London W2 1DG
    Private Limited Company incorporated on 2010-08-10 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-02
    CIF 0
  • ELEVENTH HOUR FILMS LIMITED
    S
    Registered number 07340934
    10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • ELEVENTH HOUR FILMS LIMITED
    S
    Registered number 07340934
    10, Orange Street, London, United Kingdom, WC2H 7DQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    12th Floor, Brunel Building, Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-09-10 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    EHF (ALEX RIDER) LTD - 2021-07-08
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-07-12 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-10-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Person with significant control
    2024-06-05 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-02-03 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    12th Floor, Brunel Building, 2 Canalside Walk, Lon, Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-09-11 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 7
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-07-19 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    104b St. John Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2017-09-04
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    2nd Floor 104b St. John Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    337,818 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    Chiene & Tait Llp, 61 Dublin Street, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-07-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    12th Floor, Brunel Building, Canalside Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    64,146 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.