ANDSOME FILMS LIMITED

Register to unlock more data on OkredoRegister

ANDSOME FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729288

Incorporation date

03/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Workhouse Yard, Chapel Hill, Wootton, Woodstock, Oxfordshire OX20 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Registered office address changed from Flat 14 5 Canalside Square London N1 7FJ to 5 Workhouse Yard, Chapel Hill, Wootton Woodstock Oxfordshire OX20 1DT on 2024-03-26
dot icon26/03/2024
Director's details changed for Ms Sonja Phillips on 2024-03-15
dot icon26/03/2024
Change of details for Ms Sonja Phillips as a person with significant control on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Termination of appointment of Milly Philippides as a secretary on 2015-09-11
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Registered office address changed from 13 Packington Square London N1 7UA to Flat 14 5 Canalside Square London N1 7FJ on 2014-08-05
dot icon29/07/2014
Director's details changed for Sonja Phillips on 2014-07-29
dot icon07/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon21/01/2013
Director's details changed for Sonja Phillips on 2013-01-18
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon07/03/2012
Director's details changed for Sonja Phillips on 2012-03-02
dot icon15/12/2011
Registered office address changed from Cotton Lofts 124-127 Shacklewell Lane London E8 2EJ United Kingdom on 2011-12-15
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Registered office address changed from 5 West Buildings Gainsborough Studios 1 Poole Street London N1 5EA on 2010-06-15
dot icon11/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Registered office changed on 31/07/2008 from 13 packington square london N1 7UA
dot icon31/07/2008
Director's change of particulars / sonja phillips / 28/05/2008
dot icon04/03/2008
Return made up to 03/03/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 03/03/07; full list of members
dot icon03/03/2006
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
03/03/2027
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
1
1.09K
-
0.00
3.51K
-
2022
1
3.29K
-
0.00
7.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philippides, Milly
Secretary
03/03/2006 - 11/09/2015
-
Ms Sonja Phillips
Director
03/03/2006 - 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+
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 ANDSOME FILMS LIMITED

ANDSOME FILMS LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at 5 Workhouse Yard, Chapel Hill, Wootton, Woodstock, Oxfordshire OX20 1DT. 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 ANDSOME FILMS LIMITED?

toggle

ANDSOME FILMS LIMITED is currently Active. It was registered on 03/03/2006 .

Where is ANDSOME FILMS LIMITED located?

toggle

ANDSOME FILMS LIMITED is registered at 5 Workhouse Yard, Chapel Hill, Wootton, Woodstock, Oxfordshire OX20 1DT.

What does ANDSOME FILMS LIMITED do?

toggle

ANDSOME FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDSOME FILMS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.