ANNEX (FILMS) LIMITED (THE)

Register to unlock more data on OkredoRegister

ANNEX (FILMS) LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01097568

Incorporation date

21/02/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Kingsway, Petts Wood, Orpington BR5 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1973)
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/08/2024
Register inspection address has been changed from C/O John Elford Lovelands Farm Lovelands Lane Lower Kingswood Tadworth Surrey KT20 6XG England to 43 Kingsway Petts Wood Orpington BR5 1PN
dot icon19/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon31/01/2024
Notification of Wilfred Stuart Robinson as a person with significant control on 2016-08-25
dot icon31/01/2024
Change of details for Ms Tina Fury as a person with significant control on 2016-08-25
dot icon14/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon23/01/2023
Registered office address changed from 42 Newman Street Newman Street London W1T 1QD England to 43 Kingsway Petts Wood Orpington BR5 1PN on 2023-01-23
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/09/2021
Registered office address changed from 3rd Floor, 77 Dean Street Dean Street London W1D 3SH England to 42 Newman Street Newman Street London W1T 1QD on 2021-09-21
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon09/07/2021
Appointment of Ms Tina Louise Fury as a secretary on 2021-07-07
dot icon09/07/2021
Termination of appointment of John Neville Elford as a secretary on 2021-07-07
dot icon07/03/2021
Registered office address changed from 2 Ganton Street London W1F 7QL to 3rd Floor, 77 Dean Street Dean Street London W1D 3SH on 2021-03-07
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/09/2020
Director's details changed for Ms Tina Fury on 2020-09-11
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon12/06/2017
Termination of appointment of David Thornton Peers as a director on 2017-02-08
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon22/01/2015
Satisfaction of charge 1 in full
dot icon12/01/2015
Appointment of Ms Phoebe Alicia Sharp as a director on 2014-09-22
dot icon18/12/2014
Registered office address changed from 8 Ganton Street London W1F 7QP to 2 Ganton Street London W1F 7QL on 2014-12-18
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon16/08/2013
Director's details changed for Ms Tina Fury on 2012-08-06
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/08/2012
Director's details changed for Tina Fury on 2012-08-21
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/08/2011
Register(s) moved to registered inspection location
dot icon24/08/2011
Register inspection address has been changed
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/02/2010
Registered office address changed from 101 Dean Street London W1D 3TG on 2010-02-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon25/08/2009
Appointment terminated director markus stutz
dot icon19/01/2009
Director appointed tina fury
dot icon27/11/2008
Accounts for a small company made up to 2008-01-31
dot icon21/10/2008
Return made up to 16/08/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-01-31
dot icon24/08/2007
Return made up to 16/08/07; no change of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 101 dean street london W1D 3TG
dot icon15/04/2007
Registered office changed on 15/04/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ
dot icon30/01/2007
Accounts for a small company made up to 2006-01-31
dot icon31/08/2006
Return made up to 16/08/06; full list of members
dot icon05/12/2005
Accounts for a small company made up to 2005-01-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: st andrews house 18-20 st andrew street london EC4A 3AJ
dot icon16/11/2005
Registered office changed on 16/11/05 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon31/08/2005
Return made up to 16/08/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-01-31
dot icon08/10/2004
Return made up to 16/08/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-01-31
dot icon15/09/2003
Return made up to 16/08/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon06/09/2002
Return made up to 16/08/02; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-01-31
dot icon11/09/2001
Return made up to 16/08/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon11/09/2000
Return made up to 16/08/00; full list of members
dot icon08/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon06/10/1999
Registered office changed on 06/10/99 from: 52 lincolns inn fields london WC2A 3LZ
dot icon01/09/1999
Return made up to 16/08/99; no change of members
dot icon17/02/1999
Registered office changed on 17/02/99 from: c/o messrs nicholas morris third floor 70-71 new bond street london W1Y 9DE
dot icon14/10/1998
Accounts for a small company made up to 1998-01-31
dot icon20/08/1998
Return made up to 16/08/98; full list of members
dot icon25/02/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon26/09/1997
Return made up to 16/08/97; no change of members
dot icon06/09/1996
Return made up to 16/08/96; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1996-01-31
dot icon29/08/1995
Accounts for a small company made up to 1995-01-31
dot icon23/08/1995
Return made up to 16/08/95; full list of members
dot icon09/09/1994
Return made up to 16/08/94; no change of members
dot icon09/09/1994
Director resigned
dot icon09/09/1994
Director resigned
dot icon29/07/1994
Accounts for a small company made up to 1994-01-31
dot icon20/02/1994
New director appointed
dot icon02/02/1994
New director appointed
dot icon09/01/1994
Registered office changed on 09/01/94 from: 81 piccadilly london W1V 0JH
dot icon03/10/1993
Full accounts made up to 1993-01-31
dot icon21/09/1993
Return made up to 16/08/93; full list of members
dot icon21/10/1992
Full accounts made up to 1992-01-31
dot icon11/09/1992
Return made up to 16/08/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-01-31
dot icon21/08/1991
Return made up to 16/08/91; no change of members
dot icon12/03/1991
Full accounts made up to 1990-01-31
dot icon06/03/1991
Return made up to 18/02/91; full list of members
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Director resigned
dot icon20/09/1990
Full accounts made up to 1989-01-31
dot icon20/09/1990
Return made up to 21/02/90; full list of members
dot icon14/09/1990
Registered office changed on 14/09/90 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon10/07/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1989
Full accounts made up to 1988-01-31
dot icon22/04/1988
Registered office changed on 22/04/88 from: 34 bedford row london WC1R 4JH
dot icon22/04/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1988
Full accounts made up to 1987-01-31
dot icon31/03/1987
Full accounts made up to 1986-01-31
dot icon18/02/1987
Return made up to 31/12/85; full list of members
dot icon18/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/05/1986
Full accounts made up to 1985-01-31
dot icon08/05/1986
Full accounts made up to 1984-01-31
dot icon08/05/1986
Registered office changed on 08/05/86 from: regency house 1-4 warwick street london W1R 5WB
dot icon21/02/1973
Miscellaneous
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
31/01/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
298.85K
-
0.00
277.90K
-
2022
4
227.52K
-
0.00
416.76K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stutz, Markus
Director
02/02/1998 - 03/09/2008
20
Ms Tina Fury
Director
07/01/2009 - Present
1
Peers, David Thornton
Director
17/08/1993 - 08/02/2017
1
Sharp, Phoebe Alicia
Director
22/09/2014 - Present
-
Widmayer, Kurt Helmut
Director
17/08/1993 - 02/02/1998
1

Persons with Significant Control

3
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 ANNEX (FILMS) LIMITED (THE)

ANNEX (FILMS) LIMITED (THE) is an(a) Active company incorporated on 21/02/1973 with the registered office located at 43 Kingsway, Petts Wood, Orpington BR5 1PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNEX (FILMS) LIMITED (THE)?

toggle

ANNEX (FILMS) LIMITED (THE) is currently Active. It was registered on 21/02/1973 .

Where is ANNEX (FILMS) LIMITED (THE) located?

toggle

ANNEX (FILMS) LIMITED (THE) is registered at 43 Kingsway, Petts Wood, Orpington BR5 1PN.

What does ANNEX (FILMS) LIMITED (THE) do?

toggle

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

What is the latest filing for ANNEX (FILMS) LIMITED (THE)?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-01-31.