ALLIED FILM MAKERS LIMITED

Register to unlock more data on OkredoRegister

ALLIED FILM MAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00638294

Incorporation date

30/09/1959

Size

Micro Entity

Contacts

Registered address

Registered address

Galla House 695 High Road, North Finchley, London N12 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1959)
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon17/09/2025
Micro company accounts made up to 2024-09-30
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon31/05/2023
Cessation of Michael John Attenborough as a person with significant control on 2019-12-06
dot icon31/05/2023
Cessation of Charlotte Sinclair as a person with significant control on 2019-12-06
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon24/05/2023
Cessation of Attenborough Securities Limited as a person with significant control on 2019-12-05
dot icon24/05/2023
Cessation of Graham Clempson as a person with significant control on 2019-12-05
dot icon24/05/2023
Cessation of Estate of Bryan Forbes (Deceased) as a person with significant control on 2019-12-05
dot icon24/05/2023
Cessation of Estate of Richard Samuel Attenborough (Deceased) as a person with significant control on 2019-12-05
dot icon24/05/2023
Notification of Michael Attenborough as a person with significant control on 2019-12-05
dot icon24/05/2023
Notification of Nanette Forbes as a person with significant control on 2019-12-05
dot icon24/05/2023
Notification of Charlotte Sinclair as a person with significant control on 2019-12-05
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon22/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon15/08/2022
Micro company accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/07/2020
Notification of Estate of Richard Samuel Attenborough (Deceased) as a person with significant control on 2016-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon29/07/2020
Notification of Estate of Bryan Forbes (Deceased) as a person with significant control on 2016-07-01
dot icon29/07/2020
Cessation of Bryan Forbes as a person with significant control on 2016-07-01
dot icon29/07/2020
Cessation of Richard Samuel Attenborough as a person with significant control on 2020-07-29
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/01/2020
Appointment of Mr Michael John Attenborough as a director on 2019-11-26
dot icon20/09/2019
Confirmation statement made on 2019-07-27 with updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/12/2015
Termination of appointment of Richard Samuel Attenborough as a director on 2014-08-24
dot icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon31/07/2014
Register(s) moved to registered office address Galla House 695 High Road North Finchley London N12 0BT
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/03/2014
Appointment of Mr Graham Clempson as a director
dot icon03/03/2014
Termination of appointment of Bryan Forbes as a director
dot icon03/03/2014
Termination of appointment of Bryan Forbes as a secretary
dot icon31/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon07/09/2011
Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 2011-09-07
dot icon23/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon20/08/2010
Register inspection address has been changed
dot icon13/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/09/2008
Resolutions
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon13/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 27/07/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 27/07/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/07/2005
Return made up to 27/07/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon24/08/2004
Secretary's particulars changed;director's particulars changed
dot icon04/08/2004
Return made up to 27/07/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/08/2003
Return made up to 27/07/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/08/2002
Return made up to 27/07/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/07/2001
Return made up to 27/07/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-09-30
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-09-30
dot icon28/07/1999
Return made up to 27/07/99; full list of members
dot icon23/05/1999
Full accounts made up to 1998-09-30
dot icon17/08/1998
Return made up to 27/07/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon01/08/1997
Return made up to 27/07/97; full list of members
dot icon27/05/1997
Full accounts made up to 1996-09-30
dot icon15/07/1996
Return made up to 27/07/96; full list of members
dot icon19/05/1996
Full accounts made up to 1995-09-30
dot icon28/07/1995
Location of register of members
dot icon28/07/1995
Return made up to 27/07/95; full list of members
dot icon28/07/1995
Location of register of members address changed
dot icon19/07/1995
Full accounts made up to 1994-09-30
dot icon01/08/1994
Return made up to 27/07/94; full list of members
dot icon21/06/1994
Full accounts made up to 1993-09-30
dot icon05/08/1993
Location of register of members
dot icon05/08/1993
Return made up to 27/07/93; full list of members
dot icon05/03/1993
Full accounts made up to 1992-09-30
dot icon10/08/1992
Return made up to 24/07/92; full list of members
dot icon31/01/1992
Full accounts made up to 1991-09-30
dot icon05/08/1991
Return made up to 24/07/91; full list of members
dot icon13/02/1991
Return made up to 15/10/90; full list of members
dot icon29/01/1991
Full accounts made up to 1990-09-30
dot icon29/01/1991
Full accounts made up to 1989-09-30
dot icon29/01/1991
Registered office changed on 29/01/91 from: clement house 99 aldwych london WC2B 4JX
dot icon16/08/1989
Full accounts made up to 1988-09-30
dot icon16/08/1989
Return made up to 24/07/89; full list of members
dot icon25/07/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Full accounts made up to 1987-09-30
dot icon12/06/1989
Return made up to 26/10/88; full list of members
dot icon05/10/1987
Full accounts made up to 1986-09-30
dot icon27/08/1987
Return made up to 07/08/87; full list of members
dot icon23/02/1987
Full accounts made up to 1985-09-30
dot icon09/01/1987
Return made up to 23/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1959
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.61K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attenborough, Michael John
Director
26/11/2019 - Present
20
Clempson, Graham
Director
26/03/2014 - Present
40

Persons with Significant Control

11
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 ALLIED FILM MAKERS LIMITED

ALLIED FILM MAKERS LIMITED is an(a) Active company incorporated on 30/09/1959 with the registered office located at Galla House 695 High Road, North Finchley, London N12 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FILM MAKERS LIMITED?

toggle

ALLIED FILM MAKERS LIMITED is currently Active. It was registered on 30/09/1959 .

Where is ALLIED FILM MAKERS LIMITED located?

toggle

ALLIED FILM MAKERS LIMITED is registered at Galla House 695 High Road, North Finchley, London N12 0BT.

What does ALLIED FILM MAKERS LIMITED do?

toggle

ALLIED FILM MAKERS LIMITED operates in the Motion picture distribution activities (59.13/1 - SIC 2007) sector.

How many employees does ALLIED FILM MAKERS LIMITED have?

toggle

ALLIED FILM MAKERS LIMITED had 2 employees in 2022.

What is the latest filing for ALLIED FILM MAKERS LIMITED?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-09-30.