ALTITUDE FILM DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

ALTITUDE FILM DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08969472

Incorporation date

01/04/2014

Size

Small

Contacts

Registered address

Registered address

Somerset House, Strand, London WC2R 1LACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon23/03/2026
Previous accounting period extended from 2025-03-25 to 2025-03-31
dot icon01/10/2025
Satisfaction of charge 089694720006 in full
dot icon01/10/2025
Satisfaction of charge 089694720003 in full
dot icon25/09/2025
Registration of charge 089694720010, created on 2025-09-24
dot icon04/08/2025
Accounts for a small company made up to 2024-03-31
dot icon05/06/2025
Satisfaction of charge 089694720005 in full
dot icon25/04/2025
Registration of charge 089694720009, created on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon26/02/2025
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon04/12/2024
Registration of charge 089694720008, created on 2024-12-03
dot icon11/11/2024
Registration of charge 089694720007, created on 2024-11-08
dot icon01/11/2024
Registration of charge 089694720006, created on 2024-10-30
dot icon13/10/2024
Accounts for a small company made up to 2023-03-31
dot icon08/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon25/03/2024
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon03/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon21/03/2023
Accounts for a small company made up to 2022-03-31
dot icon05/02/2023
Registered office address changed from 10 Orange Street London WC2H 7DQ England to Somerset House Strand London WC2R 1LA on 2023-02-06
dot icon21/09/2022
Director's details changed for Mr Andrew Graham Mayson on 2022-09-21
dot icon17/05/2022
Satisfaction of charge 089694720004 in full
dot icon29/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Accounts for a small company made up to 2020-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/03/2021
Previous accounting period shortened from 2020-03-28 to 2020-03-27
dot icon11/12/2020
Cessation of William James Clarke as a person with significant control on 2016-04-06
dot icon11/12/2020
Notification of Altitude Film Entertainment Ltd as a person with significant control on 2016-04-06
dot icon07/07/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon08/06/2020
Accounts for a small company made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/07/2019
Accounts for a small company made up to 2018-03-31
dot icon02/07/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon30/05/2019
Registration of charge 089694720005, created on 2019-05-30
dot icon23/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon26/06/2018
Registration of charge 089694720004, created on 2018-06-22
dot icon18/06/2018
Satisfaction of charge 089694720001 in full
dot icon18/06/2018
Satisfaction of charge 089694720002 in full
dot icon12/06/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon12/06/2018
Registered office address changed from C/O C/O Molinare 34 Fouberts Place London W1F 7PX to 10 Orange Street London WC2H 7DQ on 2018-06-12
dot icon24/05/2018
Registration of charge 089694720003, created on 2018-05-15
dot icon07/03/2018
Full accounts made up to 2017-03-31
dot icon16/06/2017
Registration of charge 089694720002, created on 2017-06-05
dot icon04/04/2017
Full accounts made up to 2016-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/02/2017
Registration of charge 089694720001, created on 2017-02-07
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/05/2016
Full accounts made up to 2015-03-31
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon24/06/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon01/04/2014
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 icon-95.55 % *

* during past year

Cash in Bank

£38,890.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22M
-
0.00
874.81K
-
2022
0
1.42M
-
0.00
38.89K
-
2022
0
1.42M
-
0.00
38.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.42M £Ascended16.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.89K £Descended-95.55 % *

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
Mayson, Andrew Graham
Director
01/04/2014 - Present
35
Clarke, William James
Director
01/04/2014 - Present
37

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+
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 ALTITUDE FILM DISTRIBUTION LIMITED

ALTITUDE FILM DISTRIBUTION LIMITED is an(a) Active company incorporated on 01/04/2014 with the registered office located at Somerset House, Strand, London WC2R 1LA. There are currently 2 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 ALTITUDE FILM DISTRIBUTION LIMITED?

toggle

ALTITUDE FILM DISTRIBUTION LIMITED is currently Active. It was registered on 01/04/2014 .

Where is ALTITUDE FILM DISTRIBUTION LIMITED located?

toggle

ALTITUDE FILM DISTRIBUTION LIMITED is registered at Somerset House, Strand, London WC2R 1LA.

What does ALTITUDE FILM DISTRIBUTION LIMITED do?

toggle

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

What is the latest filing for ALTITUDE FILM DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/03/2026: Previous accounting period extended from 2025-03-25 to 2025-03-31.