AGB FILMS LTD

Register to unlock more data on OkredoRegister

AGB FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04704361

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Hempstead Road, Watford WD17 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon03/04/2026
Change of details for Andrew Graham-Brown as a person with significant control on 2025-04-01
dot icon03/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Appointment of Mr Andrew Graham-Brown as a secretary on 2020-03-24
dot icon30/06/2020
Termination of appointment of Emma Graham-Brown as a director on 2020-03-24
dot icon30/06/2020
Termination of appointment of Emma Charlotte Graham-Brown as a secretary on 2020-03-24
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/03/2020
Registered office address changed from 21 Sandringham Court Maida Vale London W9 1UA England to 147 Hempstead Road Watford WD17 3HF on 2020-03-19
dot icon16/01/2020
Registered office address changed from 147 Hempstead Road Watford WD17 3HF England to 21 Sandringham Court Maida Vale London W9 1UA on 2020-01-16
dot icon15/01/2020
Registered office address changed from 147 Hempstead Road Watford WD17 3HF England to 147 Hempstead Road Watford WD17 3HF on 2020-01-15
dot icon04/11/2019
Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to 147 Hempstead Road Watford WD17 3HF on 2019-11-04
dot icon27/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon16/02/2016
Appointment of Mrs Emma Graham-Brown as a director on 2016-02-16
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon30/03/2015
Director's details changed for Andrew William Graham-Brown on 2015-03-19
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX on 2012-07-24
dot icon03/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon13/04/2010
Registered office address changed from Third Floor the Sion, Crown Glass Place Nailsea Bristol BS48 1RB United Kingdom on 2010-04-13
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from 18 little stoke road stoke bishop bristol BS9 1HQ
dot icon21/04/2009
Return made up to 19/03/09; full list of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/03/2008
Return made up to 19/03/08; full list of members
dot icon06/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: rustic porch pilcorn street wedmore somerset BS28 4AN
dot icon30/05/2007
Return made up to 19/03/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Memorandum and Articles of Association
dot icon21/06/2006
Certificate of change of name
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2006
Registered office changed on 28/02/06 from: 38 somerset street kingsdown bristol avon BS2 8LY
dot icon11/04/2005
Return made up to 19/03/05; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 19/03/04; full list of members
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Registered office changed on 01/04/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-29.57 % *

* during past year

Cash in Bank

£219,881.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
1
121.31K
-
0.00
142.78K
-
2022
1
185.49K
-
0.00
312.18K
-
2023
1
137.74K
-
0.00
219.88K
-
2023
1
137.74K
-
0.00
219.88K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

137.74K £Descended-25.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.88K £Descended-29.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham-Brown, Andrew William
Director
19/03/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGB FILMS LTD

AGB FILMS LTD is an(a) Active company incorporated on 19/03/2003 with the registered office located at 147 Hempstead Road, Watford WD17 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGB FILMS LTD?

toggle

AGB FILMS LTD is currently Active. It was registered on 19/03/2003 .

Where is AGB FILMS LTD located?

toggle

AGB FILMS LTD is registered at 147 Hempstead Road, Watford WD17 3HF.

What does AGB FILMS LTD do?

toggle

AGB FILMS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does AGB FILMS LTD have?

toggle

AGB FILMS LTD had 1 employees in 2023.

What is the latest filing for AGB FILMS LTD?

toggle

The latest filing was on 03/04/2026: Change of details for Andrew Graham-Brown as a person with significant control on 2025-04-01.