21ST CENTURY FILMWORKS LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY FILMWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792384

Incorporation date

15/01/2009

Size

Dormant

Contacts

Registered address

Registered address

14 Verulam Avenue, Purley, Surrey CR8 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon05/06/2025
Termination of appointment of William Alexander Fucilla as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Justyn James Hughes as a director on 2025-06-05
dot icon05/06/2025
Termination of appointment of Arun Kumar as a director on 2025-06-05
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/08/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/10/2020
Registered office address changed from Flat 5 13 Russell Hill Purley Surrey CR8 2EY to 14 Verulam Avenue Purley Surrey CR8 3NQ on 2020-10-31
dot icon06/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/12/2019
Termination of appointment of Francesco Fucilla as a director on 2019-12-23
dot icon01/08/2019
Termination of appointment of Simon Hughes as a director on 2019-08-01
dot icon29/07/2019
Termination of appointment of Oliver James Hughes as a director on 2019-07-29
dot icon01/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon31/01/2018
Termination of appointment of Martyn John Bernard as a director on 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/03/2017
Termination of appointment of Anthony Nickolaus Fucilla as a director on 2017-03-02
dot icon01/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/05/2016
Termination of appointment of Adrian John Eyre as a director on 2016-05-09
dot icon01/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/09/2015
Termination of appointment of Michael Lionello Cowan as a director on 2015-09-20
dot icon02/09/2015
Registered office address changed from C/O Fucilla Bros Suite 18-23 Airport House Purley Way Croydon Surrey to Flat 5 13 Russell Hill Purley Surrey CR82EY on 2015-09-02
dot icon08/07/2015
Appointment of Mr Dimitri Denantes as a director on 2015-07-08
dot icon01/07/2015
Termination of appointment of Peter Youde as a director on 2015-06-26
dot icon01/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/11/2013
Termination of appointment of Bo Linton as a director
dot icon13/11/2013
Appointment of Mr Oliver James Hughes as a director
dot icon11/02/2013
Appointment of Mr Justyn James Hughes as a director
dot icon01/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Anthony Baron as a director
dot icon12/12/2012
Termination of appointment of Jonathon Brown as a director
dot icon12/12/2012
Termination of appointment of Marion Denantes as a director
dot icon02/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/05/2012
Termination of appointment of Terence Amos as a director
dot icon29/02/2012
Appointment of Mr Martyn John Bernard as a director
dot icon03/02/2012
Appointment of Peter Youde as a director
dot icon03/02/2012
Appointment of Mr Michael Lionello Cowan as a director
dot icon03/02/2012
Appointment of Mr Anthony Baron as a director
dot icon02/02/2012
Appointment of Mr Jonathon Brown as a director
dot icon02/02/2012
Appointment of Mr Simon Hughes as a director
dot icon02/02/2012
Appointment of Terence Clifford Amos as a director
dot icon02/02/2012
Appointment of Bruno Edouard Marie Denantes as a director
dot icon02/02/2012
Appointment of Mr Adrian John Eyre as a director
dot icon02/02/2012
Appointment of Mr Bo Lennart Linton as a director
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/09/2011
Appointment of Marion Denantes as a director
dot icon26/08/2011
Appointment of Mr Arun Kumar as a director
dot icon31/05/2011
Registered office address changed from C/O Mr Fucilla. Suite 18-23 Airport House Purley Way Croydon Surrey CR0 0XZ on 2011-05-31
dot icon31/05/2011
Appointment of Mr William Alexander Fucilla as a director
dot icon31/05/2011
Appointment of Mr Anthony Nickolaus Fucilla as a director
dot icon30/05/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon30/05/2011
Registered office address changed from 45 Alfriston Avenue Croydon Surrey CR0 3DD United Kingdom on 2011-05-30
dot icon03/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon10/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon19/04/2010
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2010-04-19
dot icon11/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon11/02/2010
Appointment of Mr Francesco Fucilla as a director
dot icon21/12/2009
Termination of appointment of Linda Holdeman as a secretary
dot icon21/12/2009
Termination of appointment of Graham Urquhart as a director
dot icon18/12/2009
Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 2009-12-18
dot icon19/01/2009
S-div
dot icon19/01/2009
Resolutions
dot icon15/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denantes, Bruno
Director
02/02/2012 - Present
9
Denantes, Dimitri
Director
08/07/2015 - Present
2
Fucilla, William Alexander
Director
30/05/2011 - 05/06/2025
21
Fucilla, Francesco, Prof
Director
02/10/2009 - 23/12/2019
29
Kumar, Arun
Director
25/08/2011 - 05/06/2025
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21ST CENTURY FILMWORKS LIMITED

21ST CENTURY FILMWORKS LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at 14 Verulam Avenue, Purley, Surrey CR8 3NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY FILMWORKS LIMITED?

toggle

21ST CENTURY FILMWORKS LIMITED is currently Active. It was registered on 15/01/2009 .

Where is 21ST CENTURY FILMWORKS LIMITED located?

toggle

21ST CENTURY FILMWORKS LIMITED is registered at 14 Verulam Avenue, Purley, Surrey CR8 3NQ.

What does 21ST CENTURY FILMWORKS LIMITED do?

toggle

21ST CENTURY FILMWORKS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY FILMWORKS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with no updates.