ARMOURY FILMS LIMITED

Register to unlock more data on OkredoRegister

ARMOURY FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07674282

Incorporation date

20/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6a Stamford Works, Gillett Street, London N16 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Change of details for Mr Matt Hichens as a person with significant control on 2024-12-09
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon09/03/2023
Register inspection address has been changed from 27 Dynevor Road 27 Dynevor Road London N16 0DL England to 27 Dynevor Road London N16 0DL
dot icon09/03/2023
Secretary's details changed for Ms Suzanne Lavery on 2023-03-09
dot icon02/11/2022
Change of details for Mr Matt Hichens as a person with significant control on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Matthew John Hichens on 2022-11-02
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon17/05/2022
Register inspection address has been changed from Chancery House St. Johns Road Woking GU21 7SA England to 27 Dynevor Road 27 Dynevor Road London N16 0DL
dot icon17/05/2022
Register(s) moved to registered inspection location Chancery House St. Johns Road Woking GU21 7SA
dot icon16/05/2022
Register(s) moved to registered inspection location Chancery House St. Johns Road Woking GU21 7SA
dot icon16/05/2022
Register inspection address has been changed to Chancery House St. Johns Road Woking GU21 7SA
dot icon16/05/2022
Appointment of Ms Suzanne Lavery as a secretary on 2022-05-16
dot icon11/04/2022
Registered office address changed from Unit 8B Stamford Works Gillet Sq N16 8JH England to Unit 6a Stamford Works Gillett Street London N16 8JH on 2022-04-11
dot icon22/12/2021
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/03/2021
Purchase of own shares.
dot icon04/03/2021
Resolutions
dot icon01/03/2021
Cancellation of shares. Statement of capital on 2021-02-16
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Cancellation of shares. Statement of capital on 2021-02-16
dot icon18/02/2021
Cessation of Clare Kathleen Laurance as a person with significant control on 2021-02-16
dot icon18/02/2021
Cessation of Jack Taylor Laurance as a person with significant control on 2021-02-16
dot icon18/02/2021
Termination of appointment of Jack Taylor Laurance as a director on 2021-02-16
dot icon18/02/2021
Termination of appointment of Clare Kathleen Gibson as a director on 2021-02-16
dot icon18/02/2021
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit 8B Stamford Works Gillet Sq N16 8JH on 2021-02-18
dot icon16/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
Appointment of Mr Matthew John Hichens as a director on 2019-10-17
dot icon04/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon01/07/2019
Notification of Matt Hichens as a person with significant control on 2018-11-20
dot icon04/12/2018
Sub-division of shares on 2018-11-12
dot icon04/12/2018
Change of share class name or designation
dot icon04/12/2018
Change of share class name or designation
dot icon03/12/2018
Resolutions
dot icon03/12/2018
Resolutions
dot icon06/11/2018
Change of details for Ms Clare Kathleen Gibson as a person with significant control on 2018-11-05
dot icon06/11/2018
Director's details changed for Ms Clare Kathleen Gibson on 2018-11-05
dot icon10/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon25/08/2017
Notification of Jack Taylor Laurance as a person with significant control on 2016-04-06
dot icon25/08/2017
Notification of Clare Kathleen Gibson as a person with significant control on 2016-04-06
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Jack Taylor Laurance on 2014-07-11
dot icon20/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon10/12/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-12-10
dot icon10/12/2013
Director's details changed for Ms Clare Kathleen Gibson on 2013-11-08
dot icon10/12/2013
Director's details changed for Mr Jack Taylor Laurance on 2013-11-08
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon13/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/03/2012
Appointment of Ms Clare Kathleen Gibson as a director
dot icon26/10/2011
Registered office address changed from 67 Leverton St London Uk NW5 2NX United Kingdom on 2011-10-26
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon20/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon+0.79 % *

* during past year

Cash in Bank

£450,948.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
65.63K
-
0.00
-
-
2022
7
368.34K
-
0.00
447.41K
-
2023
5
394.21K
-
0.00
450.95K
-
2023
5
394.21K
-
0.00
450.95K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

394.21K £Ascended7.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.95K £Ascended0.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Suzanne
Secretary
16/05/2022 - Present
-
Gibson, Clare Kathleen
Director
20/06/2011 - 16/02/2021
-
Hichens, Matthew John
Director
17/10/2019 - Present
9
Mr Jack Taylor Laurance
Director
20/06/2011 - 16/02/2021
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARMOURY FILMS LIMITED

ARMOURY FILMS LIMITED is an(a) Active company incorporated on 20/06/2011 with the registered office located at Unit 6a Stamford Works, Gillett Street, London N16 8JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMOURY FILMS LIMITED?

toggle

ARMOURY FILMS LIMITED is currently Active. It was registered on 20/06/2011 .

Where is ARMOURY FILMS LIMITED located?

toggle

ARMOURY FILMS LIMITED is registered at Unit 6a Stamford Works, Gillett Street, London N16 8JH.

What does ARMOURY FILMS LIMITED do?

toggle

ARMOURY FILMS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does ARMOURY FILMS LIMITED have?

toggle

ARMOURY FILMS LIMITED had 5 employees in 2023.

What is the latest filing for ARMOURY FILMS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.