AMICA FILMS LIMITED

Register to unlock more data on OkredoRegister

AMICA FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999797

Incorporation date

23/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon13/04/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Director's details changed for Mrs Tiggy Jarvis Walker on 2026-01-09
dot icon30/01/2026
Change of details for Mrs Tiggy Jarvis Walker as a person with significant control on 2026-01-09
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Director's details changed for Tiggy Jarvis Walker on 2024-05-23
dot icon11/06/2024
Change of details for Tiggy Jarvis Walker as a person with significant control on 2024-05-23
dot icon11/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/06/2017
Notification of Tiggy Jarvis Walker as a person with significant control on 2016-04-06
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/05/2016
Director's details changed for Tiggy Jarvis Walker on 2016-04-06
dot icon16/12/2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-16
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon09/08/2012
Resolutions
dot icon07/08/2012
Termination of appointment of Jacqueline Glanville as a director
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon10/05/2011
Director's details changed for Tiggy Jarvis Walker on 2010-04-08
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/09/2010
Termination of appointment of Carlton Registrars Limited as a secretary
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 23/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2009
Registered office changed on 11/03/2009 from 4TH floor 7-9 swallow street london W1B 4DT
dot icon02/07/2008
Return made up to 23/05/08; full list of members
dot icon02/07/2008
Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008
dot icon07/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/08/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 23/05/07; full list of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 12 tenby mansions nottingham street london W1U 5ER
dot icon12/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/12/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon05/06/2006
Return made up to 23/05/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 11 tenby mansions nottingham street london W1U 5ER
dot icon25/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/07/2005
Return made up to 23/05/05; full list of members
dot icon09/07/2005
Secretary resigned
dot icon09/07/2005
New secretary appointed
dot icon28/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/08/2004
Ad 23/05/00--------- £ si 1@1
dot icon15/05/2004
Return made up to 23/05/04; full list of members
dot icon21/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon09/06/2003
Return made up to 23/05/03; full list of members
dot icon03/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon24/10/2002
Return made up to 23/05/02; full list of members
dot icon08/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon18/06/2001
Return made up to 23/05/01; full list of members
dot icon27/02/2001
Registered office changed on 27/02/01 from: 1ST floor 104 blandford street london W1H 3HH
dot icon14/06/2000
Registered office changed on 14/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Secretary resigned
dot icon23/05/2000
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
31/05/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.57K
-
0.00
38.00
-
2022
1
27.95K
-
0.00
206.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Tiggy Jarvis
Director
24/05/2000 - Present
8

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+
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 AMICA FILMS LIMITED

AMICA FILMS LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICA FILMS LIMITED?

toggle

AMICA FILMS LIMITED is currently Active. It was registered on 23/05/2000 .

Where is AMICA FILMS LIMITED located?

toggle

AMICA FILMS LIMITED is registered at 6th Floor Charlotte Building, 17 Gresse Street, London W1T 1QL.

What does AMICA FILMS LIMITED do?

toggle

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

What is the latest filing for AMICA FILMS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-05-31.