A.I.FILM PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

A.I.FILM PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08669219

Incorporation date

30/08/2013

Size

Small

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon04/12/2025
Director's details changed for Mr Vincent Charles Holden on 2025-12-04
dot icon04/12/2025
Director's details changed for Mr Vincent Charles Holden on 2025-12-04
dot icon07/11/2025
Accounts for a small company made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon22/10/2025
Appointment of Mr Vincent Holden as a secretary on 2025-10-22
dot icon20/12/2024
Accounts for a small company made up to 2023-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon18/09/2023
Registered office address changed from 9 Mansfield Street 3rd Floor London W1G 9NY England to 10 Orange Street London WC2H 7DQ on 2023-09-18
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Appointment of Mr Gregor Cameron as a director on 2023-07-03
dot icon19/02/2023
Registered office address changed from 14 3rd Floor 14 Little Portland Street London W1W 8BN England to 9 Mansfield Street 3rd Floor London W1G 9NY on 2023-02-20
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon17/06/2022
Satisfaction of charge 086692190004 in full
dot icon30/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/10/2021
Registered office address changed from 26 - 27 Bedford Square London WC1B 3HP England to 14 3rd Floor 14 Little Portland Street London W1W 8BN on 2021-10-30
dot icon10/06/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Registration of charge 086692190004, created on 2021-01-20
dot icon08/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/06/2020
Accounts for a small company made up to 2019-12-31
dot icon24/12/2019
Termination of appointment of Aviv Giladi as a director on 2019-12-19
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/08/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Registered office address changed from 4th Floor, 8-12 Broadwick Street London W1F 8HW to 26 - 27 Bedford Square London WC1B 3HP on 2018-03-29
dot icon19/12/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Confirmation statement made on 2016-10-21 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon06/10/2015
Compulsory strike-off action has been discontinued
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2015
Satisfaction of charge 086692190002 in full
dot icon28/04/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-10-21 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Aviv Giladi on 2015-01-15
dot icon15/01/2015
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 4Th Floor, 8-12 Broadwick Street London W1F 8HW on 2015-01-15
dot icon03/07/2014
Registration of charge 086692190003
dot icon02/07/2014
Registration of charge 086692190002
dot icon26/06/2014
Registration of charge 086692190001
dot icon07/03/2014
Appointment of Mr Aviv Giladi as a director
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/10/2013
Certificate of change of name
dot icon21/10/2013
Registered office address changed from C/O C/O Bbm the Estate Offices 53 High Street Steyning West Sussex BN44 3RE United Kingdom on 2013-10-21
dot icon30/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£65,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
369.09K
-
0.00
65.08K
-
2022
0
369.09K
-
0.00
65.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

369.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Gregor
Director
03/07/2023 - Present
18
Holden, Vincent Charles
Director
30/08/2013 - Present
6
Holden, Vincent
Secretary
22/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.I.FILM PRODUCTION LIMITED

A.I.FILM PRODUCTION LIMITED is an(a) Active company incorporated on 30/08/2013 with the registered office located at 10 Orange Street, London WC2H 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.I.FILM PRODUCTION LIMITED?

toggle

A.I.FILM PRODUCTION LIMITED is currently Active. It was registered on 30/08/2013 .

Where is A.I.FILM PRODUCTION LIMITED located?

toggle

A.I.FILM PRODUCTION LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does A.I.FILM PRODUCTION LIMITED do?

toggle

A.I.FILM PRODUCTION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for A.I.FILM PRODUCTION LIMITED?

toggle

The latest filing was on 04/12/2025: Director's details changed for Mr Vincent Charles Holden on 2025-12-04.