AQUILA FILMS LTD.

Register to unlock more data on OkredoRegister

AQUILA FILMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423693

Incorporation date

22/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Lark Rise Folkington Lane, Folkington, Polegate, East Sussex BN26 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon28/11/2025
Micro company accounts made up to 2025-08-31
dot icon03/11/2025
Director's details changed for Paul James Foord on 2025-10-20
dot icon03/11/2025
Secretary's details changed for Mr Paul James Foord on 2025-10-20
dot icon03/11/2025
Director's details changed for Miss Andrea Jane Florence on 2025-10-20
dot icon25/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-08-31
dot icon10/10/2024
Registered office address changed from 124 City Road London EC1V 2NX England to Lark Rise Folkington Lane Folkington Polegate East Sussex BN26 5SD on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-08-31
dot icon08/11/2023
Change of details for Miss Andrea Jane Florence as a person with significant control on 2023-11-08
dot icon08/11/2023
Director's details changed for Miss Andrea Jane Florence on 2023-11-08
dot icon08/11/2023
Secretary's details changed for Mr Paul James Foord on 2023-11-08
dot icon08/11/2023
Director's details changed for Paul James Foord on 2023-11-08
dot icon08/11/2023
Registered office address changed from 19 Bishops Road London N6 4HP to 124 City Road London EC1V 2NX on 2023-11-08
dot icon25/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-08-31
dot icon23/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-08-31
dot icon19/01/2021
Appointment of Mr Paul James Foord as a secretary on 2021-01-19
dot icon19/01/2021
Termination of appointment of Dorothy May Florence as a secretary on 2021-01-19
dot icon28/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon25/08/2020
Appointment of Mr Paul James Foord as a director on 2020-08-25
dot icon06/12/2019
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon07/09/2010
Director's details changed for Andrea Jane Florence on 2010-08-22
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 22/08/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 22/08/07; no change of members
dot icon12/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/11/2006
Return made up to 22/08/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 22/08/05; full list of members
dot icon10/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 22/08/04; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/08/2003
Return made up to 22/08/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 22/08/02; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon30/08/2001
Return made up to 22/08/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-08-31
dot icon24/10/2000
Return made up to 22/08/00; full list of members
dot icon20/04/2000
Registered office changed on 20/04/00 from: flat 2 15 bracknell gardens hapstead london NW3 7EE
dot icon25/02/2000
Certificate of change of name
dot icon10/01/2000
Accounts for a dormant company made up to 1999-08-31
dot icon07/10/1999
Certificate of change of name
dot icon25/08/1999
Return made up to 22/08/99; no change of members
dot icon22/02/1999
Ad 22/08/97--------- £ si 99@1
dot icon17/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon17/02/1999
Resolutions
dot icon03/09/1998
Return made up to 22/08/98; full list of members
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Secretary resigned
dot icon22/08/1997
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
31/08/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
36.22K
-
0.00
-
-
2022
1
47.44K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Andrea Jane Florence
Director
22/08/1997 - Present
1
FIRST DIRECTORS LIMITED
Nominee Director
22/08/1997 - 22/08/1997
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
22/08/1997 - 22/08/1997
6838
Foord, Paul James
Secretary
19/01/2021 - Present
-
Florence, Dorothy May
Secretary
22/08/1997 - 19/01/2021
-

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 AQUILA FILMS LTD.

AQUILA FILMS LTD. is an(a) Active company incorporated on 22/08/1997 with the registered office located at Lark Rise Folkington Lane, Folkington, Polegate, East Sussex BN26 5SD. 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 AQUILA FILMS LTD.?

toggle

AQUILA FILMS LTD. is currently Active. It was registered on 22/08/1997 .

Where is AQUILA FILMS LTD. located?

toggle

AQUILA FILMS LTD. is registered at Lark Rise Folkington Lane, Folkington, Polegate, East Sussex BN26 5SD.

What does AQUILA FILMS LTD. do?

toggle

AQUILA FILMS LTD. operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AQUILA FILMS LTD.?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-08-31.