ASSEMBLY FILM & TELEVISION LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLY FILM & TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918727

Incorporation date

13/04/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkshire House, 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon09/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon09/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon09/06/2025
Appointment of All3Media Director Limited as a director on 2025-05-23
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon14/04/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Dr Mimi Ajibade as a secretary on 2019-09-19
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon03/11/2016
Satisfaction of charge 2 in full
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a director on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a secretary on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a director on 2015-11-12
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon18/05/2015
Appointment of Robert John Johnston Brown as a secretary on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
dot icon18/05/2015
Appointment of Mr Robert John Johnston Brown as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a secretary on 2015-04-30
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon18/08/2014
Satisfaction of charge 6 in full
dot icon18/08/2014
Satisfaction of charge 7 in full
dot icon28/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon15/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon02/09/2013
Appointment of Neil Irvine Bright as a director
dot icon02/09/2013
Termination of appointment of Adam Jones as a director
dot icon02/09/2013
Termination of appointment of Adam Jones as a secretary
dot icon02/09/2013
Appointment of Neil Irvine Bright as a secretary
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon03/05/2013
Full accounts made up to 2012-08-31
dot icon02/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon16/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon28/03/2012
Memorandum and Articles of Association
dot icon19/03/2012
Termination of appointment of Julian Burns as a director
dot icon14/03/2012
Resolutions
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon13/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Stephen Roger Morrison on 2011-04-13
dot icon13/04/2011
Director's details changed for Mr Adam Maxwell Jones on 2011-03-15
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon10/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a director
dot icon10/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon24/09/2010
Appointment of Ms Victoria Jane Turton as a director
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon04/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mr Julian Delisle Burns on 2010-04-13
dot icon04/05/2010
Secretary's details changed for Mr John Christopher Pfeil on 2010-04-13
dot icon12/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon15/05/2009
Return made up to 13/04/09; full list of members
dot icon13/02/2009
Resolutions
dot icon10/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon06/05/2008
Return made up to 13/04/08; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon29/06/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon25/04/2007
Return made up to 13/04/07; full list of members
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Director's particulars changed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-08-31
dot icon21/04/2006
Return made up to 13/04/06; full list of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: 87-91 newman street london W1T 3EY
dot icon15/12/2005
Auditor's resignation
dot icon09/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Full accounts made up to 2004-08-31
dot icon17/06/2005
Return made up to 13/04/05; full list of members
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon12/05/2004
Return made up to 13/04/04; full list of members
dot icon15/12/2003
Registered office changed on 15/12/03 from: the chrysalis building bramley road london W10 6SP
dot icon17/09/2003
Resolutions
dot icon14/09/2003
Declaration of assistance for shares acquisition
dot icon09/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Secretary resigned;director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon18/08/2003
Auditor's resignation
dot icon24/06/2003
Full accounts made up to 2002-08-31
dot icon20/06/2003
Return made up to 13/04/03; full list of members
dot icon04/07/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon01/05/2002
Return made up to 13/04/02; full list of members
dot icon29/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Full accounts made up to 2001-08-31
dot icon05/02/2002
Particulars of mortgage/charge
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon20/04/2001
Return made up to 13/04/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon27/04/2000
Return made up to 13/04/00; full list of members
dot icon19/01/2000
Director resigned
dot icon29/04/1999
Full accounts made up to 1998-08-31
dot icon26/04/1999
Return made up to 13/04/99; no change of members
dot icon16/07/1998
Director's particulars changed
dot icon08/06/1998
Full accounts made up to 1997-08-31
dot icon20/04/1998
Return made up to 13/04/98; full list of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon22/05/1997
Full accounts made up to 1996-08-31
dot icon22/04/1997
Return made up to 13/04/97; no change of members
dot icon19/04/1996
Return made up to 13/04/96; no change of members
dot icon19/02/1996
Full accounts made up to 1995-08-31
dot icon21/04/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Accounting reference date notified as 31/08
dot icon01/07/1994
Ad 13/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1994
Conve 13/06/94
dot icon01/07/1994
Resolutions
dot icon01/07/1994
Resolutions
dot icon01/07/1994
New director appointed
dot icon24/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Certificate of change of name
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Resolutions
dot icon04/05/1994
Nc dec already adjusted 14/04/94
dot icon04/05/1994
Resolutions
dot icon26/04/1994
Registered office changed on 26/04/94 from: classic house 174/180 old street london EC1V 9BP
dot icon13/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
24/09/2010 - Present
334
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
Jones, Adam Maxwell
Director
09/01/2011 - 30/08/2013
274
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177

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 ASSEMBLY FILM & TELEVISION LIMITED

ASSEMBLY FILM & TELEVISION LIMITED is an(a) Active company incorporated on 13/04/1994 with the registered office located at Berkshire House, 168-173 High Holborn, London WC1V 7AA. There are currently 4 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 ASSEMBLY FILM & TELEVISION LIMITED?

toggle

ASSEMBLY FILM & TELEVISION LIMITED is currently Active. It was registered on 13/04/1994 .

Where is ASSEMBLY FILM & TELEVISION LIMITED located?

toggle

ASSEMBLY FILM & TELEVISION LIMITED is registered at Berkshire House, 168-173 High Holborn, London WC1V 7AA.

What does ASSEMBLY FILM & TELEVISION LIMITED do?

toggle

ASSEMBLY FILM & TELEVISION LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ASSEMBLY FILM & TELEVISION LIMITED?

toggle

The latest filing was on 16/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.