ADELPHI FILMS LIMITED

Register to unlock more data on OkredoRegister

ADELPHI FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00353190

Incorporation date

19/05/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Warwick Crest Arthur Road, Edgbaston, Birmingham B15 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1939)
dot icon29/01/2026
Change of details for Mr Richard Jeffs as a person with significant control on 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon28/01/2026
Change of details for Mr Richard Jeffs as a person with significant control on 2025-12-31
dot icon21/01/2026
Termination of appointment of Adrian Zak as a director on 2025-12-31
dot icon21/01/2026
Termination of appointment of Katherine Lees as a director on 2025-12-31
dot icon21/01/2026
Change of details for Mr Richard Jeffs as a person with significant control on 2025-12-31
dot icon21/01/2026
Change of details for Mrs Katherine Ellen Eve Lees as a person with significant control on 2025-12-31
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Registered office address changed from 21 Stembridge Road Anerley London SE20 7UE to 52 Warwick Crest Arthur Road Edgbaston Birmingham B15 2LH on 2025-01-14
dot icon14/01/2025
Director's details changed for Mr Adrian Zak on 2025-01-01
dot icon14/01/2025
Termination of appointment of Harriet Jean Bloom as a director on 2025-01-01
dot icon14/01/2025
Appointment of Mr Richard Jeffs as a secretary on 2025-01-01
dot icon14/01/2025
Notification of Richard Jeffs as a person with significant control on 2025-01-01
dot icon14/01/2025
Termination of appointment of Katherine Lees as a secretary on 2025-01-01
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon08/01/2021
Appointment of Mr Adrian Zak as a director on 2019-01-01
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon16/12/2018
Termination of appointment of William Eric Allan as a director on 2018-12-14
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon06/12/2014
Termination of appointment of Matthew James Lees as a director on 2014-12-05
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon09/11/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Katherine Lees on 2010-01-19
dot icon22/01/2010
Director's details changed for Matthew James Lees on 2010-01-19
dot icon22/01/2010
Director's details changed for Mr William Eric Allan on 2010-01-19
dot icon22/01/2010
Director's details changed for Harriet Jean Bloom on 2010-01-19
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 14/01/09; full list of members
dot icon23/01/2009
Director appointed william eric allan
dot icon12/01/2009
Director appointed matthew james lees
dot icon12/01/2009
Director appointed richard jeffs
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon13/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon18/02/2007
Return made up to 14/01/07; full list of members
dot icon18/02/2007
Director resigned
dot icon23/01/2007
New secretary appointed
dot icon12/01/2007
Registered office changed on 12/01/07 from: 61 lanchester road london N6 4SX
dot icon12/01/2007
Secretary resigned
dot icon08/03/2006
Return made up to 14/01/06; full list of members
dot icon08/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon29/01/2005
Return made up to 14/01/05; full list of members
dot icon01/02/2004
Return made up to 14/01/04; full list of members
dot icon01/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon20/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon21/02/2002
Return made up to 14/01/02; full list of members
dot icon21/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon21/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon21/01/2000
Return made up to 14/01/00; full list of members
dot icon04/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon20/01/1999
Return made up to 14/01/99; no change of members
dot icon11/03/1998
Return made up to 14/01/98; full list of members
dot icon04/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon18/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon18/02/1997
Return made up to 14/01/97; no change of members
dot icon11/02/1996
Accounts for a dormant company made up to 1995-06-30
dot icon11/02/1996
Return made up to 14/01/96; no change of members
dot icon08/02/1995
New director appointed
dot icon08/02/1995
New director appointed
dot icon08/02/1995
Accounts for a dormant company made up to 1994-06-30
dot icon08/02/1995
Return made up to 14/01/95; full list of members
dot icon28/01/1994
Accounts for a dormant company made up to 1993-06-30
dot icon28/01/1994
Return made up to 14/01/94; no change of members
dot icon14/01/1993
Accounts for a dormant company made up to 1992-06-30
dot icon14/01/1993
Return made up to 14/01/93; full list of members
dot icon16/07/1992
Resolutions
dot icon28/04/1992
Return made up to 14/01/92; no change of members
dot icon02/10/1991
Accounts for a small company made up to 1991-06-30
dot icon04/06/1991
Accounts for a small company made up to 1990-06-30
dot icon20/03/1991
Return made up to 14/01/91; no change of members
dot icon15/08/1990
Full accounts made up to 1988-06-30
dot icon15/08/1990
Full accounts made up to 1989-06-30
dot icon01/05/1990
Return made up to 14/01/90; full list of members
dot icon29/03/1989
Full accounts made up to 1987-06-30
dot icon29/03/1989
Full accounts made up to 1986-06-30
dot icon22/02/1989
Return made up to 14/01/89; no change of members
dot icon22/02/1988
Return made up to 14/01/88; no change of members
dot icon20/07/1987
Full accounts made up to 1985-06-30
dot icon31/03/1987
Return made up to 14/01/87; full list of members
dot icon19/05/1939
Miscellaneous
dot icon19/05/1939
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.65K
-
0.00
4.57K
-
2022
4
17.60K
-
0.00
1.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Katherine
Secretary
01/01/2007 - 01/01/2025
-
Jeffs, Richard
Secretary
01/01/2025 - Present
-
Bloom, Harriet Jean
Director
14/01/1995 - 01/01/2025
-
Zak, Adrian
Director
01/01/2019 - 31/12/2025
-
Jeffs, Richard
Director
01/01/2009 - Present
7

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+
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 ADELPHI FILMS LIMITED

ADELPHI FILMS LIMITED is an(a) Active company incorporated on 19/05/1939 with the registered office located at 52 Warwick Crest Arthur Road, Edgbaston, Birmingham B15 2LH. 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 ADELPHI FILMS LIMITED?

toggle

ADELPHI FILMS LIMITED is currently Active. It was registered on 19/05/1939 .

Where is ADELPHI FILMS LIMITED located?

toggle

ADELPHI FILMS LIMITED is registered at 52 Warwick Crest Arthur Road, Edgbaston, Birmingham B15 2LH.

What does ADELPHI FILMS LIMITED do?

toggle

ADELPHI FILMS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

What is the latest filing for ADELPHI FILMS LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mr Richard Jeffs as a person with significant control on 2025-12-31.